Didsbury And Chorlton Limited

General information

Name:

Didsbury And Chorlton Ltd

Office Address:

412 Wilbraham Road M21 0SD Manchester

Number: 07342481

Incorporation date: 2010-08-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Didsbury And Chorlton Limited can be found at Manchester at 412 Wilbraham Road. Anyone can search for the company using the zip code - M21 0SD. This enterprise has been in business on the British market for fourteen years. The company is registered under the number 07342481 and their last known status is active. The enterprise's SIC code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The company's latest filed accounts documents were submitted for the period up to 31st March 2022 and the latest annual confirmation statement was submitted on 10th August 2023.

Currently, the limited company has one director: Kamaljit U., who was assigned to lead the company in 2021. Since April 2021 Sharanjit G., had been performing the duties for this specific limited company until the resignation on 2021-07-01. As a follow-up a different director, namely Harinder D. resigned three years ago.

Kamaljit U. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kamaljit U.

Role: Director

Appointed: 01 July 2021

Latest update: 10 April 2024

People with significant control

Kamaljit U.
Notified on 1 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Windridge Ltd
Address: 105 Queens Road Clarendon Park, Leicester, Leicestershire, LE2 1TT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07403747
Notified on 23 April 2021
Ceased on 1 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Harinder D.
Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 January 2014
Annual Accounts 7 April 2015
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

4 Jordan Street

Post code:

M15 4PY

City / Town:

Manchester

HQ address,
2014

Address:

4 Jordan Street

Post code:

M15 4PY

City / Town:

Manchester

Accountant/Auditor,
2013 - 2014

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode