B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01630524

Incorporation date

21/04/1982

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1982)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon27/10/2025
Termination of appointment of Keith Brian Haynes as a director on 2025-03-15
dot icon24/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon05/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon01/12/2023
Director's details changed for Neil Scott George on 2023-11-30
dot icon01/12/2023
Director's details changed for Keith Brian Haynes on 2023-11-30
dot icon19/07/2023
Registered office address changed from 1 Billing Road Northampton NN1 5AL United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2023-07-19
dot icon02/06/2023
Termination of appointment of Gemma Mary Thomason as a director on 2023-05-26
dot icon28/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/11/2022
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 2022-11-30
dot icon28/11/2022
Appointment of Gemma Mary Thomason as a director on 2022-11-08
dot icon04/05/2022
Micro company accounts made up to 2021-12-24
dot icon07/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-24
dot icon12/02/2021
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 2021-02-12
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-12-24
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-12-24
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-12-24
dot icon16/02/2018
Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 2018-01-31
dot icon16/02/2018
Termination of appointment of Harecastle Limited as a secretary on 2018-01-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon18/08/2017
Secretary's details changed for Harecastle Limited on 2017-08-09
dot icon23/06/2017
Micro company accounts made up to 2016-12-24
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Termination of appointment of Simon Antony Quinn as a director on 2015-12-16
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Director's details changed for Simon Antony Quinn on 2014-09-17
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Harecastle Limited on 2009-11-30
dot icon01/12/2009
Director's details changed for Simon Antony Quinn on 2009-11-30
dot icon01/12/2009
Director's details changed for Neil Scott George on 2009-11-30
dot icon01/12/2009
Director's details changed for Keith Brian Haynes on 2009-11-30
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 30/11/07; full list of members
dot icon05/09/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon28/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
New secretary appointed
dot icon22/03/2005
Secretary resigned
dot icon29/11/2004
Return made up to 30/11/04; full list of members
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 30/11/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 30/11/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon30/12/1999
Return made up to 30/11/99; full list of members
dot icon07/12/1999
Registered office changed on 07/12/99 from: 50 hazelwood road northampton NN1 1LT
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 30/11/98; full list of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 30/11/97; change of members
dot icon21/08/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
Return made up to 30/11/96; full list of members
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon27/03/1996
Particulars of mortgage/charge
dot icon21/12/1995
Return made up to 30/11/95; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon16/12/1994
Return made up to 30/11/94; full list of members
dot icon26/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon13/12/1993
Return made up to 30/11/93; change of members
dot icon30/09/1993
Full accounts made up to 1992-12-31
dot icon16/12/1992
Return made up to 30/11/92; change of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon17/12/1991
Memorandum and Articles of Association
dot icon17/12/1991
Resolutions
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon10/12/1991
Return made up to 30/11/91; full list of members
dot icon09/10/1991
New secretary appointed
dot icon23/09/1991
Secretary resigned;director resigned;new director appointed
dot icon13/09/1991
Return made up to 31/12/90; full list of members
dot icon23/05/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Full accounts made up to 1988-12-31
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon02/05/1990
Director resigned
dot icon02/05/1990
Registered office changed on 02/05/90 from: compton house abington street northampton
dot icon17/05/1989
Accounts for a small company made up to 1987-12-31
dot icon17/05/1989
Return made up to 22/12/88; full list of members
dot icon10/01/1989
Director resigned;new director appointed
dot icon10/01/1989
Director resigned
dot icon10/01/1989
Director resigned
dot icon10/01/1989
New director appointed
dot icon05/10/1988
Return made up to 09/12/87; full list of members
dot icon14/06/1988
Full accounts made up to 1986-12-31
dot icon20/08/1987
Return made up to 11/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Full accounts made up to 1985-12-31
dot icon29/09/1982
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
6.00K
-
0.00
-
-
2022
0
14.00
-
0.00
14.00
-
2023
0
-
-
0.00
14.00
-
2023
0
-
-
0.00
14.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARECASTLE LIMITED
Corporate Secretary
21/02/2005 - 31/01/2018
27
KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED
Corporate Secretary
31/01/2018 - Present
16
Ward, John William
Director
22/07/1996 - 25/07/2007
-
Haynes, Keith Brian
Director
25/07/2007 - 15/03/2025
1
Thomason, Gemma Mary
Director
08/11/2022 - 26/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED

B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/1982 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED?

toggle

B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/1982 .

Where is B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED located?

toggle

B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED do?

toggle

B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.