Dunes House Management Company Limited BLACKPOOL


Dunes House Management Company started in year 2002 as Private Limited Company with registration number 04434101. The Dunes House Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Blackpool at First Floor 195 To 199 Ansdell Road. Postal code: FY1 6PE.

The firm has 3 directors, namely James C., Melvyn H. and Pauline D.. Of them, Pauline D. has been with the company the longest, being appointed on 25 March 2015 and James C. and Melvyn H. have been with the company for the least time - from 27 April 2017. At present 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.

Dunes House Management Company Limited Address / Contact

Office Address First Floor 195 To 199 Ansdell Road
Office Address2 Ansdell Road
Town Blackpool
Post code FY1 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04434101
Date of Incorporation Thu, 9th May 2002
Industry Residents property management
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

James C.

Position: Director

Appointed: 27 April 2017

Melvyn H.

Position: Director

Appointed: 27 April 2017

Pauline D.

Position: Director

Appointed: 25 March 2015

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 25 March 2015

David K.

Position: Director

Appointed: 25 March 2015

Resigned: 15 September 2016

Henry H.

Position: Director

Appointed: 03 April 2012

Resigned: 04 April 2021

Debra S.

Position: Secretary

Appointed: 01 January 2010

Resigned: 25 March 2015

Kathleen S.

Position: Director

Appointed: 06 February 2007

Resigned: 27 April 2017

Mark A.

Position: Secretary

Appointed: 06 February 2007

Resigned: 01 January 2010

Sheila M.

Position: Director

Appointed: 16 February 2005

Resigned: 09 April 2012

Ann F.

Position: Director

Appointed: 16 February 2005

Resigned: 06 February 2007

Brian B.

Position: Director

Appointed: 21 December 2004

Resigned: 01 May 2013

David F.

Position: Director

Appointed: 24 September 2003

Resigned: 04 October 2004

Sharon K.

Position: Secretary

Appointed: 24 September 2003

Resigned: 06 February 2007

Jack D.

Position: Director

Appointed: 24 September 2003

Resigned: 25 March 2015

Christine C.

Position: Director

Appointed: 09 May 2002

Resigned: 26 April 2004

James C.

Position: Director

Appointed: 09 May 2002

Resigned: 26 April 2004

James C.

Position: Secretary

Appointed: 09 May 2002

Resigned: 26 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 09 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth14 13611 59715 35811 71214      
Balance Sheet
Net Assets Liabilities    14141414141414
Cash Bank In Hand12 39510 95514 71911 379       
Current Assets14 37613 08315 97112 363       
Debtors1 9812 1281 252984       
Net Assets Liabilities Including Pension Asset Liability14 13611 59715 3581414      
Reserves/Capital
Called Up Share Capital14141414       
Profit Loss Account Reserve14 12211 58315 34411 698       
Shareholder Funds14 13611 59715 35811 71214      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   14141414    
Fixed Assets      1414141414
Total Assets Less Current Liabilities14 13611 59715 35811 71214141414141414
Creditors Due Within One Year2401 486613651       
Net Current Assets Liabilities14 13611 59715 35811 712       
Number Shares Allotted 1414        
Par Value Share 11        
Share Capital Allotted Called Up Paid141414        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements