UKBizDB.co.uk

DUNKIRK MILLS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dunkirk Mills Management Company Limited. The company was founded 29 years ago and was given the registration number 02987562. The firm's registered office is in HARBORNE. You can find them at St Mary's House, 68 Harborne Park Road, Harborne, Birmingham. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNKIRK MILLS MANAGEMENT COMPANY LIMITED
Company Number:02987562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Corporate Secretary21 November 2023Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director21 November 2023Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director21 November 2023Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director13 July 2021Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director21 November 2023Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director26 June 2020Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director23 November 2018Active
68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Secretary06 January 2018Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary21 November 1997Active
8 Playnes Mill, Dunkirk Mills, Inchbrook, Stroud, GL5 5HB

Secretary19 December 2005Active
22 Middlemoor Mill, Inchbrook, Stroud, GL5 5HH

Secretary22 June 2005Active
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF

Secretary15 January 1997Active
Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary02 January 2015Active
Dorland House, 20 Regent Street, London, SW1Y 4PZ

Corporate Secretary07 November 1994Active
Brookside Cottage, Yardbridge, Longdon, Tewkesbury, England, GL20 6AX

Corporate Secretary07 December 2006Active
8 Avening Mill, Inchbrook, Stroud, GL5

Director22 June 2005Active
Flat 22 Middlemoor Mill, Nailsworth, GL5 5HH

Director09 November 2006Active
Brookside Cottage, Longdon, Tewkesbury, United Kingdom, GL20 6AX

Director05 November 2009Active
5 Walkers Mill, Dunkirk Mills Inchbrook, Nailsworth, GL5 5HB

Director12 November 2007Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director14 November 2006Active
St Marys House, 68 Harborne Park Road, Birmingham, England, B17 0DH

Director14 July 2016Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director14 July 2016Active
Flat 8 Walkers Mill, Nailsworth, GL5 5HB

Director09 November 2006Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director08 November 2011Active
Clarence Villa, Church Lane, Saul, Gloucester, GL2 7JY

Director17 February 2005Active
23, Middlemoor Mill, Dunkirk Mills Inchbrook, Stroud, England, GL5 5HB

Director08 November 2011Active
8 Playnes Mill, Dunkirk Mills, Inchbrook, Stroud, GL5 5HB

Director22 June 2005Active
8 Playnes Mill, Inchbrook, Stroud, GL5 5HB

Director22 June 2005Active
Park Farm, Shipton Moyne, Tetbury, GL8 8PR

Director07 November 1994Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director21 March 2014Active
6 Coopers Mill, Inchbrook, Stroud, GL5 5HH

Director22 June 2005Active
Flat 4, The Georgian Factory, Dunkirk Mills, Nailsworth, Stroud, GL5 5HH

Director09 November 2006Active
The Brambles Rock Lane, Clifton On Teme, Tenbury Wells, WR6 6ER

Director21 November 1997Active
73 Rosehill Street, Cheltenham, GL52 6SQ

Director29 June 2006Active
4, Avening Mill, Dunkirk Mills, Inchbrook, Stroud, England, GL5 5HH

Director08 November 2011Active

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

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint corporate secretary company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Address

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

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Address

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

Download
2021-07-13Address

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

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.