DUNKIRK MILLS MANAGEMENT COMPANY LIMITED

DUNKIRK MILLS MANAGEMENT COMPANY LIMITED

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

    Company NameDUNKIRK MILLS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02987562
    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 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 AddressNo

    What are the latest accounts for DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Judith Ann Richardson as a director on Jan 07, 2026

    2 pagesAP01

    Confirmation statement made on Nov 07, 2025 with updates

    8 pagesCS01

    Termination of appointment of Lori Whalley as a director on Nov 06, 2025

    1 pagesTM01

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

    2 pagesAA

    Director's details changed for Mr Robert Orme on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Ms Colette Gandelot on Aug 01, 2025

    2 pagesCH01

    Appointment of Mr Damien Joseph Wasylki Ghost Sung as a director on Dec 24, 2024

    2 pagesAP01

    Appointment of Mr Paul Edwin Taylor as a director on Dec 01, 2024

    2 pagesAP01

    Appointment of Mrs Lori Whalley as a director on Dec 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 07, 2024 with updates

    9 pagesCS01

    Termination of appointment of Martin Golding as a director on Oct 29, 2024

    1 pagesTM01

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

    2 pagesAA

    Appointment of Cambray Property Management as a secretary on Jul 21, 2024

    2 pagesAP04

    Termination of appointment of Colmore Gaskell as a secretary on Jul 21, 2024

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Sandra Morris as a director on Jul 19, 2024

    1 pagesTM01

    Appointment of Colmore Gaskell as a secretary on Nov 21, 2023

    2 pagesAP04

    Appointment of Mr Robert Orme as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Ms Colette Gandelot as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Mr Martin Golding as a director on Nov 21, 2023

