Company NameDamaz Management Company Limited
DirectorJames Jason Feehily
Company StatusActive
Company Number04810780
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Jason Feehily
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(10 years, 9 months after company formation)
Appointment Duration10 years
RoleHead Of Department
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed24 May 2004(11 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NamePatrick O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 20 July 2006)
RoleCivil Servant
Correspondence Address41 Holly Bank
Elland
West Yorkshire
HX5 0JT
Secretary NameMr Gerard Martin Sweeney
NationalityBritish
StatusResigned
Appointed15 July 2003(2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Director NameLeon Francis McKenna
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameAmer Jawaid Sarwar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 June 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Notification of James Feehily as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Notification of James Feehily as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 25 June 2016 no member list (3 pages)
28 June 2016Annual return made up to 25 June 2016 no member list (3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 July 2015Annual return made up to 25 June 2015 no member list (3 pages)
20 July 2015Annual return made up to 25 June 2015 no member list (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 25 June 2014 no member list (3 pages)
7 July 2014Annual return made up to 25 June 2014 no member list (3 pages)
1 April 2014Appointment of Mr James Jason Feehily as a director (2 pages)
1 April 2014Termination of appointment of Leon Mckenna as a director (1 page)
1 April 2014Appointment of Mr James Jason Feehily as a director (2 pages)
1 April 2014Termination of appointment of Leon Mckenna as a director (1 page)
11 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
27 June 2013Annual return made up to 25 June 2013 no member list (3 pages)
27 June 2013Annual return made up to 25 June 2013 no member list (3 pages)
5 June 2013Termination of appointment of Amer Sarwar as a director (1 page)
5 June 2013Termination of appointment of Amer Sarwar as a director (1 page)
20 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
20 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
26 June 2012Annual return made up to 25 June 2012 no member list (3 pages)
26 June 2012Annual return made up to 25 June 2012 no member list (3 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
1 July 2011Annual return made up to 25 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 25 June 2011 no member list (3 pages)
23 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
23 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 July 2010Secretary's details changed for Premier Estates Limited on 18 June 2010 (2 pages)
6 July 2010Annual return made up to 25 June 2010 no member list (3 pages)
6 July 2010Annual return made up to 25 June 2010 no member list (3 pages)
6 July 2010Director's details changed for Leon Francis Mckenna on 18 June 2010 (2 pages)
6 July 2010Secretary's details changed for Premier Estates Limited on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Amer Jawaid Sarwar on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Amer Jawaid Sarwar on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Leon Francis Mckenna on 18 June 2010 (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
26 June 2009Annual return made up to 25/06/09 (2 pages)
26 June 2009Annual return made up to 25/06/09 (2 pages)
21 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
21 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
16 July 2008Annual return made up to 25/06/08
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 2008Annual return made up to 25/06/08
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
13 May 2008Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page)
14 July 2007Annual return made up to 25/06/07 (4 pages)
14 July 2007Annual return made up to 25/06/07 (4 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Annual return made up to 25/06/06 (3 pages)
28 July 2006Annual return made up to 25/06/06 (3 pages)
15 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 July 2005Annual return made up to 25/06/05 (3 pages)
4 July 2005Annual return made up to 25/06/05 (3 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
4 June 2004New secretary appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: swift house 136 bradley hall estate wigan WN6 0XQ (1 page)
5 May 2004Registered office changed on 05/05/04 from: swift house 136 bradley hall estate wigan WN6 0XQ (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
12 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 August 2003Registered office changed on 12/08/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (3 pages)
25 June 2003Incorporation (20 pages)
25 June 2003Incorporation (20 pages)