Background WavePink WaveYellow Wave

DUNMAR GARDENS (TEKELS CT) M.C. LIMITED (15021666)

DUNMAR GARDENS (TEKELS CT) M.C. LIMITED (15021666) is an active UK company. incorporated on 24 July 2023. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNMAR GARDENS (TEKELS CT) M.C. LIMITED has been registered for 2 years. Current directors include BURCHALL, James Harold, GOULD, Nicholas Mark.

Company Number
15021666
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2023
Age
2 years
Address
9 Tekels Court, Camberley, GU15 2LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURCHALL, James Harold, GOULD, Nicholas Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNMAR GARDENS (TEKELS CT) M.C. LIMITED

DUNMAR GARDENS (TEKELS CT) M.C. LIMITED is an active company incorporated on 24 July 2023 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNMAR GARDENS (TEKELS CT) M.C. LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

15021666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 24 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

9 Tekels Court Tekels Park Camberley, GU15 2LF,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 24 July 2023To: 26 November 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURCHALL, James Harold

Active
Tekels Park, CamberleyGU15 2LF
Born September 1958
Director
Appointed 26 Nov 2025

GOULD, Nicholas Mark

Active
Tekels Park, CamberleyGU15 2LF
Born February 1963
Director
Appointed 07 Nov 2025

QUINN, Leo Martin

Resigned
Harben Parade, LondonNW3 6LH
Born December 1956
Director
Appointed 24 Jul 2023
Resigned 14 Nov 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Nicholas Mark Gould

Active
Tekels Park, CamberleyGU15 2LF
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2025

Mr James Harold Burchall

Active
Tekels Court, CamberleyGU15 2LF
Born September 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2025

Mrs Margaret Christina Mitchell-Eheim

Active
7 Tekels Court, CamberleyGU15 2LF
Born January 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2025

Mr Leo Martin Quinn

Ceased
Tekels Park, CamberleyGU15 2LF
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Incorporation Company
24 July 2023
NEWINCIncorporation