Background WavePink WaveYellow Wave

DUNSTAN FARM MANAGEMENT LIMITED (12197694)

DUNSTAN FARM MANAGEMENT LIMITED (12197694) is an active UK company. incorporated on 10 September 2019. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNSTAN FARM MANAGEMENT LIMITED has been registered for 6 years. Current directors include FARMER, Steven John, MILLAR, William James.

Company Number
12197694
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
61 Rodney Street, Liverpool, L1 9ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARMER, Steven John, MILLAR, William James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTAN FARM MANAGEMENT LIMITED

DUNSTAN FARM MANAGEMENT LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNSTAN FARM MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12197694

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

61 Rodney Street Liverpool, L1 9ER,

Previous Addresses

4 Burton Hay Dunstan Lane Burton Neston CH64 8TJ England
From: 8 October 2025To: 27 February 2026
4 Dunstan Lane Burton Neston CH64 8TJ England
From: 7 May 2025To: 8 October 2025
Shiftworks Royal House, 14 Upper Northgate Street Chester, CH1 4EE United Kingdom
From: 20 December 2022To: 7 May 2025
Hilbre Business Park Hilbre Business Park Unit 1, Suite 4 Carr Lane Hoylake Wirral CH47 4AZ United Kingdom
From: 10 September 2019To: 20 December 2022
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Funding Round
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FARMER, Steven John

Active
Dunstan Lane, NestonCH64 8TJ
Born July 1962
Director
Appointed 23 Dec 2024

MILLAR, William James

Active
Dunstan Lane, NestonCH64 8TJ
Born March 1963
Director
Appointed 23 Dec 2024

MCKINNEY, Karl Joseph

Resigned
Dunstan Lane, NestonCH64 8TJ
Born February 1963
Director
Appointed 10 Sept 2019
Resigned 24 Dec 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Termination Director Company
18 February 2025
TM01Termination of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Incorporation Company
10 September 2019
NEWINCIncorporation