    2 pagesAP01

    Termination of appointment of Ann Stewart as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Martin John Spice as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Peter Walkden as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Harry Arthur Selwyn Edwards as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Who are the officers of DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMBRAY PROPERTY MANAGEMENT
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Secretary
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Identification TypeUK Limited Company
    Registration Number2836061
    153697630001
    GANDELOT, Colette
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Director
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    United KingdomAmerican318676720001
    ORME, Robert
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Director
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    EnglandBritish318676980001
    RICHARDSON, Judith Ann
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Director
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    United KingdomBritish344036610001
    ROCHOWSKI, David
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Director
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    EnglandBritish289055310002
    STEVENS, Allison
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Director
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    EnglandBritish284375960001
    SUNG, Damien Joseph Wasylki Ghost
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Director
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    EnglandBritish279788500001
    TAYLOR, Paul Edwin
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    Director
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    England
    EnglandBritish330279750001
    ARNOLD, Matthew William
    Harborne
    B17 0DH Birmingham
    68 Harborne Park Road
    United Kingdom
    Secretary
    Harborne
    B17 0DH Birmingham
    68 Harborne Park Road
    United Kingdom
    251202910001
    HUTTON, Graham Robert
    8 Playnes Mill
    Dunkirk Mills, Inchbrook
    GL5 5HB Stroud
    Gloucestershire
    Secretary
    8 Playnes Mill
    Dunkirk Mills, Inchbrook
    GL5 5HB Stroud
    Gloucestershire
    British110082910001
    KAY, Karen
    22 Middlemoor Mill
    Inchbrook
    GL5 5HH Stroud
    Gloucestershire
    Secretary
    22 Middlemoor Mill
    Inchbrook
    GL5 5HH Stroud
    Gloucestershire
    British106106960001
    STRICKLAND, John
    3 Bryn Cerrig
    Lixwm
    CH8 8PF Holywell
    Flintshire
    Secretary
    3 Bryn Cerrig
    Lixwm
    CH8 8PF Holywell
    Flintshire
    British99301530001
    CIM MANAGEMENT LIMITED
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    70618260001
    COLMORE GASKELL
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Secretary
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Identification TypeUK Limited Company
    Registration Number11584360
    297375230001
    COSEC MANAGEMENT SERVICES
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Suite D
    Shropshire
    Secretary
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Suite D
    Shropshire
    Identification TypeEuropean Economic Area
    Registration Number5953318
    153629710001
    JOHNSON FRY SECRETARIES LTD
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    Secretary
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    33216460001
    THE FLAT MANAGERS LIMITED
    Yardbridge
    Longdon
    GL20 6AX Tewkesbury
    Brookside Cottage
    Gloucestershire
    England
    Secretary
    Yardbridge
    Longdon
    GL20 6AX Tewkesbury
    Brookside Cottage
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number04593805
    86998330001
    BARNES, John
    8 Avening Mill
    Inchbrook
    GL5 Stroud
    Gloucestershire
    Director
    8 Avening Mill
    Inchbrook
    GL5 Stroud
    Gloucestershire
    British106107360001
    BRADBURY, Amanda
    Flat 22 Middlemoor Mill
    GL5 5HH Nailsworth
    Gloucestershire
    Director
    Flat 22 Middlemoor Mill
    GL5 5HH Nailsworth
    Gloucestershire
    British117608340001
    BROOK, Michael Demster
    c/o C/O The Flat Managers Ltd
    Longdon
    GL20 6AX Tewkesbury
    Brookside Cottage
    Glos
    United Kingdom
    Director
    c/o C/O The Flat Managers Ltd
    Longdon
    GL20 6AX Tewkesbury
    Brookside Cottage
    Glos
    United Kingdom
    United KingdomBritish125971560001
    BROOK, Michael Demster
    5 Walkers Mill
    Dunkirk Mills Inchbrook
    GL5 5HB Nailsworth
    Gloucestershire
    Director
    5 Walkers Mill
    Dunkirk Mills Inchbrook
    GL5 5HB Nailsworth
    Gloucestershire
    United KingdomBritish125971560001
    BROWN, Nigel James
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    EnglandBritish117608630002
    BUTLER, Elizabeth Jane
    68 Harborne Park Road
    B17 0DH Birmingham
    St Marys House
    England
    Director
    68 Harborne Park Road
    B17 0DH Birmingham
    St Marys House
    England
    United KingdomBritish211937030001
    EDWARDS, Harry Arthur Selwyn
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    United KingdomBritish216349020002
    GOLDING, Martin
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    EnglandBritish318676500001
    GOLDING, Martin Patrick
    Flat 8 Walkers Mill
    GL5 5HB Nailsworth
    Gloucestershire
    Director
    Flat 8 Walkers Mill
    GL5 5HB Nailsworth
    Gloucestershire
    British117608030001
    GORDON, Donald
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Suite D Global House
    Shropshire
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Suite D Global House
    Shropshire
    England
    EnglandBritish165723520001
    HARTLEY, Gerald Owain
    Clarence Villa
    Church Lane, Saul
    GL2 7JY Gloucester
    Gloucestershire
    Director
    Clarence Villa
    Church Lane, Saul
    GL2 7JY Gloucester
    Gloucestershire
    British71172380001
    HOWARD, Robert
    Middlemoor Mill
    Dunkirk Mills Inchbrook
    GL5 5HB Stroud
    23
    Gloucestershire
    England
    Director
    Middlemoor Mill
    Dunkirk Mills Inchbrook
    GL5 5HB Stroud
    23
    Gloucestershire
    England
    EnglandBritish164454000001
    HUTTON, Graham Robert
    8 Playnes Mill
    Dunkirk Mills, Inchbrook
    GL5 5HB Stroud
    Gloucestershire
    Director
    8 Playnes Mill
    Dunkirk Mills, Inchbrook
    GL5 5HB Stroud
    Gloucestershire
    British110082910001
    HUTTON, Jane Susan Dorothy
    8 Playnes Mill
    Inchbrook
    GL5 5HB Stroud
    Gloucestershire
    Director
    8 Playnes Mill
    Inchbrook
    GL5 5HB Stroud
    Gloucestershire
    British106107650001
    INSKIP, Owen Hampden
    Park Farm
    Shipton Moyne
    GL8 8PR Tetbury
    Gloucestershire
    Director
    Park Farm
    Shipton Moyne
    GL8 8PR Tetbury
    Gloucestershire
    British7941560001
    KLEE, Alexandra
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    EnglandBritish186290970001
    LITTLE, Lucy Mary
    6 Coopers Mill
    Inchbrook
    GL5 5HH Stroud
    Gloucestershire
    Director
    6 Coopers Mill
    Inchbrook
    GL5 5HH Stroud
    Gloucestershire
    British106107460001
    MCIVOR, Heather
    Flat 4, The Georgian Factory
    Dunkirk Mills, Nailsworth
    GL5 5HH Stroud
    Gloucestershire
    Director
    Flat 4, The Georgian Factory
    Dunkirk Mills, Nailsworth
    GL5 5HH Stroud
    Gloucestershire
    EnglandBritish109472200001

    What are the latest statements on persons with significant control for DUNKIRK MILLS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016The 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