DALE HOUSE MANAGEMENT COMPANY LIMITED - BRADFORD


Company Profile Company Filings

Overview

DALE HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRADFORD ENGLAND and has the status: Active.
DALE HOUSE MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 28/09/1990 and has the registered number: 02544425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

DALE HOUSE MANAGEMENT COMPANY LIMITED - BRADFORD

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

DHMC OFFICE, DALE HOUSE PARK ROAD
BRADFORD
BD10 8AS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/10/2023 17/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGUERITA WHITELEY Aug 1947 British Director 2023-04-06 CURRENT
MRS TERESA GALE TERRY Aug 1959 British Director 2023-04-06 CURRENT
MRS MARGARET RUTT Feb 1940 British Director 2017-09-27 CURRENT
MR CHRISTOPHER ROWAN NOBLE Nov 1948 British Director CURRENT
MR ROBERT NAIFF Jan 1947 British Director 2014-11-21 CURRENT
MR JOSHUA PAUL METCALFE Nov 2001 English Director 2023-11-22 CURRENT
NICHOLAS ANTHONY MANGEOLLES Apr 1969 British Director 2006-09-15 CURRENT
MR. SIMON JEREMY LENTON Mar 1963 British Director 2021-03-31 CURRENT
MR STEPHEN WILLIAM ROBINSON Secretary 2023-04-06 CURRENT
MR TONY ALAN ROGERS Secretary 2021-09-30 UNTIL 2022-10-18 RESIGNED
GARY CLARKE Feb 1973 British Director 1999-02-24 UNTIL 2000-09-29 RESIGNED
MR CHRISTOPHER ROWAN NOBLE Secretary 2020-03-15 UNTIL 2023-03-01 RESIGNED
MS PENELOPE JANE MOON Jul 1952 British Secretary RESIGNED
MR ERNEST BRIAN RUTT British Secretary 2000-08-01 UNTIL 2017-08-24 RESIGNED
ELIZABETH ANNE RYDER Sep 1970 British Director 1993-11-18 UNTIL 1996-01-28 RESIGNED
MR MICHAEL PHILIPS Mar 1937 English Director 2015-04-08 UNTIL 2023-04-06 RESIGNED
RAYMOND JEST Jan 1944 British Director 1998-10-07 UNTIL 1999-12-17 RESIGNED
MRS BARBARA ANN JOHNSON Sep 1942 English Director 2012-07-17 UNTIL 2015-04-08 RESIGNED
MR GERALD STANLEY WADESON Mar 1941 British Secretary 1998-08-13 UNTIL 2000-08-01 RESIGNED
MRS MARGUERITA WITHELEY Secretary 2023-04-06 UNTIL 2023-04-06 RESIGNED
MS HEATHER MARJORIE GEORGE Secretary 2017-08-24 UNTIL 2020-03-15 RESIGNED
MR MICHAEL CARPENTER Jun 1948 British Director RESIGNED
MR WILLIAM GEOFFREY NADIN May 1928 British Director RESIGNED
MS HEATHER MARJORIE GEORGE Apr 1985 English Director 2015-01-05 UNTIL 2020-03-15 RESIGNED
MR STEPHEN GLEDHILL Mar 1962 British Director 2013-08-15 UNTIL 2014-11-21 RESIGNED
MISS DAWN MICHELLE HADDY Apr 1971 British Director 1992-11-20 UNTIL 2015-01-29 RESIGNED
KEVIN WOOD Feb 1981 British Director 2006-02-01 UNTIL 2023-11-14 RESIGNED
GRAEME FREDERICK JACKSON Mar 1957 British Director 1995-05-12 UNTIL 2006-01-31 RESIGNED
CARRIE MARIE HOPPER Feb 1977 British Director 2000-09-29 UNTIL 2001-11-29 RESIGNED
MR GORDON EDWARD BUTLER Feb 1948 British Director RESIGNED
JOHN JAMES ALLEN Jul 1930 British Director 2002-12-01 UNTIL 2006-09-17 RESIGNED
MICHAEL HUNTER Sep 1963 British Director 1996-01-29 UNTIL 2001-08-23 RESIGNED
MR KENNETH JAMES GRICE Aug 1931 British Director RESIGNED
RAYMOND JEST Jan 1944 British Director 2001-08-24 UNTIL 2002-11-29 RESIGNED
DAVID WILLIAM GEORGE THACKERY Oct 1984 British Director 2005-01-25 UNTIL 2009-06-05 RESIGNED
MR GERALD STANLEY WADESON Mar 1941 British Director RESIGNED
JUNE WEBSTER Jun 1945 British Director 2001-11-23 UNTIL 2005-01-25 RESIGNED
MR GARY ANDREW KNIVETON Jun 1956 British Director 2009-06-05 UNTIL 2012-07-16 RESIGNED
MR DAVID WHITELEY Dec 1940 English Director 2015-02-04 UNTIL 2023-04-15 RESIGNED
JACQUELINE WINDLE Oct 1951 British Director 2002-11-29 UNTIL 2003-07-31 RESIGNED
MR ERNEST BRIAN RUTT British Director RESIGNED
GRAHAM NEVIL SHIRES Aug 1955 British Director 2003-08-01 UNTIL 2013-08-13 RESIGNED
MR. TONY ROGERS Dec 1960 British Director 2020-03-15 UNTIL 2023-04-06 RESIGNED
TIMOTHY PATRICK CAMPBELL Jun 1965 British Director 2000-04-12 UNTIL 2015-01-05 RESIGNED
MS PENELOPE JANE MOON Jul 1952 British Director RESIGNED
MR KASIM MITCHLA Mar 1975 British Director 2007-08-31 UNTIL 2017-12-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
GLEN TRAMWAY PRESERVATION COMPANY LIMITED BRADFORD Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions

Free Reports Available

Report Date Filed Date of Report Assets
Dale House Management Company Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-30 30-06-2023 £8,699 Cash £8,363 equity
Dale House Management Company Limited - Accounts to registrar (filleted) - small 18.2 2023-04-01 30-06-2022 £4,420 Cash £4,836 equity
Dale House Management Company Limited - Accounts to registrar (filleted) - small 18.2 2022-04-07 30-06-2021 £10,382 Cash £8,677 equity
Micro-entity Accounts - DALE HOUSE MANAGEMENT COMPANY LIMITED 2021-03-27 30-06-2020 £8,269 equity
Micro-entity Accounts - DALE HOUSE MANAGEMENT COMPANY LIMITED 2020-03-31 30-06-2019 £4,022 equity
Micro-entity Accounts - DALE HOUSE MANAGEMENT COMPANY LIMITED 2019-03-29 30-06-2018 £2,922 equity
Micro-entity Accounts - DALE HOUSE MANAGEMENT COMPANY LIMITED 2018-03-30 30-06-2017 £-421 equity
Micro-entity Accounts - DALE HOUSE MANAGEMENT COMPANY LIMITED 2017-03-21 30-06-2016 £-1,555 equity
Abbreviated Company Accounts - DALE HOUSE MANAGEMENT COMPANY LIMITED 2016-03-29 30-06-2015 £2,825 Cash £-2,728 equity
Abbreviated Company Accounts - DALE HOUSE MANAGEMENT COMPANY LIMITED 2015-02-25 30-06-2014 £292 Cash £-90 equity