This company is commonly known as Dune Point Management Company Limited. The company was founded 18 years ago and was given the registration number 05757537. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 98000 - Residents property management.
Name | : | DUNE POINT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05757537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 04 March 2022 | Active |
47, Brockswood Lane, Welwyn Garden City, AL8 7BE | Director | 20 March 2010 | Active |
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB | Director | 06 February 2023 | Active |
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB | Director | 07 February 2023 | Active |
62 Woodfield Avenue, Accrington, BB5 2PJ | Secretary | 27 March 2006 | Active |
16 Dune Point, 606 Clifton Drive North, Lytham St Annes, FY8 2RN | Secretary | 20 January 2010 | Active |
12, Dune Point, 606, Clifton Drive North, Lytham St. Annes, England, FY8 2RN | Secretary | 11 January 2014 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 25 May 2018 | Active |
50 Wood Street, Lytham St Annes, United Kingdom, FY8 1QG | Corporate Secretary | 01 January 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 March 2006 | Active |
Laurel House, 26 Sunnybank Road Helmshore, Rossendale, BB4 4PF | Director | 27 March 2006 | Active |
Flat 4, Dune Point, 606 Clifton Drive North, Lytham St. Annes, England, FY8 2RN | Director | 24 April 2018 | Active |
16 Dune Point, 606 Clifton Drive North, Lytham St Annes, FY8 2RN | Director | 12 August 2009 | Active |
12, Dune Point, 606 Clifton Drive North, Lytham St. Annes, England, FY8 2RN | Director | 01 September 2021 | Active |
12, Dune Point, 606 Clifton Drive North, Lytham St. Annes, England, FY8 2RN | Director | 19 April 2019 | Active |
12, Dune Point, 606 Clifton Drive North, Lytham St. Annes, United Kingdom, FY8 2RN | Director | 26 March 2011 | Active |
4, Dune Point, 606 Clifton Drive North, Lytham St. Annes, England, FY8 2RN | Director | 23 March 2013 | Active |
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB | Director | 22 April 2017 | Active |
100, Haslingden Old Road, Rossendale, United Kingdom, BB4 8SA | Director | 20 March 2010 | Active |
5 Dunepoint 606, Clifton Drive North, Lytham St. Annes, FY8 2RN | Director | 20 March 2010 | Active |
9 Dunepoint, 606 Clifton Drive North, Lytham St Annes, FY8 2RN | Director | 22 January 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-10-09 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.