Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNTSHILL MILL MANAGEMENT LIMITED
Company Information for

DUNTSHILL MILL MANAGEMENT LIMITED

OSSINGTON CHAMBERS, 6-8 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX,
Company Registration Number
02992280
Private Limited Company
Active

Company Overview

About Duntshill Mill Management Ltd
DUNTSHILL MILL MANAGEMENT LIMITED was founded on 1994-11-18 and has its registered office in Newark. The organisation's status is listed as "Active". Duntshill Mill Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNTSHILL MILL MANAGEMENT LIMITED
 
Legal Registered Office
OSSINGTON CHAMBERS
6-8 CASTLE GATE
NEWARK
NOTTINGHAMSHIRE
NG24 1AX
Other companies in NG24
 
Filing Information
Company Number 02992280
Company ID Number 02992280
Date formed 1994-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNTSHILL MILL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNTSHILL MILL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KAMRAN BAIG
Director 2002-04-26
EDMUND DRAGE
Director 2015-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN DESMOND HULLY
Director 2012-04-01 2015-12-17
RICHARD JOHN ELLIOTT
Director 2006-06-18 2012-11-18
J J HOMES (PROPERTIES) LIMITED
Company Secretary 2008-07-03 2010-11-18
CHUN KI WONG
Director 2006-06-18 2009-06-10
ACTION HOMES MANAGEMENT ESTATES LIMITED
Company Secretary 2006-11-01 2008-07-03
CHUN KI WONG
Company Secretary 2006-06-18 2008-07-03
MURRAY BECKETT
Director 2006-06-18 2008-06-01
JOHN KIRK
Company Secretary 2002-11-18 2006-06-08
JOHN KIRK
Director 2002-12-10 2006-06-08
NEIL JAMES JEWSBURY
Director 1997-07-29 2006-03-31
MICHAEL RUSSELL ADDY
Company Secretary 1997-07-29 2002-05-24
HELEN ADDY
Director 1997-07-29 2002-05-24
MAUREEN BLOXHAM
Company Secretary 1994-11-18 1997-07-29
PHILIP ANDREW DODSON
Director 1994-11-18 1997-07-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-18 1994-11-18
COMBINED NOMINEES LIMITED
Nominated Director 1994-11-18 1994-11-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-18 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND DRAGE DUNTSHILL MILL FREEHOLD LTD Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-12-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND DRAGE
2019-03-25AP01DIRECTOR APPOINTED MISS REBECCA LOUISE MARVELL
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-28CH01Director's details changed for Doctor Kamran Baig on 2016-11-28
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DESMOND HULLY
2015-12-15AP01DIRECTOR APPOINTED MR EDMUND DRAGE
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-08AR0118/11/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-05AR0118/11/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-27AR0118/11/13 ANNUAL RETURN FULL LIST
2012-12-19AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOTT
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-27AP01DIRECTOR APPOINTED DAVID JOHN DESMOND HULLY
2012-04-05AP01DIRECTOR APPOINTED DAVID JOHN DESMOND HULLY
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-29CH01Director's details changed for Mr Richard John Elliott on 2011-11-18
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/11 FROM 17a High Street Hucknall Nottingham NG15 7HJ
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/11 FROM Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX
2011-02-07AR0118/11/10 FULL LIST
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY JJ HOMES (PROPERTIES LTD)
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 17A HIGH STREET HUCKNALL NOTTINGHAM NG15 7HJ
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-24AR0118/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ELLIOTT / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KAMRAN BAIG / 18/11/2009
2009-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES (PROPERTIES LTD) / 01/11/2009
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR CHUN WONG
2009-01-19363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY CHUN WONG
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY ACTION HOMES MANAGEMENT ESTATES LIMITED
2009-01-19353LOCATION OF REGISTER OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MURRAY BECKETT
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22288bAPPOINTMENT TERMINATE, DIRECTOR NEIL JEWSBURY LOGGED FORM
2008-07-08288aSECRETARY APPOINTED JJ HOMES (PROPERTIES LTD)
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 314 LEWISHAM HIGH STREET LEWISHAM LONDON SE13 6JZ
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 314 LEWISHAM HIGH STREET LOWISHAM LONDON SE13 6JZ
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08353LOCATION OF REGISTER OF MEMBERS
2007-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-02-08288bDIRECTOR RESIGNED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 4 DUNTSHILL MILL RIVERDALE DRIVE LONDON SW18 4UR
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-07288aNEW SECRETARY APPOINTED
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2003-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-12288bSECRETARY RESIGNED
2002-06-12288bDIRECTOR RESIGNED
2002-05-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DUNTSHILL MILL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNTSHILL MILL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNTSHILL MILL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,838
Creditors Due Within One Year 2012-03-31 £ 2,150
Other Creditors Due Within One Year 2013-03-31 £ 2,926
Other Creditors Due Within One Year 2012-03-31 £ 2,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNTSHILL MILL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 3,850
Debtors 2012-03-31 £ 2,162
Debtors Due Within One Year 2013-03-31 £ 3,850
Debtors Due Within One Year 2012-03-31 £ 2,162

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNTSHILL MILL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNTSHILL MILL MANAGEMENT LIMITED
Trademarks
We have not found any records of DUNTSHILL MILL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNTSHILL MILL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DUNTSHILL MILL MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DUNTSHILL MILL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNTSHILL MILL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNTSHILL MILL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.