Background WavePink WaveYellow Wave

DUNTON FIELDS (LAINDON) MANAGEMENT COMPANY LIMITED (08800828)

DUNTON FIELDS (LAINDON) MANAGEMENT COMPANY LIMITED (08800828) is an active UK company. incorporated on 3 December 2013. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNTON FIELDS (LAINDON) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include SAVILLE, Steven Richard.

Company Number
08800828
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2013
Age
12 years
Address
8 Hemmells, Basildon, SS15 6ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAVILLE, Steven Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNTON FIELDS (LAINDON) MANAGEMENT COMPANY LIMITED

DUNTON FIELDS (LAINDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2013 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNTON FIELDS (LAINDON) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08800828

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 3 December 2013

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 28 May 2025 (10 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

8 Hemmells Basildon, SS15 6ED,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 23 December 2015To: 5 November 2019
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 23 December 2014To: 23 December 2015
First Floor Capital Court Windsor Street Uxbridge UB9 1AB United Kingdom
From: 3 December 2013To: 23 December 2014
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ACCORDANT ESTATES COMPANY LIMITED

Active
Hemmells, BasildonSS15 6ED
Corporate secretary
Appointed 11 Dec 2019

SAVILLE, Steven Richard

Active
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 01 Jul 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 02 Dec 2014
Resigned 05 Nov 2019

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 16 Mar 2023
Resigned 26 Feb 2025

BURROWS, Richard Michael

Resigned
Hemmells, BasildonSS15 6ED
Born February 1968
Director
Appointed 03 Dec 2013
Resigned 03 Apr 2023

COULSON, Karen Jane

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1967
Director
Appointed 03 Dec 2013
Resigned 01 Dec 2015

Persons with significant control

1

International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Significant influence or control
Notified 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 December 2014
AP04Appointment of Corporate Secretary
Incorporation Company
3 December 2013
NEWINCIncorporation