DUNSTERVILLE MANAGEMENT LIMITED
Overview
| Company Name | DUNSTERVILLE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05690784 |
| 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 DUNSTERVILLE MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DUNSTERVILLE MANAGEMENT LIMITED located?
| Registered Office Address | 118 Piccadilly Mayfair W1J 7NW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNSTERVILLE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DUNSTERVILLE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for DUNSTERVILLE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Dr James Henwood Blowers on Aug 26, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Michael Blowers as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW to 118 Piccadilly Mayfair London W1J 7NW on Mar 06, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard James Vickery on Feb 02, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of DUNSTERVILLE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOWERS, James Henwood, Dr | Director | Piccadilly Mayfair W1J 7NW London 118 | United States | British | Director | 115823390005 | ||||
| MARTIN, Sallie | Director | Oakcroft Road KT14 6JH West Byfleet Pyrford End Surrey England | England | British | Director | 54852810002 | ||||
| VICKERY, Michael John | Director | Piccadilly Mayfair W1J 7NW London 118 | England | British | Director | 167797340002 | ||||
| VICKERY, Richard James | Director | Piccadilly Mayfair W1J 7NW London 118 | England | British | Chartered Surveyor | 110354420002 | ||||
| VICKERY, Stephen Peter | Director | Southwood 20 Manor Road RH2 9LB Reigate Surrey | United Kingdom | British | Director | 54304440003 | ||||
| VICKERY, Richard James | Secretary | 176 Engadine Street Southfields SW18 5DT London | British | 110354420001 | ||||||
| BLOWERS, Peter Michael | Director | Piccadilly Mayfair W1J 7NW London 118 | England | British | Chartered Surveyor | 6504050004 |
Who are the persons with significant control of DUNSTERVILLE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charleswood Estates Limited | Jun 30, 2016 | Robin Hood Lane SM1 2SW Sutton 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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