UKBizDB.co.uk

DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED

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

This company is commonly known as Dunton Green Management Company (no.1) Limited. The company was founded 19 years ago and was given the registration number 05407812. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED
Company Number:05407812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Secretary29 November 2023Active
Weald Court, 101-103 Tonbridge Road, Hiddenborough, Tonbridge, England, TN11 9HL

Director31 March 2023Active
Weald Court, 101-103 Tonbridge Road, Hiddenborough, Tonbridge, England, TN11 9HL

Director22 March 2011Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 December 2009Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary18 October 2018Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary15 April 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
42 The Crescent, Hampton In Arden, Solihull, B92 0BP

Secretary26 June 2005Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary12 November 2007Active
78 Long Drive, South Ruislip, HA4 0HP

Secretary01 January 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary30 March 2005Active
1 Pinetops, Forest Road, Horsham, RH12 4HU

Director26 June 2005Active
22 Hawkley Way, Fleet, Hampshire, GU51 1AX

Director11 January 2007Active
10, Barrow Close, Billingshurst, RH14 9SW

Director08 January 2009Active
39 Britannia Road, London, SW6 2HJ

Director30 November 2005Active
Weald Court, 101-103 Tonbridge Road, Hiddenborough, Tonbridge, England, TN11 9HL

Director30 June 2010Active
31a, Glenton Road, London, SE13 5RS

Director08 January 2009Active
36 Sydney Road, Guildford, GU1 3LL

Director26 June 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director30 March 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director30 March 2005Active

People with Significant Control

Taylor Wimpey Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.