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.
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 | : |
|
Registered Address | : | Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Flat 7 30 Preston Down Road, Paignton, TQ3 2RW | Director | 24 May 2004 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 07 February 2023 | Active |
53 Hyde Road, Paignton, TQ4 5BP | Secretary | 17 May 2004 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 22 April 2008 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 15 March 2004 | Active |
53 Hyde Road, Paignton, TQ4 5BP | Corporate Secretary | 24 October 2006 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 18 January 2016 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 18 January 2016 | Active |
Flat 5, 30 Preston Down Road, Paignton, TQ3 2RW | Director | 12 May 2004 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 28 September 2009 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 28 September 2009 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 21 October 2008 | Active |
19 Longmead Road, Paignton, TQ3 1AW | Director | 10 January 2008 | Active |
19 Longmead Road, Paignton, TQ3 1AW | Director | 17 May 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 15 March 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change corporate secretary company with change date. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Change corporate secretary company with change date. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.