You are here: bizstats.co.uk > a-z index > S list > ST list

St. Dunstan's (canterbury) Management Limited CANTERBURY


Founded in 1996, St. Dunstan's (canterbury) Management, classified under reg no. 03162138 is an active company. Currently registered at Kent Property Management Unit 2, Denne Hill Business Centre CT4 6HD, Canterbury the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Angela C., James H. and Tony M. and others. Of them, Darren B. has been with the company the longest, being appointed on 18 October 2007 and Angela C. has been with the company for the least time - from 29 March 2023. At present 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.

St. Dunstan's (canterbury) Management Limited Address / Contact

Office Address Kent Property Management Unit 2, Denne Hill Business Centre
Office Address2 Womenswold
Town Canterbury
Post code CT4 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162138
Date of Incorporation Wed, 21st Feb 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Angela C.

Position: Director

Appointed: 29 March 2023

Kent Property Management

Position: Corporate Secretary

Appointed: 01 March 2021

James H.

Position: Director

Appointed: 10 December 2018

Tony M.

Position: Director

Appointed: 13 December 2017

Darren B.

Position: Director

Appointed: 18 October 2007

Ringley Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 01 March 2021

Stonedale Property Management Limited

Position: Corporate Secretary

Appointed: 11 June 2010

Resigned: 03 January 2012

Roma K.

Position: Director

Appointed: 23 October 2009

Resigned: 02 October 2020

C.

Position: Secretary

Appointed: 18 August 2008

Resigned: 11 June 2010

Jonathan R.

Position: Director

Appointed: 06 April 2006

Resigned: 01 July 2008

Alexandre C.

Position: Director

Appointed: 06 April 2006

Resigned: 08 July 2010

Angela C.

Position: Director

Appointed: 08 December 2004

Resigned: 04 December 2018

Ruth K.

Position: Director

Appointed: 11 February 2004

Resigned: 13 October 2005

Roger S.

Position: Director

Appointed: 06 February 2004

Resigned: 13 June 2004

Colin W.

Position: Director

Appointed: 21 May 2003

Resigned: 10 May 2005

Georgina E.

Position: Director

Appointed: 19 October 2002

Resigned: 26 May 2004

Peverel Om Limited

Position: Corporate Secretary

Appointed: 05 April 2002

Resigned: 30 June 2008

Neil S.

Position: Director

Appointed: 28 February 2002

Resigned: 30 April 2003

Richard B.

Position: Director

Appointed: 28 February 2002

Resigned: 30 April 2003

Harold H.

Position: Director

Appointed: 28 February 2002

Resigned: 12 October 2009

Michael K.

Position: Director

Appointed: 28 February 2002

Resigned: 30 April 2003

Virginia S.

Position: Director

Appointed: 28 February 2002

Resigned: 18 October 2006

Georgia S.

Position: Director

Appointed: 28 February 2002

Resigned: 31 August 2002

Andrew R.

Position: Director

Appointed: 10 November 1998

Resigned: 05 April 2002

Luciana I.

Position: Director

Appointed: 04 November 1998

Resigned: 01 June 2001

Mary W.

Position: Director

Appointed: 25 July 1996

Resigned: 10 November 1998

David L.

Position: Director

Appointed: 21 February 1996

Resigned: 27 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1996

Resigned: 21 February 1996

John J.

Position: Secretary

Appointed: 21 February 1996

Resigned: 05 April 2002

John J.

Position: Director

Appointed: 21 February 1996

Resigned: 05 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth279279294294      
Balance Sheet
Cash Bank On Hand   294294294294294294294
Net Assets Liabilities   294294294294294294294
Cash Bank In Hand279279294294      
Net Assets Liabilities Including Pension Asset Liability279279279294      
Reserves/Capital
Shareholder Funds279279294294      
Other
Number Shares Allotted 279279294294294294294294294
Par Value Share 111111111
Share Capital Allotted Called Up Paid279279294294      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search