18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05982656

Incorporation date

30/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ORACLE GROUP, Oracle House, 181 Dorchester Road, Weymouth, Dorset DT4 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon16/01/2026
Notification of a person with significant control statement
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon14/11/2025
Cessation of James Murray Miller as a person with significant control on 2025-11-14
dot icon14/11/2025
Cessation of Brenda Mary Rosindell as a person with significant control on 2025-11-14
dot icon13/05/2025
Micro company accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Secretary's details changed for Turner Associates Property Services Limited T/a Oracle Group on 2020-02-18
dot icon06/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-10-30 with updates
dot icon04/12/2018
Notification of James Murray Miller as a person with significant control on 2018-01-01
dot icon04/12/2018
Notification of Brenda Mary Rosindell as a person with significant control on 2018-01-01
dot icon04/12/2018
Cessation of Clare Zimmerman on Behalf of Oracle Group as a person with significant control on 2018-01-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/06/2017
Appointment of Mr James Murray Miller as a director on 2017-06-01
dot icon07/06/2017
Termination of appointment of Julian Scott as a director on 2017-06-01
dot icon09/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon09/11/2015
Appointment of Mrs Brenda Mary Rosindell as a director on 2015-04-16
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Termination of appointment of Wendy Kathryn Bennett Eveleigh as a director on 2015-04-15
dot icon13/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon13/12/2014
Termination of appointment of James Cooper as a director on 2014-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-10-30 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2013
Registered office address changed from C/O C/O Oracle Group Oracle House 181 Dorchester Road Weymouth Dorset DT4 7LF England on 2013-08-30
dot icon30/08/2013
Appointment of Turner Associates Property Services Limited T/a Oracle Group as a secretary
dot icon30/08/2013
Termination of appointment of Terence Sherwood as a secretary
dot icon30/08/2013
Registered office address changed from C/O Sherwoods 28 Trinity Street Dorchester Dorset United Kingdom on 2013-08-30
dot icon13/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon21/09/2012
Appointment of Mr Terence Sherwood as a secretary
dot icon21/09/2012
Termination of appointment of Paragon Flat Management Limited as a secretary
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Registered office address changed from 6 Dunnabridge Square Poundbury Dorchester Dorset DT1 3TG on 2012-08-17
dot icon17/08/2012
Appointment of Paragon Flat Management Limited as a secretary
dot icon12/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon24/11/2009
Director's details changed for Wendy Kathryn Bennett Eveleigh on 2009-11-23
dot icon24/11/2009
Director's details changed for Julian Scott on 2009-11-23
dot icon24/11/2009
Director's details changed for James Cooper on 2009-11-23
dot icon28/09/2009
Ad 25/09/09\gbp si 7@1=7\gbp ic 1/8\
dot icon28/09/2009
Registered office changed on 28/09/2009 from mansion house princes street yeovil somerset BA20 1EP
dot icon28/09/2009
Appointment terminated director philip fry
dot icon28/09/2009
Appointment terminated secretary battens secretarial services LTD
dot icon28/09/2009
Director appointed julian scott
dot icon28/09/2009
Director appointed wendy kathryn bennett eveleigh
dot icon28/09/2009
Director appointed james cooper
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 30/10/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 30/10/07; full list of members
dot icon04/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon30/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.68K
-
0.00
44.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Brenda Mary Rosindell
Director
16/04/2015 - Present
-
Sherwood, Terence
Secretary
15/08/2012 - 01/07/2013
-
Miller, James Murray
Director
01/06/2017 - Present
-
Scott, Julian
Director
25/09/2009 - 01/06/2017
-
Eveleigh, Wendy Kathryn Bennett
Director
25/09/2009 - 15/04/2015
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED

18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at C/O ORACLE GROUP, Oracle House, 181 Dorchester Road, Weymouth, Dorset DT4 7LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/10/2006 .

Where is 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED is registered at C/O ORACLE GROUP, Oracle House, 181 Dorchester Road, Weymouth, Dorset DT4 7LF.

What does 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Notification of a person with significant control statement.