About

Registered Number: 04011090
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 11 Hollin Busk Lane, Deepcar, Sheffield, South Yorkshire, S36 1QP

 

Established in 2000, Dunstan Steads Management Ltd have registered office in South Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are 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.