Background WavePink WaveYellow Wave

DUNSTAN ROAD MANAGEMENT COMPANY LIMITED (06711225)

DUNSTAN ROAD MANAGEMENT COMPANY LIMITED (06711225) is an active UK company. incorporated on 30 September 2008. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNSTAN ROAD MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BATES, Roger Clifford, OVENELL, James Thomas.

Company Number
06711225
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2008
Age
17 years
Address
48 Mount Ephraim, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATES, Roger Clifford, OVENELL, James Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTAN ROAD MANAGEMENT COMPANY LIMITED

DUNSTAN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2008 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNSTAN ROAD MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06711225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

48 Mount Ephraim Tunbridge Wells, TN4 8AU,

Previous Addresses

6 Pippin Close Assington Sudbury Suffolk CO10 5NH United Kingdom
From: 26 November 2021To: 23 August 2022
19 Braeburn Road Great Horkesley Colchester CO6 4FH England
From: 5 June 2021To: 26 November 2021
15 Roedean Heights Roedean Road Tunbridge Wells TN2 5JY England
From: 1 June 2018To: 5 June 2021
C/O Mr.D.Culverhouse Flat 9 18 Dunstan Road Tunbridge Wells Kent TN4 9AF
From: 28 January 2011To: 1 June 2018
Norheads House Glovers Close Biggin Hill Westerham Kent TN16 3GA United Kingdom
From: 30 September 2008To: 28 January 2011
Timeline

19 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 13
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Left
May 18
Director Left
May 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALEXANDRE BOYES MAN LTD

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 01 Jul 2022

BATES, Roger Clifford

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born March 1956
Director
Appointed 07 Jan 2011

OVENELL, James Thomas

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born October 1983
Director
Appointed 04 Apr 2016

CULVERHOUSE, David

Resigned
18 Dunstan Road, Tunbridge WellsTN4 9AF
Secretary
Appointed 07 Jan 2011
Resigned 01 Jun 2018

WHELAN, Susan

Resigned
Beddlestead Farm, WarlinghamCR6 9QN
Secretary
Appointed 30 Sept 2008
Resigned 07 Jan 2011

MCH MANAGEMENT SERVICES LTD

Resigned
Pippin Close, SudburyCO10 5NH
Corporate secretary
Appointed 01 Jun 2018
Resigned 01 Jul 2022

CULVERHOUSE, David

Resigned
18 Dunstan Road, Tunbridge WellsTN4 9AF
Born March 1988
Director
Appointed 07 Jan 2011
Resigned 01 Jun 2018

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 30 Sept 2008
Resigned 30 Sept 2008

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 30 Sept 2008
Resigned 30 Sept 2008

GREEN, Peter William

Resigned
4 Penrhyn Close, CaterhamCR3 5JX
Born September 1948
Director
Appointed 30 Sept 2008
Resigned 07 Jan 2011

MEYER, Sophie

Resigned
18 Dunstan Road, Tunbridge WellsTN4 9AF
Born January 1987
Director
Appointed 07 Jan 2011
Resigned 01 Feb 2013

OLIVER, Lee John

Resigned
18 Dunstan Road, Tunbridge WellsTN4 9AF
Born March 1963
Director
Appointed 07 Jan 2011
Resigned 07 Feb 2016

OLIVER, Rachel Anna

Resigned
18 Dunstan Road, Tunbridge WellsTN4 9AF
Born May 1963
Director
Appointed 07 Jan 2011
Resigned 15 May 2018

WHELAN, John Joseph

Resigned
Cheverells Farm, WarlinghamCR6 9QP
Born November 1957
Director
Appointed 30 Sept 2008
Resigned 07 Jan 2011

WOOD, Susan Elizabeth

Resigned
18 Dunstan Road, Tunbridge WellsTN4 9AF
Born May 1973
Director
Appointed 07 Jan 2011
Resigned 25 Mar 2016

Persons with significant control

4

0 Active
4 Ceased

Mr David Culverhouse

Ceased
Roedean Road, Tunbridge WellsTN2 5JY
Born March 1988

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mrs Rachel Anna Oliver

Ceased
Roedean Road, Tunbridge WellsTN2 5JY
Born May 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr Roger Clifford Bates

Ceased
Roedean Road, Tunbridge WellsTN2 5JY
Born March 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr James Thomas Ovenell

Ceased
Roedean Road, Tunbridge WellsTN2 5JY
Born October 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 June 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Incorporation Company
30 September 2008
NEWINCIncorporation