DUNKIRK MILLS MANAGEMENT COMPANY LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
DUNKIRK MILLS MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
DUNKIRK MILLS MANAGEMENT COMPANY LIMITED was incorporated 29 years ago on 07/11/1994 and has the registered number: 02987562. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DUNKIRK MILLS MANAGEMENT COMPANY LIMITED was incorporated 29 years ago on 07/11/1994 and has the registered number: 02987562. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DUNKIRK MILLS MANAGEMENT COMPANY LIMITED - CHELTENHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O COLMORE GASKELL EAGLE TOWER
CHELTENHAM
GL50 1TA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS COLETTE GANDELOT | Apr 1969 | American | Director | 2023-11-21 | CURRENT |
COLMORE GASKELL | Corporate Secretary | 2023-11-21 | CURRENT | ||
MR MARTIN GOLDING | Aug 1957 | British | Director | 2023-11-21 | CURRENT |
SANDRA MORRIS | Jun 1949 | British | Director | 2021-07-13 | CURRENT |
MR ROBERT ORME | May 1955 | British | Director | 2023-11-21 | CURRENT |
DAVID ROCHOWSKI | Aug 1952 | British | Director | 2020-06-26 | CURRENT |
ALLISON STEVENS | Sep 1961 | British | Director | 2018-11-23 | CURRENT |
LUCY MARY LITTLE | Aug 1978 | British | Director | 2005-06-22 UNTIL 2006-06-29 | RESIGNED |
MR TIMOTHY SAUNDERS | Jun 1963 | British | Director | 1994-11-07 UNTIL 1997-11-21 | RESIGNED |
SUSAN PATICIA RYLAND | May 1955 | British | Director | 2016-11-03 UNTIL 2019-11-12 | RESIGNED |
MR MARTIN JOHN SPICE | Jan 1952 | British | Director | 2010-09-27 UNTIL 2023-08-14 | RESIGNED |
MR ARVIND PERSAUD | Oct 1971 | British | Director | 2012-11-15 UNTIL 2013-09-12 | RESIGNED |
MR KEVIN JOHN PEBERDY | Dec 1963 | British | Director | 2006-11-09 UNTIL 2014-10-27 | RESIGNED |
MR KEVIN MICHAEL NORMAN | Jun 1968 | British | Director | 2008-07-24 UNTIL 2013-01-09 | RESIGNED |
MR TERENCE JOHN MORGAN | Dec 1944 | British | Director | 2011-11-08 UNTIL 2013-01-07 | RESIGNED |
MAURICE MILES | Jan 1949 | British | Director | 2006-06-29 UNTIL 2010-11-11 | RESIGNED |
MR GLYN MALCOLM MILES | Aug 1957 | British | Director | 1997-11-21 UNTIL 2005-06-22 | RESIGNED |
MISS HEATHER MCIVOR | Nov 1963 | British | Director | 2006-11-09 UNTIL 2007-01-15 | RESIGNED |
OWEN HAMPDEN INSKIP | May 1953 | British | Director | 1994-11-07 UNTIL 1995-05-01 | RESIGNED |
JEAN MARIE PIKE | May 1941 | American | Director | 2006-11-09 UNTIL 2011-11-08 | RESIGNED |
ADRIAN WEST | Feb 1944 | British | Director | 2008-11-18 UNTIL 2011-11-08 | RESIGNED |
JOHN HORNYOLD-STRICKLAND | Jan 1956 | British | Secretary | 1997-01-15 UNTIL 1997-11-21 | RESIGNED |
KAREN KAY | Oct 1955 | Secretary | 2005-06-22 UNTIL 2005-08-25 | RESIGNED | |
MATTHEW WILLIAM ARNOLD | Secretary | 2018-01-06 UNTIL 2022-06-24 | RESIGNED | ||
GRAHAM ROBERT HUTTON | Nov 1942 | Secretary | 2005-12-19 UNTIL 2006-11-09 | RESIGNED | |
LEGG MASON INVESTMENTS SECRETARIES LIMITED | Corporate Secretary | 1994-11-07 UNTIL 1997-01-15 | RESIGNED | ||
COSEC MANAGEMENT SERVICES | Corporate Secretary | 2015-01-02 UNTIL 2018-07-02 | RESIGNED | ||
