Background WavePink WaveYellow Wave

DUNNIMERE FARM MANAGEMENT COMPANY LIMITED (04613666)

DUNNIMERE FARM MANAGEMENT COMPANY LIMITED (04613666) is an active UK company. incorporated on 10 December 2002. with registered office in Tamworth. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNNIMERE FARM MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include COWINGS, Angela, LEWIS, Lynette Ann, TAYLOR, Mark Neville.

Company Number
04613666
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
Swallows Barn Dunnimere Farm, Tamworth, B79 9LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWINGS, Angela, LEWIS, Lynette Ann, TAYLOR, Mark Neville
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNNIMERE FARM MANAGEMENT COMPANY LIMITED

DUNNIMERE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Tamworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNNIMERE FARM MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04613666

LTD Company

Age

23 Years

Incorporated 10 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Swallows Barn Dunnimere Farm Portway Lane, Wigginton Tamworth, B79 9LA,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Dec 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEWIS, Lynette Ann

Active
Swallows Barn Dunnimere Farm, TamworthB79 9LA
Secretary
Appointed 28 Mar 2006

COWINGS, Angela

Active
The Dutch Barn Dunnimere Farm, TamworthB79 9LA
Born July 1968
Director
Appointed 28 Mar 2006

LEWIS, Lynette Ann

Active
Swallows Barn Dunnimere Farm, TamworthB79 9LA
Born April 1969
Director
Appointed 28 Mar 2006

TAYLOR, Mark Neville

Active
Corn Barn Dunnimere Farm, TamworthB79 9LA
Born March 1965
Director
Appointed 28 Mar 2006

SULLY, Barry

Resigned
78 Crofton Road, NottinghamNG9 5HW
Secretary
Appointed 10 Dec 2002
Resigned 28 Mar 2006

GRANGER, David William

Resigned
The Old Stables, PackingtonLE65 1NN
Born September 1958
Director
Appointed 10 Dec 2002
Resigned 28 Mar 2006

STURGESS, Daniel Peter

Resigned
37 Burton Road, Ashby De La ZouchLE65 2LF
Born August 1963
Director
Appointed 10 Dec 2002
Resigned 28 Mar 2006
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
353353
Legacy
4 March 2009
190190
Legacy
4 March 2009
287Change of Registered Office
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Incorporation Company
10 December 2002
NEWINCIncorporation