UKBizDB.co.uk

DUNSTABLE MANAGEMENT GROUP LIMITED

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

This company is commonly known as Dunstable Management Group Limited. The company was founded 21 years ago and was given the registration number 04660209. The firm's registered office is in SOUTH GODSTONE. You can find them at Sunhill Lodge, Danemore Lane, South Godstone, Surrey. This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:DUNSTABLE MANAGEMENT GROUP LIMITED
Company Number:04660209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sunhill Lodge, Danemore Lane, South Godstone, Surrey, RH9 8JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunhill Lodge, Danemore Lane, South Godstone, Godstone, RH9 8JF

Secretary08 February 2008Active
25 Hawkwell Drive, Tring, HP23 5NN

Director25 January 2005Active
Sunhill Lodge, Danemore Lane, South Godstone, Godstone, England, RH9 8JF

Director25 January 2005Active
7 Weedon Close, Cholsey, Wallingford, OX10 9RD

Secretary10 February 2003Active
Waterfall House, Worthing Road, Swanton Morley, NR20 4QD

Secretary08 April 2004Active
27 Montrose Avenue, Leamington Spa, CV32 7DS

Secretary21 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 2003Active
7 Weedon Close, Cholsey, Wallingford, OX10 9RD

Director10 February 2003Active
Waterfall House, Worthing Road, Swanton Morley, NR20 4QD

Director10 February 2003Active
27 Montrose Avenue, Leamington Spa, CV32 7DS

Director25 January 2005Active
37 Tathall End, Hanslope, MK19 7NF

Director11 February 2003Active
55 High Street, Great Missenden, HP16 0AL

Director10 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 February 2003Active

People with Significant Control

Mr Michael Sydney
Notified on:28 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:Sunhill Lodge, Danemore Lane, South Godstone, RH9 8JF
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption full.

Download
2016-07-02Gazette

Gazette filings brought up to date.

Download
2016-06-29Annual return

Annual return company with made up date.

Download
2016-06-28Gazette

Gazette notice compulsory.

Download
2015-10-26Accounts

Accounts with accounts type total exemption full.

Download
2015-08-04Annual return

Annual return company with made up date.

Download
2014-11-10Accounts

Accounts with accounts type total exemption full.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Officers

Change person director company with change date.

Download
2013-10-31Accounts

Accounts with accounts type total exemption full.

Download
2013-10-07Accounts

Accounts amended with made up date.

Download
2013-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-02Accounts

Accounts with accounts type total exemption full.

Download
2012-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-15Accounts

Accounts with accounts type total exemption full.

Download
2011-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.