About

Registered Number: 04011090
Date of Incorporation: 08/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 11 Hollin Busk Lane, Deepcar, Sheffield, South Yorkshire, S36 1QP

 

Dunstan Steads Management Ltd was founded on 08 June 2000 and are based in Sheffield in South Yorkshire, it has a status of "Active". This company has 11 directors listed as Bage, Gillian Ruth, Milligan, Christine, Robson, Julia Charlotte, Utting, Simon, Dr, H Two Ltd, Bage, Mark Wesley, Dunn Biggar, Virginia Wadsworth, Franklin, Jocelyn, Girdler, Nicholas Martin, Professor, Peel, Richard Grant, Smith, Steve in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGE, Gillian Ruth 23 May 2007 - 1
MILLIGAN, Christine 23 July 2010 - 1
ROBSON, Julia Charlotte 10 June 2002 - 1
UTTING, Simon, Dr 21 January 2003 - 1
BAGE, Mark Wesley 01 March 2004 31 May 2007 1
DUNN BIGGAR, Virginia Wadsworth 10 June 2002 30 June 2012 1
FRANKLIN, Jocelyn 05 September 2002 30 March 2016 1
GIRDLER, Nicholas Martin, Professor 24 May 2010 10 January 2018 1
PEEL, Richard Grant 06 April 2004 24 May 2010 1
SMITH, Steve 21 January 2003 23 July 2010 1
Secretary Name Appointed Resigned Total Appointments
H TWO LTD 02 July 2004 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CS01 - N/A 02 June 2019
AA - Annual Accounts 27 February 2019
CH01 - Change of particulars for director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 June 2017
AAMD - Amended Accounts 13 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 15 August 2011
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 25 June 2011
TM01 - Termination of appointment of director 25 June 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363a - Annual Return 04 July 2002
AA - Annual Accounts 04 July 2002
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
363s - Annual Return 14 June 2002
287 - Change in situation or address of Registered Office 09 January 2002
MEM/ARTS - N/A 04 December 2001
363s - Annual Return 25 June 2001
225 - Change of Accounting Reference Date 25 May 2001
CERTNM - Change of name certificate 19 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.