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..
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 | : |
|
Registered Address | : | Corpacq House, 1 Goose Green, Altrincham, Cheshire, England, WA14 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW | Director | 09 January 2020 | Active |
Stand Old Hall, Ringley Road, Whitefield, Manchester, M45 7ZZ | Secretary | 05 March 2007 | Active |
Stand Old Hall, Ringley Road Whitefield, Manchester, M45 7ZZ | Secretary | 17 May 2005 | Active |
22 Elswick Gardens, Mellor, Blackburn, BB2 7JD | Secretary | 19 August 2005 | Active |
Flat 3, Dunham House, Charcoal Road, Bowdon, Altrincham, England, WA14 4RY | Director | 06 May 2014 | Active |
Flat 3, Dunham House, Charcoal Road, Bowden, United Kingdom, WA14 4RY | Director | 20 May 2014 | Active |
22, Albert Square, Bowdon, Altrincham, WA14 2ND | Director | 17 May 2005 | Active |
3 Holly Grange, Langham Road, Bowdon, WA14 | Director | 17 May 2005 | Active |
St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT | Director | 06 May 2014 | Active |
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW | Director | 06 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-13 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-18 | Accounts | Accounts with accounts type small. | Download |
2017-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-08 | Miscellaneous | Legacy. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.