UKBizDB.co.uk

DUNSTAN STEADS MANAGEMENT LIMITED

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

This company is commonly known as Dunstan Steads Management Limited. The company was founded 24 years ago and was given the registration number 04011090. The firm's registered office is in SHEFFIELD. You can find them at 11 Hollin Busk Lane, Deepcar, Sheffield, South Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNSTAN STEADS MANAGEMENT LIMITED
Company Number:04011090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Hollin Busk Lane, Deepcar, Sheffield, South Yorkshire, S36 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hollin Busk Lane, Deepcar, Sheffield, S36 1QP

Secretary22 December 2005Active
23 St Johns Street, York, YO31 7QR

Director23 May 2007Active
11 Hollin Busk Lane, Deepcar, Sheffield, S36 1QP

Director10 December 2022Active
Bamburgh House Cragside Mews, Fieldhead Nr Longhorsley, Morpeth, NE65 8TG

Director10 June 2002Active
11 Hollin Busk Lane, Deepcar, Sheffield, S36 1QP

Director14 January 2021Active
The Cottage, Colpitts Grange, Slaley, Hexham, United Kingdom, NE47 0BY

Director23 July 2010Active
11 Hollin Busk Lane, Deepcar, Sheffield, S36 1QP

Director14 January 2021Active
Flat 6 Claridge House, 13 Belsize Park, London, NW3 4ES

Director10 June 2002Active
6 Village West, Old Ryton Village, Ryton, NE40 3QD

Director01 July 2007Active
11 Hollin Busk Lane, Deepcar, Sheffield, S36 1QP

Director01 March 2024Active
11, Hollin Busk Lane, Deepcar, Sheffield, S36 1QP

Director21 January 2003Active
246 Park View, Whitley Bay, NE26 3QX

Secretary02 July 2004Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary08 June 2000Active
8 Clifton, York, YO30 6AE

Director01 March 2004Active
14 Woodlands, North Shields, NE29 9JS

Director02 January 2006Active
11 Hollin Busk Lane, Deepcar, Sheffield, S36 1QP

Director10 June 2002Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director08 June 2000Active
The Old Surgery, 7 Ecclesbourne Avenue Duffield, Belper, DE56 4GE

Director05 September 2002Active
11 Hollin Busk Lane, Deepcar, Sheffield, S36 1QP

Director24 May 2010Active
8 Station Close, Riding Mill, NE44 6HE

Director06 April 2004Active
Beeswood Cottage,, Froggatt Lane Froggatt, Hope Valley, S32 3ZA

Director21 January 2003Active
Rosslea 1 Briarlea, Hepscott, Morpeth, NE61 6PA

Director30 August 2000Active
The Byre, Dilston Steadings, Corbridge, NE45 5RF

Director21 March 2004Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-08-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts amended with accounts type total exemption small.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.