Dunatos Flat Management Company Limited WICKFORD


Dunatos Flat Management Company started in year 1977 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01345836. The Dunatos Flat Management Company company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Wickford at Your Home Property Management Ltd Office 12B, Fanton Hall. Postal code: SS12 9JF.

At the moment there are 2 directors in the the firm, namely Mark B. and Kenneth M.. In addition one secretary - James C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dunatos Flat Management Company Limited Address / Contact

Office Address Your Home Property Management Ltd Office 12B, Fanton Hall
Office Address2 Off Arterial Road
Town Wickford
Post code SS12 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01345836
Date of Incorporation Wed, 28th Dec 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

James C.

Position: Secretary

Appointed: 19 November 2021

Mark B.

Position: Director

Appointed: 11 May 2020

Kenneth M.

Position: Director

Appointed: 16 February 1994

Leon B.

Position: Director

Appointed: 03 June 2020

Resigned: 01 August 2022

Cosec Management Services

Position: Corporate Secretary

Appointed: 07 December 2017

Resigned: 02 November 2021

John M.

Position: Director

Appointed: 17 May 2000

Resigned: 30 November 2003

Robert G.

Position: Director

Appointed: 01 January 2000

Resigned: 10 April 2018

Terry H.

Position: Director

Appointed: 09 July 1998

Resigned: 05 March 2019

Robert G.

Position: Secretary

Appointed: 09 July 1998

Resigned: 07 December 2017

Ivan W.

Position: Director

Appointed: 17 December 1991

Resigned: 24 September 1993

Peter R.

Position: Director

Appointed: 17 December 1991

Resigned: 27 August 1995

Brendan B.

Position: Director

Appointed: 17 December 1991

Resigned: 16 February 1994

Dianne P.

Position: Director

Appointed: 17 December 1991

Resigned: 09 July 1998

Steven P.

Position: Secretary

Appointed: 17 December 1991

Resigned: 09 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Balance Sheet
Property Plant Equipment100100   
Net Assets Liabilities  100100100
Other
Fixed Assets 100100100100
Property Plant Equipment Gross Cost100    
Total Assets Less Current Liabilities100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 31st March 2023
filed on: 25th, July 2023
Free Download (3 pages)

Company search