UKBizDB.co.uk

DUNMAR HOUSE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:135 Reddenhill Road, Torquay, Devon, TQ1 3NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT

Corporate Secretary21 June 2005Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director26 March 2020Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director14 January 2022Active
2 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY

Secretary08 April 2002Active
8 The Street, Appledore, Ashford, TN26 2BX

Secretary15 July 1999Active
4 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY

Secretary02 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 1999Active
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ

Corporate Secretary01 June 2004Active
6 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY

Director19 October 2004Active
5 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY

Director02 September 2003Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director16 May 2007Active
8 The Street, Appledore, Ashford, TN26 2BX

Director15 July 1999Active
8 The Street, Appledore, Ashford, TN26 2BX

Director15 July 1999Active
6 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY

Director02 September 2003Active
Flat 1 Dumar House, Lower Woodfield Road, Torquay, TQ1 2JY

Director02 September 2003Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director01 September 2006Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director20 June 2018Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director20 December 2021Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director20 June 2018Active
4 Dunmar House, Lower Woodfield Road, Torquay, TQ1 2JY

Director08 April 2002Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director11 June 2012Active

People with Significant Control

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:
  • Significant influence or control

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
2024-04-17Officers

Termination secretary company with name termination date.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Address

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

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.