UKBizDB.co.uk

DUNHAM GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunham Group Limited. The company was founded 19 years ago and was given the registration number 05455146. The firm's registered office is in ALTRINCHAM. You can find them at Corpacq House, 1 Goose Green, Altrincham, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DUNHAM GROUP LIMITED
Company Number:05455146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Corpacq House, 1 Goose Green, Altrincham, Cheshire, England, WA14 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director09 January 2020Active
Stand Old Hall, Ringley Road, Whitefield, Manchester, M45 7ZZ

Secretary05 March 2007Active
Stand Old Hall, Ringley Road Whitefield, Manchester, M45 7ZZ

Secretary17 May 2005Active
22 Elswick Gardens, Mellor, Blackburn, BB2 7JD

Secretary19 August 2005Active
Flat 3, Dunham House, Charcoal Road, Bowdon, Altrincham, England, WA14 4RY

Director06 May 2014Active
Flat 3, Dunham House, Charcoal Road, Bowden, United Kingdom, WA14 4RY

Director20 May 2014Active
22, Albert Square, Bowdon, Altrincham, WA14 2ND

Director17 May 2005Active
3 Holly Grange, Langham Road, Bowdon, WA14

Director17 May 2005Active
St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT

Director06 May 2014Active
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director06 June 2016Active

People with Significant Control

Cavitech Solutions (Holdings) Limited
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:Suite 1.3, 20 Market Street, Altrincham, England, WA14 1PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Karin Michelle Orange
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 1.3, 20 Market Street, Altrincham, United Kingdom, WA14 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Sebastian Orange
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 1.3, 20 Market Street, Altrincham, United Kingdom, WA14 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2017-11-08Address

Change registered office address company with date old address new address.

Download
2017-07-18Accounts

Accounts with accounts type small.

Download
2017-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-08Miscellaneous

Legacy.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.