Dunton Green Management Company (no.2) Limited HIGH WYCOMBE


Dunton Green Management Company (no.2) started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05407815. The Dunton Green Management Company (no.2) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR.

At the moment there are 2 directors in the the company, namely Michael E. and Jason S.. In addition one secretary - Jennifer C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dunton Green Management Company (no.2) Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05407815
Date of Incorporation Wed, 30th Mar 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jennifer C.

Position: Secretary

Appointed: 24 April 2024

Michael E.

Position: Director

Appointed: 31 March 2023

Jason S.

Position: Director

Appointed: 22 March 2011

Omolola A.

Position: Secretary

Appointed: 29 November 2023

Resigned: 24 April 2024

Molly B.

Position: Secretary

Appointed: 18 October 2018

Resigned: 29 November 2023

Colin C.

Position: Secretary

Appointed: 16 January 2012

Resigned: 18 October 2018

Steven L.

Position: Director

Appointed: 30 June 2010

Resigned: 31 March 2023

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 January 2012

Mark P.

Position: Director

Appointed: 08 January 2009

Resigned: 04 February 2011

James H.

Position: Director

Appointed: 08 January 2009

Resigned: 11 May 2010

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Philip C.

Position: Director

Appointed: 11 January 2007

Resigned: 08 January 2009

William H.

Position: Director

Appointed: 30 November 2005

Resigned: 11 January 2007

Jane S.

Position: Director

Appointed: 26 June 2005

Resigned: 03 July 2008

Alan B.

Position: Director

Appointed: 26 June 2005

Resigned: 30 November 2005

Caterina D.

Position: Secretary

Appointed: 26 June 2005

Resigned: 12 November 2007

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2005

Resigned: 26 June 2005

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 March 2005

Resigned: 26 June 2005

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 2005

Resigned: 26 June 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Taylor Wimpey Developments Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares". The abovementioned PSC.

Taylor Wimpey Developments Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 643420
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, October 2023
Free Download (1 page)

Company search

Advertisements