Background WavePink WaveYellow Wave

DUNSTALL PARK MANAGEMENT COMPANY LIMITED (10677528)

DUNSTALL PARK MANAGEMENT COMPANY LIMITED (10677528) is an active UK company. incorporated on 17 March 2017. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNSTALL PARK MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BLOUNT, John Samuel, BLOUNT, Nicholas John, BLOUNT, Richard Anthony.

Company Number
10677528
Status
active
Type
ltd
Incorporated
17 March 2017
Age
9 years
Address
Unit 11 Racecourse Industrial Park, Mansfield Road, Derby, DE21 4SX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOUNT, John Samuel, BLOUNT, Nicholas John, BLOUNT, Richard Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTALL PARK MANAGEMENT COMPANY LIMITED

DUNSTALL PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2017 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNSTALL PARK MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10677528

LTD Company

Age

9 Years

Incorporated 17 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit 11 Racecourse Industrial Park, Mansfield Road Derby, DE21 4SX,

Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BLOUNT, John Samuel

Active
Racecourse Industrial Park, Mansfield Road, DerbyDE21 4SX
Born February 1944
Director
Appointed 17 Mar 2017

BLOUNT, Nicholas John

Active
Racecourse Industrial Park, Mansfield Road, DerbyDE21 4SX
Born June 1971
Director
Appointed 17 Mar 2017

BLOUNT, Richard Anthony

Active
Racecourse Industrial Park, Mansfield Road, DerbyDE21 4SX
Born June 1971
Director
Appointed 17 Mar 2017

Persons with significant control

1

Racecourse Industrial Park, Mansfield Road, DerbyDE21 4SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Resolution
2 June 2017
RESOLUTIONSResolutions
Incorporation Company
17 March 2017
NEWINCIncorporation