Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DINGLESIDE MANAGEMENT (BUXTON) LIMITED
Company Information for

DINGLESIDE MANAGEMENT (BUXTON) LIMITED

8 CLIFTON ROAD, BUXTON, SK17 6QL,
Company Registration Number
02078959
Private Limited Company
Active

Company Overview

About Dingleside Management (buxton) Ltd
DINGLESIDE MANAGEMENT (BUXTON) LIMITED was founded on 1986-12-01 and has its registered office in Buxton. The organisation's status is listed as "Active". Dingleside Management (buxton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DINGLESIDE MANAGEMENT (BUXTON) LIMITED
 
Legal Registered Office
8 CLIFTON ROAD
BUXTON
SK17 6QL
Other companies in SK17
 
Filing Information
Company Number 02078959
Company ID Number 02078959
Date formed 1986-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 21:52:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DINGLESIDE MANAGEMENT (BUXTON) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE TROTTER
Company Secretary 2016-02-01
PAMELA JOYCE HADFIELD
Director 1995-09-06
JOANNE TROTTER
Director 2011-11-27
WAI-KEI WILLIAM WAN
Director 2018-04-22
NORMA ISABELLE WHITE
Director 2014-10-20
PAUL HARLAND WHITE
Director 2007-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN MICHAEL CLARK
Director 2002-05-17 2018-04-30
RICHARD STUBBS
Director 2015-10-16 2017-04-28
HILARY MARY BATTERBEE
Company Secretary 2008-01-22 2016-02-01
HILARY MARY BATTERBEE
Director 2009-08-27 2016-02-01
WILLIAM HENRY BATTERBEE
Director 2006-05-01 2015-10-16
MARGARET MARY STEWART
Director 1997-08-29 2012-11-14
LESLEY ANNE MONTGOMERY WHITE
Director 2007-03-06 2009-08-27
ALMA MARGARET WILLIAMS
Director 1999-12-23 2008-09-23
SUSAN MURGIA
Company Secretary 1991-12-31 2007-02-28
PETER MICHAEL QUAS-COHEN
Director 2000-06-14 2007-02-28
JOHN BONNELL BATTERBEE
Director 1995-03-04 2006-04-30
JOHN BROWN
Director 1991-12-31 2002-05-17
LILIAN MAY BURROWS
Director 1991-12-31 1999-01-27
DESIREE ALBERTINE JEANNE JULIE LIGHFIELD
Director 1991-12-31 1997-06-10
ANNE RAE
Director 1994-05-20 1995-09-06
WOOLWICH BUILDING SOCIETY
Director 1992-12-31 1994-02-15
NORMAN RATCLIFF
Director 1991-12-31 1992-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-03DIRECTOR APPOINTED SUSAN PATRICIA ADAMS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR NORMA ISABELLE WHITE
2023-03-13CESSATION OF NORMA ISABELLE WHITE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-07CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-09-27AP01DIRECTOR APPOINTED MR ANTHONY KAPPES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-27AP01DIRECTOR APPOINTED MR WAI-KEI WILLIAM WAN
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MICHAEL CLARK
2018-07-27PSC07CESSATION OF SHAUN MICHAEL CLARK AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-08-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUBBS
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Daisy Bank Sparrow Pit Buxton SK17 8ET
2017-07-28PSC07CESSATION OF RICHARD STUBBS AS A PERSON OF SIGNIFICANT CONTROL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 96
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-02-01AP03Appointment of Mrs Joanne Trotter as company secretary on 2016-02-01
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MARY BATTERBEE
2016-02-01TM02Termination of appointment of Hilary Mary Batterbee on 2016-02-01
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 96
2016-01-06AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AP01DIRECTOR APPOINTED MR RICHARD STUBBS
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY BATTERBEE
2015-06-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 96
2015-01-07AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED MRS NORMA ISABELLE WHITE
2014-06-26AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 96
2014-01-04AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STEWART
2013-05-25AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-06AR0118/12/12 FULL LIST
2013-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARLAND WHITE / 20/10/2012
2013-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL CLARK / 20/10/2012
2013-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BATTERBEE / 20/10/2012
2013-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MARY BATTERBEE / 20/10/2012
2012-06-21AA31/10/11 TOTAL EXEMPTION FULL
2012-01-02AR0118/12/11 FULL LIST
2011-11-27AP01DIRECTOR APPOINTED MRS JOANNE TROTTER
2011-07-20AA31/10/10 TOTAL EXEMPTION FULL
2011-01-04AR0118/12/10 FULL LIST
2010-08-19AA31/10/09 TOTAL EXEMPTION FULL
2010-01-06AR0118/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BATTERBEE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MARY BATTERBEE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARLAND WHITE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY STEWART / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOYCE HADFIELD / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL CLARK / 05/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY MARY BATTERBEE / 05/01/2010
2009-09-01288aDIRECTOR APPOINTED MRS HILARY MARY BATTERBEE
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR LESLEY MONTGOMERY WHITE
2009-08-20AA31/10/08 TOTAL EXEMPTION FULL
2009-03-12363aRETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ALMA WILLIAMS
2008-08-27AA31/10/07 TOTAL EXEMPTION FULL
2008-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/08
2008-08-12363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2008-08-05288aSECRETARY APPOINTED HILARY MARY BATTERBEE
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-08363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-18363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-13363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-09363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-16363(288)DIRECTOR RESIGNED
2003-01-16363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-04363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/01
2001-01-25363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2001-01-18288aNEW DIRECTOR APPOINTED
2000-01-13288aNEW DIRECTOR APPOINTED
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-13363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-07-29AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1987-06-02Accounting reference date notified as 31/10
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DINGLESIDE MANAGEMENT (BUXTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DINGLESIDE MANAGEMENT (BUXTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DINGLESIDE MANAGEMENT (BUXTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DINGLESIDE MANAGEMENT (BUXTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 96
Cash Bank In Hand 2011-11-01 £ 4,521
Current Assets 2011-11-01 £ 4,631
Debtors 2011-11-01 £ 110
Fixed Assets 2011-11-01 £ 1
Shareholder Funds 2011-11-01 £ 4,632
Tangible Fixed Assets 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DINGLESIDE MANAGEMENT (BUXTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DINGLESIDE MANAGEMENT (BUXTON) LIMITED
Trademarks
We have not found any records of DINGLESIDE MANAGEMENT (BUXTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINGLESIDE MANAGEMENT (BUXTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DINGLESIDE MANAGEMENT (BUXTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DINGLESIDE MANAGEMENT (BUXTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DINGLESIDE MANAGEMENT (BUXTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DINGLESIDE MANAGEMENT (BUXTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SK17 6QL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4