Company NameDrummers Keep Management Company Limited
Company StatusActive
Company Number05470336
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 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 NameMrs Helen Dolphin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Colin Jarvis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleHair Salon Owner
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameAnthea Jean Moore
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Justin Francis Robinson
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(13 years, 10 months after company formation)
Appointment Duration5 years
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Peter James Langley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMiss Beth Allcock
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(18 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleJournalist/ Pilates Teacher
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMrs Julienne Eva Salem
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleBuilder Developer
Country of ResidenceEngland
Correspondence Address1 Drummers Keep Barracks Square
Macclesfield
Cheshire
SK11 8HH
Secretary NameLesley Barbara Kaya
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleAccounts Manager
Correspondence Address64 Lynwood Grove
Audenshaw
Manchester
Lancashire
M34 5TE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameNicola Jane Murray
NationalityBritish
StatusResigned
Appointed11 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2007)
RoleTeacher
Correspondence Address48 Westwood Road
Leek
Staffordshire
ST13 8DH
Secretary NameMr Eric Salem
NationalityBritish
StatusResigned
Appointed20 September 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2013)
RoleConstruction Cost Consultant
Correspondence Address14 Burrwood Court
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9FN
Director NameMrs Julienne Eva Salem
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(9 years, 3 months after company formation)
Appointment Duration1 month (resigned 10 October 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGriffin Court
201 Chapel Street Salford
Manchester
Lancashire
M3 5EQ
Director NameMiss Julie Norma Pickford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2016)
RoleFinancial Business Partner/Controller
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr John Paul Morton-Race
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2016)
RoleHM Forces Army Officer
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameDr Thomas Kenneth Rigby
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court
201 Chapel Street Salford
Manchester
Lancashire
M3 5EQ
Director NameMr George Edward Appleyard
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2014(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2018)
RoleSales Advisor
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
SK11 6DU
Secretary NameMrs Julienne Eva Salem
StatusResigned
Appointed27 December 2014(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 December 2016)
RoleCompany Director
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMs Heather Louise Talbot
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2021)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Margaret Robison
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
SK11 6DU
Director NameMrs Susan Ann Ahmed
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2016(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 April 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
SK11 6DU
Director NameSophie Anne Millington
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2024)
RoleMarketing Senior Account Manager
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Angus Davidson
16.67%
Ordinary
1 at £1George Appleyard
16.67%
Ordinary
1 at £1Heather Louise Talbot
16.67%
Ordinary
1 at £1Helen Dolphin
16.67%
Ordinary
1 at £1John Morton-race
16.67%
Ordinary
1 at £1Julie Pickford
16.67%
Ordinary

