Company NameThe Dock Office Management Company Limited
Company StatusActive
Company Number09456790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Doreen Grainger
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Christopher Haworth
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Laurence Josephson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Mohammed Abdulhadi Kheshaim
Date of BirthFebruary 1991 (Born 33 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed01 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleResearch Student
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Stephen McGagh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleProgramme Administrator
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Secretary NameMr Alan Williamson
StatusCurrent
Appointed06 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr David Brierley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Liv Group Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Director NameMr Michael Lawrence Marsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Liv Group Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH

Location

Registered Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishEaton
WardGawsworth
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

2 September 2020Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page)
29 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 November 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
7 October 2019Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page)
12 April 2019Appointment of Mrs Doreen Grainger as a director on 1 November 2018 (2 pages)
12 April 2019Appointment of Mr Christopher Haworth as a director on 1 November 2018 (2 pages)
12 April 2019Appointment of Mr Laurence Josephson as a director on 1 November 2018 (2 pages)
12 April 2019Appointment of Mr Stephen Mcgagh as a director on 1 November 2018 (2 pages)
12 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Mohammed Abdulhadi Kheshaim as a director on 1 November 2018 (2 pages)
15 November 2018Termination of appointment of Guy Norman Marsden as a director on 7 November 2018 (1 page)
15 November 2018Termination of appointment of Michael Lawrence Marsden as a director on 7 November 2018 (1 page)
15 November 2018Appointment of Mr Alan Williamson as a secretary on 6 November 2018 (3 pages)
15 November 2018Registered office address changed from C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 15 November 2018 (2 pages)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 August 2017Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 21 August 2017 (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 24 February 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 24 February 2017 with no updates (3 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
18 April 2016Annual return made up to 24 February 2016 no member list (2 pages)
18 April 2016Annual return made up to 24 February 2016 no member list (2 pages)
24 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)