CIM MANAGEMENT LIMITED | Corporate Secretary | 1997-11-21 UNTIL 2005-06-22 | RESIGNED | ||
THE FLAT MANAGERS LIMITED | Corporate Secretary | 2006-12-07 UNTIL 2015-01-02 | RESIGNED | ||
JANE SUSAN DOROTHY HUTTON | Apr 1952 | British | Director | 2005-06-22 UNTIL 2006-11-09 | RESIGNED |
MR MICHAEL DEMSTER BROOK | Oct 1953 | British | Director | 2007-11-12 UNTIL 2009-02-08 | RESIGNED |
AMANDA BRADBURY | Mar 1974 | British | Director | 2006-11-09 UNTIL 2007-03-28 | RESIGNED |
GRAHAM ROBERT HUTTON | Nov 1942 | Director | 2005-06-22 UNTIL 2006-11-09 | RESIGNED | |
JOHN BARNES | Nov 1946 | British | Director | 2005-06-22 UNTIL 2006-06-01 | RESIGNED |
MS ELIZABETH JANE BUTLER | Nov 1948 | British | Director | 2016-07-14 UNTIL 2021-11-16 | RESIGNED |
MR HARRY ARTHUR SELWYN EDWARDS | Aug 1950 | British | Director | 2016-07-14 UNTIL 2023-09-30 | RESIGNED |
MARTIN PATRICK GOLDING | Aug 1957 | British | Director | 2006-11-09 UNTIL 2009-11-12 | RESIGNED |
DONALD GORDON | Mar 1955 | British | Director | 2011-11-08 UNTIL 2015-11-13 | RESIGNED |
GERALD OWAIN HARTLEY | Apr 1945 | British | Director | 2005-02-17 UNTIL 2006-06-29 | RESIGNED |
MR MICHAEL DEMSTER BROOK | Oct 1953 | British | Director | 2009-11-05 UNTIL 2012-11-15 | RESIGNED |
NIGEL JAMES BROWN | Oct 1951 | British | Director | 2006-11-14 UNTIL 2023-09-01 | RESIGNED |
MR ROBERT HOWARD | Jun 1984 | British | Director | 2011-11-08 UNTIL 2015-07-06 | RESIGNED |
MS ALEXANDRA KLEE | Mar 1967 | British | Director | 2014-03-21 UNTIL 2016-12-09 | RESIGNED |
ADRIAN WEST | Feb 1944 | British | Director | 2014-11-12 UNTIL 2020-10-21 | RESIGNED |
MR PETER WALKDEN | Jul 1957 | British | Director | 2013-11-19 UNTIL 2023-10-31 | RESIGNED |
MR PHILIP MARTIN TUCKER | Aug 1943 | British | Director | 2006-11-14 UNTIL 2012-11-15 | RESIGNED |
MR PHILIP MARTIN TUCKER | Aug 1943 | British | Director | 2013-11-19 UNTIL 2018-11-13 | RESIGNED |
JOHN HORNYOLD-STRICKLAND | Jan 1956 | British | Director | 1995-05-01 UNTIL 1997-11-21 | RESIGNED |
MRS ANN STEWART | Sep 1946 | British | Director | 2011-11-08 UNTIL 2022-11-01 | RESIGNED |
MS ALLISON STEVENS | Sep 1961 | British | Director | 2018-11-23 UNTIL 2021-06-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DUNKIRK MILLS MANAGEMENT COMPANY LIMITED | 2023-09-30 | 31-12-2022 | £69 equity |
Micro-entity Accounts - DUNKIRK MILLS MANAGEMENT COMPANY LIMITED | 2022-09-30 | 31-12-2021 | £69 equity |
Micro-entity Accounts - DUNKIRK MILLS MANAGEMENT COMPANY LIMITED | 2021-10-30 | 31-12-2020 | £69 equity |
Micro-entity Accounts - DUNKIRK MILLS MANAGEMENT COMPANY LIMITED | 2020-08-26 | 31-12-2019 | £69 equity |
DUNKIRK_MILLS_MANAGEMENT_ - Accounts | 2019-09-26 | 31-12-2018 | £69 Cash |
DUNKIRK_MILLS_MANAGEMENT_ - Accounts | 2018-03-28 | 31-12-2017 | £69 Cash |
Dunkirk Mills - Accounts to registrar - small 16.3d | 2017-04-26 | 31-12-2016 | £69 Cash £69 equity |
Dunkirk Mills - Abbreviated accounts 16.1 | 2016-06-16 | 31-12-2015 | £69 Cash £69 equity |
Dunkirk Mills - Limited company - abbreviated - 11.6 | 2015-06-11 | 31-12-2014 | £69 Cash £69 equity |