UKBizDB.co.uk

DUNHAM HOLDINGS LIMITED

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

This company is commonly known as Dunham Holdings Limited. The company was founded 24 years ago and was given the registration number 03895810. The firm's registered office is in WEST YORKSHIRE. You can find them at 5 Sandal Avenue, Wakefield, West Yorkshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DUNHAM HOLDINGS LIMITED
Company Number:03895810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Sandal Avenue, Wakefield, West Yorkshire, WF2 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Sandal Avenue, Sandal, Wakefield, WF2 7LP

Secretary16 December 1999Active
5 Sandal Avenue, Wakefield, West Yorkshire, WF2 7LP

Director24 February 2022Active
5 Sandal Avenue, Sandal, Wakefield, WF2 7LP

Director16 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 December 1999Active
4, Dowry Place, Hotwells, Bristol, England, BS8 4QL

Director17 March 2008Active
5 Sandal Avenue, Sandal, Wakefield, WF2 7LP

Director31 December 2000Active
27 Howard Crescent, Durkar, Wakefield, WF4 3AJ

Director16 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 December 1999Active

People with Significant Control

Mrs Judith Ann Dunham
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:5 Sandal Avenue, West Yorkshire, WF2 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Stuart Dunham
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:5 Sandal Avenue, West Yorkshire, WF2 7LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Mortgage

Mortgage satisfy charge full.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.