Company NameDunham Mews (Management Company) Limited
DirectorSandra Fay Shafiq
Company StatusActive
Company Number01621535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1982(42 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sandra Fay Shafiq
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(36 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NamePhillip Laddin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 22 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Edgemoor
Park Road
Bowdon
Cheshire
WA14 3JN
Director NameMr Bernard Reynolds
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 1998)
RoleEngineer
Correspondence AddressFlat 9 Dunham Mews
Park Road
Bowdon
Cheshire
WA14 3JJ
Secretary NamePhillip Laddin
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 22 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Edgemoor
Park Road
Bowdon
Cheshire
WA14 3JN
Director NameDr Adam Raphael Greenbaum
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 2005)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address41 Ringmore Rise
Forest Hill
London
SE23 3DE
Director NameJerard Khatchikakian
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2007)
RoleCompany Director
Correspondence Address8 Edgemoor
Park Road Bowdon
Altrincham
Cheshire
WA14 3JN
Secretary NameJan Ryall
NationalityBritish
StatusResigned
Appointed13 May 2005(23 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Edgemoor
Park Road Bowdon
Altrincham
Cheshire
WA14 3JN
Director NameMrs Chun Hong Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Edgemoor Park Road
Bowdon
Altrincham
Cheshire
WA14 3JN
Director NameMargaret Ernstone
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Edgemoor Park Road
Bowdon
Altrincham
Cheshire
WA14 3JN
Director NameJan Ryall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Edgemoor Park Road
Bowdon
Altrincham
Cheshire
WA14 3JN
Director NameMs Carol Elizabeth Summers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Edgemoor Park Road
Bowdon
Altrincham
Cheshire
WA14 3JN
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 June 2017(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£917
Current Liabilities£917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 February 2019Cessation of Carol Elizabeth Summers as a person with significant control on 31 July 2018 (1 page)
7 February 2019Notification of Sandra Fay Shafiq as a person with significant control on 31 July 2018 (2 pages)
7 February 2019Appointment of Mrs Sandra Fay Shafiq as a director on 7 February 2019 (2 pages)
7 February 2019Notification of Jan Ryall as a person with significant control on 25 May 2017 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Termination of appointment of Carol Elizabeth Summers as a director on 31 July 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Appointment of Roger W. Dean and Company Limited as a secretary on 1 June 2017 (2 pages)
27 June 2017Registered office address changed from Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 27 June 2017 (1 page)
27 June 2017Appointment of Roger W. Dean and Company Limited as a secretary on 1 June 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Termination of appointment of Jan Ryall as a director on 8 June 2016 (1 page)
10 June 2016Termination of appointment of Jan Ryall as a director on 8 June 2016 (1 page)
20 April 2016Termination of appointment of Margaret Ernstone as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Margaret Ernstone as a director on 1 April 2016 (1 page)
9 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
9 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
28 December 2015Registered office address changed from 7 8 & 9 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN to Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN on 28 December 2015 (1 page)
28 December 2015Registered office address changed from 7 8 & 9 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN to Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN on 28 December 2015 (1 page)
6 December 2015Appointment of Carol Elizabeth Summers as a director on 1 December 2015 (3 pages)
6 December 2015Appointment of Carol Elizabeth Summers as a director on 1 December 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Appointment of Jan Ryall as a director (3 pages)
6 June 2014Termination of appointment of Chun Davies as a director (2 pages)
6 June 2014Termination of appointment of Chun Davies as a director (2 pages)
6 June 2014Appointment of Jan Ryall as a director (3 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
12 January 2014Termination of appointment of Jan Ryall as a secretary (1 page)
12 January 2014Termination of appointment of Jan Ryall as a secretary (1 page)
2 December 2013Termination of appointment of Jan Ryall as a director (2 pages)
2 December 2013Termination of appointment of Jan Ryall as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Appointment of Margaret Ernstone as a director (3 pages)
14 March 2013Appointment of Margaret Ernstone as a director (3 pages)
12 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
12 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 October 2012Registered office address changed from Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ on 17 October 2012 (1 page)
22 March 2012Termination of appointment of Phillip Laddin as a director (2 pages)
22 March 2012Termination of appointment of Phillip Laddin as a director (2 pages)
14 March 2012Termination of appointment of Phillip Laddin as a secretary (2 pages)
14 March 2012Termination of appointment of Phillip Laddin as a secretary (2 pages)
2 March 2012Appointment of Mrs Chun Hong Davies as a director (3 pages)
2 March 2012Appointment of Mrs Chun Hong Davies as a director (3 pages)
25 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
25 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
27 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
8 February 2010Director's details changed for Phillip Laddin on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Phillip Laddin on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Jan Ryall on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
8 February 2010Director's details changed for Jan Ryall on 31 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Annual return made up to 31/12/08 (3 pages)
19 March 2009Annual return made up to 31/12/08 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Annual return made up to 31/12/07 (3 pages)
18 April 2008Annual return made up to 31/12/07 (3 pages)
18 April 2008Appointment terminated director jerard khatchikakian (1 page)
18 April 2008Appointment terminated director jerard khatchikakian (1 page)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Annual return made up to 31/12/06 (2 pages)
23 April 2007Annual return made up to 31/12/06 (2 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Annual return made up to 31/12/05 (2 pages)
28 February 2006Annual return made up to 31/12/05 (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
9 May 2005Annual return made up to 31/12/04 (4 pages)
9 May 2005Annual return made up to 31/12/04 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Annual return made up to 31/12/03 (4 pages)
9 March 2004Annual return made up to 31/12/03 (4 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Annual return made up to 31/12/01 (3 pages)
10 January 2002Annual return made up to 31/12/01 (3 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Annual return made up to 31/12/99 (3 pages)
14 January 2000Annual return made up to 31/12/99 (3 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
20 January 1999Annual return made up to 31/12/98 (4 pages)
20 January 1999Annual return made up to 31/12/98 (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 January 1998Annual return made up to 31/12/97 (4 pages)
5 January 1998Annual return made up to 31/12/97 (4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1997Annual return made up to 31/12/96 (4 pages)
20 January 1997Annual return made up to 31/12/96 (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 January 1996Registered office changed on 11/01/96 from: 62 market street manchester M1 1PW (1 page)
11 January 1996Registered office changed on 11/01/96 from: 62 market street manchester M1 1PW (1 page)
9 January 1996Annual return made up to 31/12/95 (4 pages)
9 January 1996Annual return made up to 31/12/95 (4 pages)
12 March 1982Incorporation (11 pages)
12 March 1982Incorporation (11 pages)