Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED
Company Information for

DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED

GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
05407812
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dunton Green Management Company (no.1) Ltd
DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED was founded on 2005-03-30 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Dunton Green Management Company (no.1) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED
 
Legal Registered Office
GATE HOUSE
TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
Other companies in HP12
 
Filing Information
Company Number 05407812
Company ID Number 05407812
Date formed 2005-03-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 10:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNTON GREEN MANAGEMENT COMPANY (NO.1) 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 DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2012-01-16
STEVEN ANDREW LIVESEY
Director 2010-06-30
JASON STOKES
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LORRAINE ATTERBURY
Company Secretary 2009-12-01 2012-01-16
MARK JOSPEH PAJAK
Director 2009-01-08 2011-02-04
JAMES ROSS HILEY
Director 2009-01-08 2010-05-11
MICHAEL ANDREW LONNON
Company Secretary 2009-01-01 2009-12-01
PHILIP ANDREW CHAPMAN
Director 2007-01-11 2009-01-08
PETER ANTHONY CARR
Company Secretary 2008-04-15 2009-01-01
JANE ELIZABETH STOCKWELL
Director 2005-06-26 2008-07-03
JAMES JOHN JORDAN
Company Secretary 2007-11-12 2008-04-15
CATERINA DE FEO
Company Secretary 2005-06-26 2007-11-12
WILLIAM JOHN HOLLAND-KAYE
Director 2005-11-30 2007-01-11
ALAN ROBERT BURGESS
Director 2005-06-26 2005-11-30
MITRE SECRETARIES LIMITED
Nominated Secretary 2005-03-30 2005-06-26
MITRE DIRECTORS LIMITED
Nominated Director 2005-03-30 2005-06-26
MITRE SECRETARIES LIMITED
Nominated Director 2005-03-30 2005-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANDREW LIVESEY KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED Director 2010-06-30 CURRENT 2005-12-09 Dissolved 2015-06-16
STEVEN ANDREW LIVESEY KEYCOL MANAGEMENT COMPANY LIMITED Director 2010-06-30 CURRENT 2005-02-11 Dissolved 2015-05-19
STEVEN ANDREW LIVESEY SOUTHGATE MAISONETTES (27 AND 28) LIMITED Director 2010-06-30 CURRENT 2004-12-09 Active
STEVEN ANDREW LIVESEY DENNE ROAD MANAGEMENT COMPANY LIMITED Director 2010-06-30 CURRENT 2005-02-14 Active
STEVEN ANDREW LIVESEY NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 2) LIMITED Director 2010-06-30 CURRENT 2005-03-17 Active
STEVEN ANDREW LIVESEY HORSHAM ROAD MANAGEMENT COMPANY LIMITED Director 2010-06-30 CURRENT 2004-12-09 Active
STEVEN ANDREW LIVESEY NUNNERY FIELDS (MANAGEMENT) LIMITED Director 2010-06-30 CURRENT 2004-12-24 Active
STEVEN ANDREW LIVESEY NUNNERY FIELDS (MANAGEMENT NO.1) LIMITED Director 2010-06-30 CURRENT 2005-02-22 Active
STEVEN ANDREW LIVESEY NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 1) LIMITED Director 2010-06-30 CURRENT 2005-03-17 Active
STEVEN ANDREW LIVESEY DUNTON GREEN MANAGEMENT COMPANY (NO.2) LIMITED Director 2010-06-30 CURRENT 2005-03-30 Active
STEVEN ANDREW LIVESEY KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED Director 2010-06-30 CURRENT 2005-09-27 Active
JASON STOKES TENT 1 MANAGEMENT COMPANY LIMITED Director 2018-09-06 CURRENT 2017-06-07 Active
JASON STOKES KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED Director 2011-03-22 CURRENT 2005-12-09 Dissolved 2015-06-16
JASON STOKES KEYCOL MANAGEMENT COMPANY LIMITED Director 2011-03-22 CURRENT 2005-02-11 Dissolved 2015-05-19
JASON STOKES SOUTHGATE MAISONETTES (27 AND 28) LIMITED Director 2011-03-22 CURRENT 2004-12-09 Active
JASON STOKES DENNE ROAD MANAGEMENT COMPANY LIMITED Director 2011-03-22 CURRENT 2005-02-14 Active
JASON STOKES NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 2) LIMITED Director 2011-03-22 CURRENT 2005-03-17 Active
JASON STOKES HORSHAM ROAD MANAGEMENT COMPANY LIMITED Director 2011-03-22 CURRENT 2004-12-09 Active
JASON STOKES NUNNERY FIELDS (MANAGEMENT) LIMITED Director 2011-03-22 CURRENT 2004-12-24 Active
JASON STOKES NUNNERY FIELDS (MANAGEMENT NO.1) LIMITED Director 2011-03-22 CURRENT 2005-02-22 Active
JASON STOKES NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 1) LIMITED Director 2011-03-22 CURRENT 2005-03-17 Active
JASON STOKES DUNTON GREEN MANAGEMENT COMPANY (NO.2) LIMITED Director 2011-03-22 CURRENT 2005-03-30 Active
JASON STOKES KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED Director 2011-03-22 CURRENT 2005-09-27 Active

