Background WavePink WaveYellow Wave

DUNSWELL PARK MANAGEMENT LIMITED (02286167)

DUNSWELL PARK MANAGEMENT LIMITED (02286167) is an active UK company. incorporated on 11 August 1988. with registered office in Cottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNSWELL PARK MANAGEMENT LIMITED has been registered for 37 years. Current directors include BOURNE, Dorothy, BOYCE, Barry, DAINTY, Michael Stuart and 7 others.

Company Number
02286167
Status
active
Type
ltd
Incorporated
11 August 1988
Age
37 years
Address
Westcliffe, Cottingham, HU16 4JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOURNE, Dorothy, BOYCE, Barry, DAINTY, Michael Stuart, ELLIS, Antony Richard, HORNBY, Richard Andrew, HOWE, Stephen James, NEWTON, John, ROBINSON, Andrew Bryce, SEWELL, Denise, WATTS, Michael Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSWELL PARK MANAGEMENT LIMITED

DUNSWELL PARK MANAGEMENT LIMITED is an active company incorporated on 11 August 1988 with the registered office located in Cottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNSWELL PARK MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02286167

LTD Company

Age

37 Years

Incorporated 11 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MARKET WEIGHTON BUSINESS PARK MANAGEMENT LIMITED
From: 11 August 1988To: 23 September 1988
Contact
Address

Westcliffe Dunswell Road Cottingham, HU16 4JE,

Previous Addresses

4 Mallards Reach Cottingham North Humberside HU16 4JJ
From: 7 December 2015To: 7 October 2018
Willow View Dunswell Road Cottingham East Yorkshire HU16 4JE
From: 11 August 1988To: 7 December 2015
Timeline

16 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

BOURNE, Dorothy

Active
Dunswell Road, CottinghamHU16 4JE
Born October 1937
Director
Appointed 27 Nov 2022

BOYCE, Barry

Active
Dunswell Road, CottinghamHU16 4JE
Born November 1944
Director
Appointed 25 Feb 2010

DAINTY, Michael Stuart

Active
Dunswell Road, CottinghamHU16 4JE
Born May 1945
Director
Appointed 25 Feb 2010

ELLIS, Antony Richard

Active
Dunswell Road, CottinghamHU16 4JE
Born October 1960
Director
Appointed 25 Feb 2010

HORNBY, Richard Andrew

Active
Dunswell Road, CottinghamHU16 4JE
Born November 1962
Director
Appointed 07 Mar 2011

HOWE, Stephen James

Active
Dunswell Road, CottinghamHU16 4JE
Born March 1953
Director
Appointed 25 Feb 2010

NEWTON, John

Active
Dunswell Road, CottinghamHU16 4JE
Born January 1954
Director
Appointed 26 Aug 2010

ROBINSON, Andrew Bryce

Active
Mallards Reach, CottinghamHU16 4JJ
Born April 1953
Director
Appointed 30 Sept 2018

SEWELL, Denise

Active
Dunswell Road, CottinghamHU16 4JE
Born November 1955
Director
Appointed 25 Feb 2010

WATTS, Michael Steven

Active
Dunswell Road, CottinghamHU16 4JE
Born February 1987
Director
Appointed 23 Sept 2019

CANTY, Margaret Julie

Resigned
Willow View, CottinghamHU16 4JE
Secretary
Appointed 11 Nov 1998
Resigned 01 Apr 2002

MOORE, Nicholas Francis

Resigned
14 Melton Road, HullHU14 3ET
Secretary
Appointed N/A
Resigned 11 Nov 1998

WRIGHT, Patricia Mary

Resigned
Willow View, CottinghamHU16 4JE
Secretary
Appointed 01 Apr 2002
Resigned 25 Feb 2010

BOURNE, Victor Roland

Resigned
Dunswell Road, CottinghamHU16 4JE
Born June 1934
Director
Appointed 25 Feb 2010
Resigned 27 Nov 2022

FISHER, Michelle

Resigned
Mallards Reach, CottinghamHU16 4JJ
Born August 1969
Director
Appointed 25 Feb 2010
Resigned 30 Sept 2018

MOORE, Nicholas Francis

Resigned
14 Melton Road, HullHU14 3ET
Born November 1950
Director
Appointed N/A
Resigned 11 Nov 1998

SCRUTON, Ian William

Resigned
The Ancient Manor House, HullHU10 7SD
Born June 1965
Director
Appointed N/A
Resigned 11 Nov 1998

WRIGHT, David Harry

Resigned
Willow View Dunswell Road, CottinghamHU16 4JE
Born November 1944
Director
Appointed 11 Nov 1998
Resigned 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
16 February 1999
287Change of Registered Office
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
28 January 1997
288cChange of Particulars
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
1 March 1989
88(2)Return of Allotment of Shares
Legacy
24 February 1989
287Change of Registered Office
Legacy
24 February 1989
288288
Memorandum Articles
27 January 1989
MEM/ARTSMEM/ARTS
Resolution
22 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1988
NEWINCIncorporation