UKBizDB.co.uk

DUNMAIL (RESIDENTS MANAGEMENT) LIMITED

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

This company is commonly known as Dunmail (residents Management) Limited. The company was founded 20 years ago and was given the registration number 05073549. The firm's registered office is in PAIGNTON. You can find them at Pembroke House Torquay Road, Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNMAIL (RESIDENTS MANAGEMENT) LIMITED
Company Number:05073549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Flat 7 30 Preston Down Road, Paignton, TQ3 2RW

Director24 May 2004Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director07 February 2023Active
53 Hyde Road, Paignton, TQ4 5BP

Secretary17 May 2004Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary22 April 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary15 March 2004Active
53 Hyde Road, Paignton, TQ4 5BP

Corporate Secretary24 October 2006Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director18 January 2016Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director18 January 2016Active
Flat 5, 30 Preston Down Road, Paignton, TQ3 2RW

Director12 May 2004Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director28 September 2009Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director28 September 2009Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director21 October 2008Active
19 Longmead Road, Paignton, TQ3 1AW

Director10 January 2008Active
19 Longmead Road, Paignton, TQ3 1AW

Director17 May 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director15 March 2004Active

People with Significant Control

Mrs Tracey Evette Chow
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Pembroke House, Torquay Road, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Courtenay
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Pembroke House, Torquay Road, Paignton, TQ3 2EZ
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 (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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-06-14Address

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

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change corporate secretary company with change date.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.