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
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-11-29Appointment of Mrs Omolola Olutomilayo Adedoyin as company secretary on 2023-11-29
2023-11-29Termination of appointment of Molly Banham on 2023-11-29
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-13APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW LIVESEY
2023-04-13DIRECTOR APPOINTED MR MICHAEL ENGELEN
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-03AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-10-18TM02Termination of appointment of Colin Richard Clapham on 2018-10-18
2018-10-18AP03Appointment of Miss Molly Banham as company secretary on 2018-10-18
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-03AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-28AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2015-11-02AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-23AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07AR0130/03/14 ANNUAL RETURN FULL LIST
2014-02-24CH01Director's details changed for Mr Steven Andrew Livesey on 2014-01-01
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AR0130/03/13 ANNUAL RETURN FULL LIST
2012-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-30AR0130/03/12 ANNUAL RETURN FULL LIST
2012-01-23AP03Appointment of Colin Richard Clapham as company secretary
2012-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN ATTERBURY
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-06AR0130/03/11 NO MEMBER LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-03-24AP01DIRECTOR APPOINTED JASON STOKES
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAJAK
2010-11-12AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-09AP01DIRECTOR APPOINTED MR STEVEN ANDREW LIVESEY
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILEY
2010-03-30AR0130/03/10 NO MEMBER LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2009-12-01AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LONNON
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-16363aANNUAL RETURN MADE UP TO 30/03/09
2009-03-05288aDIRECTOR APPOINTED JAMES ROSS HILEY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CHAPMAN
2009-01-29288aDIRECTOR APPOINTED MARK JOSPEH PAJAK
2009-01-05288aSECRETARY APPOINTED MICHAEL ANDREW LONNON
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY PETER CARR
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE
2008-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JANE STOCKWELL
2008-05-12288aSECRETARY APPOINTED PETER ANTHONY CARR
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES JORDAN
2008-04-02363aANNUAL RETURN MADE UP TO 30/03/08
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2007-12-17288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-30363aANNUAL RETURN MADE UP TO 30/03/07
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-30363aANNUAL RETURN MADE UP TO 30/03/06
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2005-09-22ELRESS366A DISP HOLDING AGM 30/08/05
2005-09-22225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-09-22ELRESS252 DISP LAYING ACC 30/08/05
2005-09-22ELRESS386 DISP APP AUDS 30/08/05
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW SECRETARY APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DUNTON GREEN MANAGEMENT COMPANY (NO.1) 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 DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNTON GREEN MANAGEMENT COMPANY (NO.1) 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

Intangible Assets
Patents
We have not found any records of DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED
Trademarks
We have not found any records of DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNTON GREEN MANAGEMENT COMPANY (NO.1) 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 DUNTON GREEN MANAGEMENT COMPANY (NO.1) 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 DUNTON GREEN MANAGEMENT COMPANY (NO.1) 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 DUNTON GREEN MANAGEMENT COMPANY (NO.1) 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 DUNTON GREEN MANAGEMENT COMPANY (NO.1) 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.