This company is commonly known as Dunmar House Management Company Limited. The company was founded 24 years ago and was given the registration number 03807609. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | DUNMAR HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03807609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, Devon, TQ1 3NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT | Corporate Secretary | 21 June 2005 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 26 March 2020 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 14 January 2022 | Active |
2 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY | Secretary | 08 April 2002 | Active |
8 The Street, Appledore, Ashford, TN26 2BX | Secretary | 15 July 1999 | Active |
4 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY | Secretary | 02 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 July 1999 | Active |
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ | Corporate Secretary | 01 June 2004 | Active |
6 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY | Director | 19 October 2004 | Active |
5 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY | Director | 02 September 2003 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 16 May 2007 | Active |
8 The Street, Appledore, Ashford, TN26 2BX | Director | 15 July 1999 | Active |
8 The Street, Appledore, Ashford, TN26 2BX | Director | 15 July 1999 | Active |
6 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY | Director | 02 September 2003 | Active |
Flat 1 Dumar House, Lower Woodfield Road, Torquay, TQ1 2JY | Director | 02 September 2003 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 01 September 2006 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 20 June 2018 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 20 December 2021 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 20 June 2018 | Active |
4 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY | Director | 08 April 2002 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 11 June 2012 | Active |
Mr Darren Stocks | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 322, Torquay Road, Paignton, England, TQ3 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination secretary company with name termination date. | Download |
2024-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.