DUNKIRK MILLS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DUNKIRK MILLS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02987562 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DUNKIRK MILLS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Walmer House 32 Bath Street GL50 1YA Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Judith Ann Richardson as a director on Jan 07, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Nov 07, 2025 with updates | 8 pages | CS01 | ||
Termination of appointment of Lori Whalley as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Director's details changed for Mr Robert Orme on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Colette Gandelot on Aug 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr Damien Joseph Wasylki Ghost Sung as a director on Dec 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Edwin Taylor as a director on Dec 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Lori Whalley as a director on Dec 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 07, 2024 with updates | 9 pages | CS01 | ||
Termination of appointment of Martin Golding as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Cambray Property Management as a secretary on Jul 21, 2024 | 2 pages | AP04 | ||
Termination of appointment of Colmore Gaskell as a secretary on Jul 21, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to Walmer House 32 Bath Street Cheltenham GL50 1YA on Jul 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Sandra Morris as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Appointment of Colmore Gaskell as a secretary on Nov 21, 2023 | 2 pages | AP04 | ||
Appointment of Mr Robert Orme as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Appointment of Ms Colette Gandelot as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Golding as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ann Stewart as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Martin John Spice as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Walkden as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Harry Arthur Selwyn Edwards as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAMBRAY PROPERTY MANAGEMENT | Secretary | 32 Bath Street GL50 1YA Cheltenham Walmer House England |
| 153697630001 | ||||||||||
| GANDELOT, Colette | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | United Kingdom | American | 318676720001 | |||||||||
| ORME, Robert | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 318676980001 | |||||||||
| RICHARDSON, Judith Ann | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | United Kingdom | British | 344036610001 | |||||||||
| ROCHOWSKI, David | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 289055310002 | |||||||||
| STEVENS, Allison | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 284375960001 | |||||||||
| SUNG, Damien Joseph Wasylki Ghost | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 279788500001 | |||||||||
| TAYLOR, Paul Edwin | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 330279750001 | |||||||||
| ARNOLD, Matthew William | Secretary | Harborne B17 0DH Birmingham 68 Harborne Park Road United Kingdom | 251202910001 | |||||||||||
| HUTTON, Graham Robert | Secretary | 8 Playnes Mill Dunkirk Mills, Inchbrook GL5 5HB Stroud Gloucestershire | British | 110082910001 | ||||||||||
| KAY, Karen | Secretary | 22 Middlemoor Mill Inchbrook GL5 5HH Stroud Gloucestershire | British | 106106960001 | ||||||||||
| STRICKLAND, John | Secretary | 3 Bryn Cerrig Lixwm CH8 8PF Holywell Flintshire | British | 99301530001 | ||||||||||
| CIM MANAGEMENT LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 70618260001 | |||||||||||
| COLMORE GASKELL | Secretary | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England |
| 297375230001 | ||||||||||
| COSEC MANAGEMENT SERVICES | Secretary | Global House Shrewsbury Business Park SY2 6LG Shrewsbury Suite D Shropshire |
| 153629710001 | ||||||||||
| JOHNSON FRY SECRETARIES LTD | Secretary | Dorland House 20 Regent Street SW1Y 4PZ London | 33216460001 | |||||||||||
| THE FLAT MANAGERS LIMITED | Secretary | Yardbridge Longdon GL20 6AX Tewkesbury Brookside Cottage Gloucestershire England |
| 86998330001 | ||||||||||
| BARNES, John | Director | 8 Avening Mill Inchbrook GL5 Stroud Gloucestershire | British | 106107360001 | ||||||||||
| BRADBURY, Amanda | Director | Flat 22 Middlemoor Mill GL5 5HH Nailsworth Gloucestershire | British | 117608340001 | ||||||||||
| BROOK, Michael Demster | Director | c/o C/O The Flat Managers Ltd Longdon GL20 6AX Tewkesbury Brookside Cottage Glos United Kingdom | United Kingdom | British | 125971560001 | |||||||||
| BROOK, Michael Demster | Director | 5 Walkers Mill Dunkirk Mills Inchbrook GL5 5HB Nailsworth Gloucestershire | United Kingdom | British | 125971560001 | |||||||||
| BROWN, Nigel James | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | England | British | 117608630002 | |||||||||
| BUTLER, Elizabeth Jane | Director | 68 Harborne Park Road B17 0DH Birmingham St Marys House England | United Kingdom | British | 211937030001 | |||||||||
| EDWARDS, Harry Arthur Selwyn | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | United Kingdom | British | 216349020002 | |||||||||
| GOLDING, Martin | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | England | British | 318676500001 | |||||||||
| GOLDING, Martin Patrick | Director | Flat 8 Walkers Mill GL5 5HB Nailsworth Gloucestershire | British | 117608030001 | ||||||||||
| GORDON, Donald | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Suite D Global House Shropshire England | England | British | 165723520001 | |||||||||
| HARTLEY, Gerald Owain | Director | Clarence Villa Church Lane, Saul GL2 7JY Gloucester Gloucestershire | British | 71172380001 | ||||||||||
| HOWARD, Robert | Director | Middlemoor Mill Dunkirk Mills Inchbrook GL5 5HB Stroud 23 Gloucestershire England | England | British | 164454000001 | |||||||||
| HUTTON, Graham Robert | Director | 8 Playnes Mill Dunkirk Mills, Inchbrook GL5 5HB Stroud Gloucestershire | British | 110082910001 | ||||||||||
| HUTTON, Jane Susan Dorothy | Director | 8 Playnes Mill Inchbrook GL5 5HB Stroud Gloucestershire | British | 106107650001 | ||||||||||
| INSKIP, Owen Hampden | Director | Park Farm Shipton Moyne GL8 8PR Tetbury Gloucestershire | British | 7941560001 | ||||||||||
| KLEE, Alexandra | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | 186290970001 | |||||||||
| LITTLE, Lucy Mary | Director | 6 Coopers Mill Inchbrook GL5 5HH Stroud Gloucestershire | British | 106107460001 | ||||||||||
| MCIVOR, Heather | Director | Flat 4, The Georgian Factory Dunkirk Mills, Nailsworth GL5 5HH Stroud Gloucestershire | England | British | 109472200001 |
What are the latest statements on persons with significant control for DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2016 | The 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