Diddlebury Management Limited CRAVEN ARMS


Founded in 1995, Diddlebury Management, classified under reg no. 03015750 is an active company. Currently registered at Merrybrook Mill Lane SY7 9DJ, Craven Arms the company has been in the business for 29 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 4 directors in the the company, namely Christopher M., Ian D. and George H. and others. In addition one secretary - Ian D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diddlebury Management Limited Address / Contact

Office Address Merrybrook Mill Lane
Office Address2 Diddlebury
Town Craven Arms
Post code SY7 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015750
Date of Incorporation Mon, 30th Jan 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Christopher M.

Position: Director

Appointed: 08 April 2015

Ian D.

Position: Secretary

Appointed: 03 November 2009

Ian D.

Position: Director

Appointed: 11 August 2009

George H.

Position: Director

Appointed: 22 March 2001

Timothy H.

Position: Director

Appointed: 22 March 2001

Stuart H.

Position: Director

Appointed: 11 August 2009

Resigned: 30 January 2024

Claire H.

Position: Director

Appointed: 11 August 2009

Resigned: 14 October 2014

Peter D.

Position: Director

Appointed: 19 March 2007

Resigned: 05 February 2023

Gareth B.

Position: Director

Appointed: 18 April 2005

Resigned: 20 February 2008

Jim T.

Position: Secretary

Appointed: 04 September 2002

Resigned: 03 November 2009

Anthony R.

Position: Director

Appointed: 20 June 2001

Resigned: 30 September 2004

Michael W.

Position: Director

Appointed: 30 January 1995

Resigned: 19 March 2007

Jeremy C.

Position: Secretary

Appointed: 30 January 1995

Resigned: 04 September 2002

Eileen W.

Position: Director

Appointed: 30 January 1995

Resigned: 19 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1995

Resigned: 30 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Current Assets6 1426 2666 253250224224211198185
Net Assets Liabilities6 1526 1546 141188175162149136123
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal50100100505050505050
Creditors13131313 13131313
Fixed Assets111111111
Net Current Assets Liabilities6 2016 2536 240237224211198185172
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal72        
Total Assets Less Current Liabilities6 2026 2546 241238225212199186173

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on January 31, 2024
filed on: 3rd, February 2024
Free Download (2 pages)

Company search

Advertisements