DUNSTERVILLE MANAGEMENT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 2SW

Company number 05690784
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address JACOB CAVENAGH & SKEET, 5 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 30 September 2015 to 29 September 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of DUNSTERVILLE MANAGEMENT LIMITED are www.dunstervillemanagement.co.uk, and www.dunsterville-management.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and nine months. Dunsterville Management Limited is a Private Limited Company. The company registration number is 05690784. Dunsterville Management Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Dunsterville Management Limited is Jacob Cavenagh Skeet 5 Robin Hood Lane Sutton Surrey Sm1 2sw. The company`s financial liabilities are £512.9k. It is £302.62k against last year. The cash in hand is £875.59k. It is £348.59k against last year. And the total assets are £1171.07k, which is £366.72k against last year. BLOWERS, James Henwood, Dr is a Director of the company. BLOWERS, Peter Michael is a Director of the company. MARTIN, Sallie is a Director of the company. VICKERY, Michael is a Director of the company. VICKERY, Richard James is a Director of the company. VICKERY, Stephen Peter is a Director of the company. Secretary VICKERY, Richard James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dunsterville management Key Finiance

LIABILITIES £512.9k
+143%
CASH £875.59k
+66%
TOTAL ASSETS £1171.07k
+45%
All Financial Figures

Current Directors

Director
BLOWERS, James Henwood, Dr
Appointed Date: 01 February 2011
54 years old

Director
BLOWERS, Peter Michael
Appointed Date: 08 March 2006
95 years old

Director
MARTIN, Sallie
Appointed Date: 08 March 2006
58 years old

Director
VICKERY, Michael
Appointed Date: 01 February 2011
58 years old

Director
VICKERY, Richard James
Appointed Date: 01 February 2011
52 years old

Director
VICKERY, Stephen Peter
Appointed Date: 30 January 2006
60 years old

Resigned Directors

Secretary
VICKERY, Richard James
Resigned: 08 May 2006
Appointed Date: 30 January 2006

DUNSTERVILLE MANAGEMENT LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

02 Feb 2016
Director's details changed for Mr Richard James Vickery on 2 February 2016
02 Feb 2016
Director's details changed for Mrs Sallie Martin on 2 February 2016
...
... and 36 more events
02 May 2007
Secretary resigned
05 Jun 2006
New director appointed
05 Jun 2006
New director appointed
16 Mar 2006
Particulars of mortgage/charge
30 Jan 2006
Incorporation

DUNSTERVILLE MANAGEMENT LIMITED Charges

29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: Fixed and floating charge over the undertaking and all…
29 June 2012
Deed of legal charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: L/H the land and building at 118/119 picadilly, london t/no…
7 December 2009
Legal mortgage
Delivered: 12 December 2009
Status: Satisfied on 19 October 2012
Persons entitled: Ge Real Estate Finance Limited
Description: Land and buildings at 118/119 piccadilly london. Together…
3 March 2006
Charge deed
Delivered: 16 March 2006
Status: Satisfied on 19 October 2012
Persons entitled: Bradford & Bingley PLC
Description: L/H land k/a 118 and 119 piccadilly london t/no NGL55634…