DUNSTER'S MEAD MANAGEMENT LIMITED

DUNSTER'S MEAD MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDUNSTER'S MEAD MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02599265
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNSTER'S MEAD MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DUNSTER'S MEAD MANAGEMENT LIMITED located?

    Registered Office Address
    1 Rushmills
    NN4 7YB Northampton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUNSTER'S MEAD MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DUNSTER'S MEAD MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for DUNSTER'S MEAD MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Caroline Baines on Mar 17, 2025

    1 pagesCH03

    Director's details changed for Jennifer Maddix on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Mr Craig Mcgibbon on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Michael John Davin on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Mr Tim Higgens on Mar 17, 2025

    2 pagesCH01

    Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to 1 Rushmills Northampton NN4 7YB on Mar 17, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 08, 2023 with updates

    4 pagesCS01

    Appointment of Mr Tim Higgens as a director on Nov 03, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 08, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Second filing of Confirmation Statement dated Apr 08, 2021

    4 pagesRP04CS01

    Confirmation statement made on Apr 08, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 23, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 23/04/21

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 08, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Termination of appointment of Dennis Alfred Hudson as a director on Oct 20, 2019

    1 pagesTM01

    Termination of appointment of Julia Lisk as a director on Oct 21, 2019

    1 pagesTM01

    Confirmation statement made on Apr 08, 2019 with updates

    5 pagesCS01

    Appointment of Mr Dennis Alfred Hudson as a director on Oct 24, 2018

    2 pagesAP01

    Who are the officers of DUNSTER'S MEAD MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAINES, Caroline
    NN4 7YB Northampton
    1 Rushmills
    England
    Secretary
    NN4 7YB Northampton
    1 Rushmills
    England
    235156060003
    DAVIN, Michael John
    Rushmills
    NN4 7YB Northampton
    1
    England
    Director
    Rushmills
    NN4 7YB Northampton
    1
    England
    EnglandBritish177670240001
    HIGGENS, Tim
    NN4 7YB Northampton
    1 Rushmills
    England
    Director
    NN4 7YB Northampton
    1 Rushmills
    England
    EnglandBritish307631920001
    MADDIX, Jennifer
    Rushmills
    NN4 7YB Northampton
    1
    England
    Director
    Rushmills
    NN4 7YB Northampton
    1
    England
    United KingdomBritish119570320001
    MCGIBBON, Craig
    Rushmills
    NN4 7YB Northampton
    1
    England
    Director
    Rushmills
    NN4 7YB Northampton
    1
    England
    EnglandBritish78851510001
    AVISON, Christopher David
    7 Walnut Court
    Wheathampstead
    AL4 8PW St Albans
    Hertfordshire
    Secretary
    7 Walnut Court
    Wheathampstead
    AL4 8PW St Albans
    Hertfordshire
    British39136800001
    DAVIS, Richard
    10 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Secretary
    10 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British119570350001
    HARDEN, Gregory
    Tudor House 107 Epping New Road
    IG9 5BD Buckhurst Hill
    Essex
    Secretary
    Tudor House 107 Epping New Road
    IG9 5BD Buckhurst Hill
    Essex
    British34102290002
    MCGIBBON, Craig
    Herne House, 68 Birchanger Lane
    Birchanger
    CM23 5QA Bishop's Stortford
    Hertfordshire
    Secretary
    Herne House, 68 Birchanger Lane
    Birchanger
    CM23 5QA Bishop's Stortford
    Hertfordshire
    British149113580001
    MCGIBBON, Craig
    9 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Secretary
    9 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British78851510001
    NAEF, Maria Louisa
    19 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Secretary
    19 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British87931750001
    NAEF, Maria Louisa
    19 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Secretary
    19 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British87931750001
    ROWLAND, John Anthony Gerard
    Birchanger Lane
    Birchanger
    CM23 5QA Bishop's Stortford
    Herne House
    Hertfordshire
    England
    Secretary
    Birchanger Lane
    Birchanger
    CM23 5QA Bishop's Stortford
    Herne House
    Hertfordshire
    England
    British156128050001
    WINSEC LIMITED
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    Nominee Secretary
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    900001080001
    BARKER, Karin
    15 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    15 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British119570270001
    CHIVERS, Helen Elizabeth
    21 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    21 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British87931940001
    CROSS, John
    5 The Shrublands
    EN6 2BN Potters Bar
    Hertfordshire
    Director
    5 The Shrublands
    EN6 2BN Potters Bar
    Hertfordshire
    British101796070001
    CROSS, John
    5 The Shrublands
    EN6 2BN Potters Bar
    Hertfordshire
    Director
    5 The Shrublands
    EN6 2BN Potters Bar
    Hertfordshire
    British101796070001
    FAIRMAN, Matthew Charles
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    England
    EnglandBritish87931820001
    FAIRMAN, Matthew Charles
    8 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    8 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    EnglandBritish87931820001
    FERRY, Laura Jane
    14 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    14 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British78851690001
    FISHER, Thomas Antony
    Culver Road
    AL1 4EB St. Albans
    71
    Hertfordshire
    Director
    Culver Road
    AL1 4EB St. Albans
    71
    Hertfordshire
    EnglandBritish75390340002
    GRAY, Colin
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    UkBritish78851660002
    GRAY, Colin
    21 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    21 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    UkBritish78851660002
    GRAY, Colin
    21 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    21 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    UkBritish78851660002
    HARDEN, Linda
    107 Epping New Road
    IG9 5TQ Buckhurst Hill
    Essex
    Director
    107 Epping New Road
    IG9 5TQ Buckhurst Hill
    Essex
    British69736260001
    HIGGENS, Timothy Mark
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    EnglandEnglish194831090001
    HUDSON, Dennis Alfred
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    EnglandBritish252471910001
    HUDSON, Dennis Alfred
    Dunsters Mead
    AL7 3JW Welwyn Garden City
    2
    Hertfordshire
    Director
    Dunsters Mead
    AL7 3JW Welwyn Garden City
    2
    Hertfordshire
    EnglandBritish252471910001
    HUDSON, Dennis Alfred
    68 Birchanger Lane
    Birchanger
    CM23 5QA Bishops Stortford
    Herne House
    Hertfordshire
    Director
    68 Birchanger Lane
    Birchanger
    CM23 5QA Bishops Stortford
    Herne House
    Hertfordshire
    EnglandBritish252471910001
    HUDSON, Penelope Ann
    Dunsters Mead
    AL7 3JW Welwyn Garden City
    2
    Hertfordshire
    United Kingdom
    Director
    Dunsters Mead
    AL7 3JW Welwyn Garden City
    2
    Hertfordshire
    United Kingdom
    United KingdomBritish119570140001
    HUDSON, Penelope Ann
    2 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    2 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    United KingdomBritish119570140001
    JONES-MOLYNEUX, Darren Scott
    3 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    3 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British37614820001
    KEVIS, Darren
    17 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    Director
    17 Dunsters Mead
    AL7 3JW Welwyn Garden City
    Hertfordshire
    British78851750001
    LISK, Julia
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    England
    Director
    Castle Gate
    Castle Street
    SG14 1HD Hertford
    6-7
    Hertfordshire
    England
    EnglandBritish182896110001

    What are the latest statements on persons with significant control for DUNSTER'S MEAD MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0