Company NameDunton Management Limited
Company StatusActive
Company Number05840280
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Previous NameLidcote Management Limited

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 NameMr Jonathan James Sykes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Jonathan James Sykes
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Robert Alexander Francis King
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Rachael Lesley Webb
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameSusannah Louise Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLidcote House
Littlecote
Buckingham
Buckinghamshire
MK18 3LN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jonathan James Sykes
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

25 March 2020Confirmation statement made on 25 March 2020 with updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
2 May 2018Change of details for Mr Jonathan James Sykes as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Termination of appointment of Susannah Louise Sykes as a director on 2 May 2018 (1 page)
2 May 2018Notification of a person with significant control statement (2 pages)
2 May 2018Cessation of Jonathan James Sykes as a person with significant control on 2 May 2018 (1 page)
2 May 2018Appointment of Mrs Rachael Lesley Webb as a director on 2 May 2018 (2 pages)
2 May 2018Appointment of Mr Robert Alexander Francis King as a director on 2 May 2018 (2 pages)
2 May 2018Secretary's details changed for Mr Jonathan James Sykes on 2 May 2018 (1 page)
2 May 2018Director's details changed for Mr Jonathan James Sykes on 2 May 2018 (2 pages)
2 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 7
(3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
13 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Susannah Louise Sykes on 7 June 2010 (2 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Susannah Louise Sykes on 7 June 2010 (2 pages)
22 July 2010Director's details changed for Susannah Louise Sykes on 7 June 2010 (2 pages)
14 August 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
14 August 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
23 June 2009Return made up to 07/06/09; no change of members (10 pages)
23 June 2009Return made up to 07/06/09; no change of members (10 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 September 2008Company name changed lidcote management LIMITED\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed lidcote management LIMITED\certificate issued on 16/09/08 (2 pages)
7 July 2008Return made up to 07/06/08; no change of members (5 pages)
7 July 2008Return made up to 07/06/08; no change of members (5 pages)
10 June 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
10 June 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 August 2007Return made up to 07/06/07; full list of members (7 pages)
18 August 2007Return made up to 07/06/07; full list of members (7 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
20 June 2006Memorandum and Articles of Association (1 page)
20 June 2006Memorandum and Articles of Association (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (21 pages)
7 June 2006Incorporation (21 pages)