Financials

Year2014
Net Worth£4,007
Cash£6,802
Current Liabilities£3,006

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

26 October 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
23 September 2019Previous accounting period extended from 30 August 2019 to 31 August 2019 (1 page)
12 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
3 April 2019Termination of appointment of Susan Ann Ahmed as a director on 3 April 2019 (1 page)
3 April 2019Appointment of Mr Justin Francis Robinson as a director on 3 April 2019 (2 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
26 October 2018Micro company accounts made up to 31 August 2018 (7 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
14 March 2018Appointment of Anthea Jean Moore as a director on 14 March 2018 (2 pages)
12 March 2018Termination of appointment of Margaret Robison as a director on 12 March 2018 (1 page)
8 March 2018Appointment of Sophie Anne Millington as a director on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of George Edward Appleyard as a director on 7 March 2018 (1 page)
7 December 2017Micro company accounts made up to 31 August 2017 (7 pages)
7 December 2017Micro company accounts made up to 31 August 2017 (7 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 January 2017Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 116 Chestergate Macclesfield SK11 6DU on 3 January 2017 (1 page)
3 January 2017Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 116 Chestergate Macclesfield SK11 6DU on 3 January 2017 (1 page)
30 December 2016Termination of appointment of Julienne Eva Salem as a secretary on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Julienne Eva Salem as a secretary on 30 December 2016 (1 page)
6 December 2016Termination of appointment of John Paul Morton-Race as a director on 3 October 2016 (1 page)
6 December 2016Appointment of Mr Colin Jarvis as a director on 6 December 2016 (2 pages)
6 December 2016Termination of appointment of John Paul Morton-Race as a director on 3 October 2016 (1 page)
6 December 2016Appointment of Mr Colin Jarvis as a director on 6 December 2016 (2 pages)
13 July 2016Appointment of Mrs Margaret Robison as a director on 12 December 2015 (2 pages)
13 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
(8 pages)
13 July 2016Appointment of Mrs Margaret Robison as a director on 12 December 2015 (2 pages)
13 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
(8 pages)
12 July 2016Appointment of Mrs Susan Ann Ahmed as a director on 28 March 2016 (2 pages)
12 July 2016Appointment of Mrs Susan Ann Ahmed as a director on 28 March 2016 (2 pages)
7 July 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Julie Norma Pickford as a director on 14 March 2016 (1 page)
7 July 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Julie Norma Pickford as a director on 14 March 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(6 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(6 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(6 pages)
26 June 2015Termination of appointment of Thomas Kenneth Rigby as a director on 1 February 2015 (1 page)
26 June 2015Termination of appointment of Thomas Kenneth Rigby as a director on 1 February 2015 (1 page)
26 June 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 6
(3 pages)
26 June 2015Termination of appointment of Thomas Kenneth Rigby as a director on 1 February 2015 (1 page)
26 June 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 6
(3 pages)
13 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
13 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
15 February 2015Appointment of Ms Heather Louise Talbot as a director on 2 February 2015 (2 pages)
15 February 2015Appointment of Ms Heather Louise Talbot as a director on 2 February 2015 (2 pages)
15 February 2015Appointment of Ms Heather Louise Talbot as a director on 2 February 2015 (2 pages)
28 December 2014Appointment of Mrs Julienne Eva Salem as a secretary on 27 December 2014 (2 pages)
28 December 2014Appointment of Mrs Julienne Eva Salem as a secretary on 27 December 2014 (2 pages)
17 October 2014Appointment of Mr George Edward Appleyard as a director on 11 October 2014 (2 pages)
17 October 2014Appointment of Mrs Helen Dolphin as a director on 11 October 2014 (2 pages)
17 October 2014Appointment of Mrs Helen Dolphin as a director on 11 October 2014 (2 pages)
17 October 2014Appointment of Mr George Edward Appleyard as a director on 11 October 2014 (2 pages)
14 October 2014Appointment of Miss Julie Norma Pickford as a director on 10 October 2014 (2 pages)
14 October 2014Appointment of Miss Julie Norma Pickford as a director on 10 October 2014 (2 pages)
14 October 2014Appointment of Dr Thomas Kenneth Rigby as a director on 10 October 2014 (2 pages)
14 October 2014Appointment of Dr Thomas Kenneth Rigby as a director on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Julienne Eva Salem as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Julienne Eva Salem as a director on 10 October 2014 (1 page)
12 October 2014Termination of appointment of Julienne Eva Salem as a director on 10 September 2014 (1 page)
12 October 2014Appointment of Mr John Paul Morton-Race as a director on 10 October 2014 (2 pages)
12 October 2014Appointment of Mr John Paul Morton-Race as a director on 10 October 2014 (2 pages)
12 October 2014Appointment of Mrs Julienne Eva Salem as a director on 10 September 2014 (2 pages)
12 October 2014Termination of appointment of Julienne Eva Salem as a director on 10 September 2014 (1 page)
12 October 2014Appointment of Mrs Julienne Eva Salem as a director on 10 September 2014 (2 pages)
14 July 2014Termination of appointment of Eric Salem as a secretary on 10 November 2013 (1 page)
14 July 2014Director's details changed for Mrs Julienne Eva Salem on 5 March 2012 (2 pages)
14 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Director's details changed for Mrs Julienne Eva Salem on 5 March 2012 (2 pages)
14 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Termination of appointment of Eric Salem as a secretary on 10 November 2013 (1 page)
14 July 2014Termination of appointment of Eric Salem as a secretary on 10 November 2013 (1 page)
14 July 2014Director's details changed for Mrs Julienne Eva Salem on 5 March 2012 (2 pages)
14 July 2014Termination of appointment of Eric Salem as a secretary on 10 November 2013 (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 June 2010Secretary's details changed for Eric Salem on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Julienne Eva Salem on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Julienne Eva Salem on 1 May 2010 (2 pages)
16 June 2010Secretary's details changed for Eric Salem on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Eric Salem on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Julienne Eva Salem on 1 May 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 July 2008Return made up to 02/06/08; full list of members (3 pages)
15 July 2008Return made up to 02/06/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
23 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
21 October 2007Director's particulars changed (1 page)
21 October 2007Director's particulars changed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
23 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
9 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
2 June 2005Incorporation (12 pages)
2 June 2005Incorporation (12 pages)