DUNSTAN COURT MANAGEMENT LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5NP

Company number 03113579
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address 158 HIGH STREET, HERNE BAY, KENT, CT6 5NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Maria Cain as a director on 30 April 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of DUNSTAN COURT MANAGEMENT LIMITED are www.dunstancourtmanagement.co.uk, and www.dunstan-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Dunstan Court Management Limited is a Private Limited Company. The company registration number is 03113579. Dunstan Court Management Limited has been working since 13 October 1995. The present status of the company is Active. The registered address of Dunstan Court Management Limited is 158 High Street Herne Bay Kent Ct6 5np. The company`s financial liabilities are £13.29k. It is £-2.91k against last year. The cash in hand is £12.9k. It is £-4.43k against last year. And the total assets are £15.18k, which is £-2.26k against last year. DAY, Giles Vincent is a Secretary of the company. BERG, Peter Torsten is a Director of the company. CAIN, Michael is a Director of the company. CHAMBERS, Steven Barrington is a Director of the company. FERST, Phillipa Jane is a Director of the company. PRYOR, Kathryn Jane is a Director of the company. PRYOR, Nicholas John is a Director of the company. WILLOUGHBY, Paul Martin is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary COLLINS, Ian William has been resigned. Secretary HARBRIDGE, Christopher Charles has been resigned. Secretary MCKINLAY, Marcus Walden has been resigned. Secretary ACCOUNTS IT LTD has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director CAIN, Maria has been resigned. Director CAIN, Michael has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director CULVER, Gladys Jessie Mary has been resigned. Director HARDMAN, Anne Mildred has been resigned. Director KERR, Andrew William has been resigned. Director KIRBY-MAYNARD, Tabitha Ruth has been resigned. Director LEWIS, Alan David has been resigned. Director LINDAHL, Leslie Edward Hillary has been resigned. The company operates in "Residents property management".


dunstan court management Key Finiance

LIABILITIES £13.29k
-18%
CASH £12.9k
-26%
TOTAL ASSETS £15.18k
-13%
All Financial Figures

Current Directors

Secretary
DAY, Giles Vincent
Appointed Date: 30 September 2010

Director
BERG, Peter Torsten
Appointed Date: 26 August 1998
87 years old

Director
CAIN, Michael
Appointed Date: 28 August 2007
71 years old

Director
CHAMBERS, Steven Barrington
Appointed Date: 19 October 2008
53 years old

Director
FERST, Phillipa Jane
Appointed Date: 29 November 2004
81 years old

Director
PRYOR, Kathryn Jane
Appointed Date: 19 October 2008
68 years old

Director
PRYOR, Nicholas John
Appointed Date: 18 October 2009
69 years old

Director
WILLOUGHBY, Paul Martin
Appointed Date: 06 October 2011
65 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 10 November 1995
Appointed Date: 13 October 1995

Secretary
COLLINS, Ian William
Resigned: 15 August 2002
Appointed Date: 15 October 1996

Secretary
HARBRIDGE, Christopher Charles
Resigned: 29 November 2004
Appointed Date: 15 August 2002

Secretary
MCKINLAY, Marcus Walden
Resigned: 15 November 1996
Appointed Date: 10 November 1995

Secretary
ACCOUNTS IT LTD
Resigned: 30 September 2010
Appointed Date: 01 September 2007

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 31 August 2007
Appointed Date: 29 November 2004

Director
CAIN, Maria
Resigned: 30 April 2016
Appointed Date: 26 August 1998
87 years old

Director
CAIN, Michael
Resigned: 09 April 2007
Appointed Date: 29 January 1997
71 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 10 November 1995
Appointed Date: 13 October 1995

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 10 November 1995
Appointed Date: 13 October 1995

Director
CULVER, Gladys Jessie Mary
Resigned: 26 October 2005
Appointed Date: 29 January 1997
115 years old

Director
HARDMAN, Anne Mildred
Resigned: 07 October 1997
Appointed Date: 15 October 1996
85 years old

Director
KERR, Andrew William
Resigned: 26 August 1998
Appointed Date: 29 January 1997
77 years old

Director
KIRBY-MAYNARD, Tabitha Ruth
Resigned: 26 August 1998
Appointed Date: 18 February 1997
52 years old

Director
LEWIS, Alan David
Resigned: 15 November 1996
Appointed Date: 10 November 1995
75 years old

Director
LINDAHL, Leslie Edward Hillary
Resigned: 11 July 2002
Appointed Date: 29 January 1997
100 years old

DUNSTAN COURT MANAGEMENT LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Nov 2016
Termination of appointment of Maria Cain as a director on 30 April 2016
18 Nov 2016
Confirmation statement made on 13 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15

...
... and 90 more events
15 Nov 1995
Director resigned;new director appointed
15 Nov 1995
Registered office changed on 15/11/95 from: sceptre court 40 tower hill london. EC3N 4BB.
15 Nov 1995
Conve 10/11/95
15 Nov 1995
Ad 10/11/95--------- £ si 2@1=2 £ ic 2/4
13 Oct 1995
Incorporation