UKBizDB.co.uk

DUNHAM INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Dunham Investment Management Limited. The company was founded 25 years ago and was given the registration number 03676174. The firm's registered office is in ALTRINCHAM. You can find them at 20 Market Street, , Altrincham, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DUNHAM INVESTMENT MANAGEMENT LIMITED
Company Number:03676174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20 Market Street, Altrincham, Cheshire, WA14 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peak House, 6 Oxford Road, Altrincham, England, WA14 2DY

Director05 April 2024Active
Manor House, 35 St. Thomas's Road, Chorley, England, PR7 1HP

Director16 April 2020Active
10 Bonville Chase, Altrincham, WA14 4QA

Secretary22 September 2000Active
1 Steadings Rise, Mere, Knutsford, WA16 0WB

Secretary16 April 1999Active
Ten Dominion Street, London, EC2M 2EE

Corporate Nominee Secretary30 November 1998Active
Manor House, 35 St. Thomas's Road, Chorley, England, PR7 1HP

Director16 April 2020Active
Ten Dominion Street, London, EC2M 2EE

Nominee Director30 November 1998Active
1, Pexhill Road, Henbury, Macclesfield, United Kingdom, SK11 9PT

Director16 April 1999Active
10 Bonville Chase, Altrincham, WA14 4QA

Director16 April 1999Active
52, Hall Carr Lane, Longton, Preston, PR4 5JJ

Director16 April 1999Active
1 Steadings Rise, Mere, Knutsford, WA16 0WB

Director16 April 1999Active

People with Significant Control

Capstone Financial Holdings Limited
Notified on:16 April 2020
Status:Active
Country of residence:England
Address:Manor House, 35 St. Thomas's Road, Chorley, England, PR7 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:10, Bonville Chase, Altrincham, United Kingdom, WA14 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mcgarey
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Pexhill Cottage, Pexhill Road, Macclesfield, United Kingdom, SK11 9PT
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
2024-04-05Officers

Appoint person director company with name date.

Download
2024-02-04Change of name

Certificate change of name company.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Change account reference date company previous shortened.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-02-10Accounts

Accounts with accounts type small.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.