Company NameDunwell Property Management Company Limited
DirectorsLucy Victoria Pembroke and Daniel John Shapland
Company StatusActive
Company Number04573470
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Previous NameDigby's Restaurants Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Susan Kathleen Clubb
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleCashier/Clerk
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Director NameMiss Lucy Victoria Pembroke
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Director NameMr Daniel John Shapland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Robert David Clubb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Websitewww.dunwellpmc.com

Location

Registered AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Robert David Clubb
50.00%
Ordinary
1 at £1Susan Kathleen Clubb
50.00%
Ordinary

Financials

Year2014
Net Worth£384
Cash£3,065

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

30 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
1 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Director's details changed for Miss Luvy Victoria Pembroke on 20 October 2017 (2 pages)
26 October 2017Director's details changed for Miss Luvy Victoria Pembroke on 20 October 2017 (2 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 September 2017Appointment of Miss Luvy Victoria Pembroke as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Miss Luvy Victoria Pembroke as a director on 1 September 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Register inspection address has been changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page)
29 October 2015Register inspection address has been changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
28 October 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 28 October 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page)
24 October 2014Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Essex CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Essex CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 24 October 2014 (1 page)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Registered office address changed from Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 24 October 2014 (1 page)
24 October 2014Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 27 March 2014 (1 page)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Register inspection address has been changed from Capital House, High Street Manningtree Essex CO11 1AD England (1 page)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Register inspection address has been changed from Capital House, High Street Manningtree Essex CO11 1AD England (1 page)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Director's details changed for Mr Robert David Clubb on 1 October 2012 (2 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Susan Kathleen Clubb on 1 October 2012 (1 page)
30 October 2012Director's details changed for Mr Robert David Clubb on 1 October 2012 (2 pages)
30 October 2012Secretary's details changed for Susan Kathleen Clubb on 1 October 2012 (1 page)
30 October 2012Director's details changed for Mr Robert David Clubb on 1 October 2012 (2 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Susan Kathleen Clubb on 1 October 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Company name changed digby's restaurants LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Company name changed digby's restaurants LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
(3 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(1 page)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(1 page)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Director's details changed for Mr Robert David Clubb on 1 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Mr Robert David Clubb on 1 October 2009 (2 pages)
11 December 2008Return made up to 25/10/08; full list of members (3 pages)
11 December 2008Return made up to 25/10/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2006Return made up to 25/10/06; full list of members (3 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 25/10/06; full list of members (3 pages)
2 November 2006Secretary's particulars changed (1 page)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
8 November 2004Return made up to 25/10/04; full list of members (6 pages)
8 November 2004Return made up to 25/10/04; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
29 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 November 2003Return made up to 25/10/03; full list of members (6 pages)
12 November 2003Return made up to 25/10/03; full list of members (6 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
3 December 2002Ad 25/10/02--------- £ si 99@1 (2 pages)
3 December 2002Ad 25/10/02--------- £ si 99@1 (2 pages)
31 October 2002Registered office changed on 31/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002Registered office changed on 31/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 October 2002Incorporation (14 pages)
25 October 2002Incorporation (14 pages)