About

Registered Number: 03106862
Date of Incorporation: 26/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Flat 3 Dunedin Mansions, 32 Highbury Road, Weston Super Mare, North Somerset, BS23 2DN

 

Dunedin Mansions Management Company Ltd was founded on 26 September 1995, it's status is listed as "Active". There are 11 directors listed as Cook, Jonathan, Jenkins, Cara, Habgood, Victoria Anne, Meakin, Janine, Ball, Steven Andrew, Fairfoull, Andrew Simpson, Fairfoull, Joan, Fairfoull, Mary Amy, Fairfoull, Ronald, Habgood, Christopher John, Lambert, Roger Arthur for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Jonathan 17 July 2015 - 1
JENKINS, Cara 01 February 2014 - 1
BALL, Steven Andrew 25 July 1996 01 June 1998 1
FAIRFOULL, Andrew Simpson 01 June 1998 20 July 2015 1
FAIRFOULL, Joan 26 September 1995 25 July 1996 1
FAIRFOULL, Mary Amy 16 April 2002 12 October 2010 1
FAIRFOULL, Ronald 26 September 1995 21 July 1998 1
HABGOOD, Christopher John 26 September 1995 02 March 1996 1
LAMBERT, Roger Arthur 21 July 1998 16 November 2001 1
Secretary Name Appointed Resigned Total Appointments
HABGOOD, Victoria Anne 26 September 1995 02 March 1996 1
MEAKIN, Janine 02 March 1996 08 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AD01 - Change of registered office address 03 August 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 06 June 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 30 July 2009
363s - Annual Return 30 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 31 July 2007
287 - Change in situation or address of Registered Office 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 25 October 2003
AAMD - Amended Accounts 16 April 2003
AAMD - Amended Accounts 16 April 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 22 October 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 03 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 09 September 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
RESOLUTIONS - N/A 25 September 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
363a - Annual Return 19 February 1997
363(353) - N/A 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
287 - Change in situation or address of Registered Office 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
NEWINC - New incorporation documents 26 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.