Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNSTAN STEADS MANAGEMENT LIMITED
Company Information for

DUNSTAN STEADS MANAGEMENT LIMITED

11 HOLLIN BUSK LANE, DEEPCAR, SHEFFIELD, SOUTH YORKSHIRE, S36 1QP,
Company Registration Number
04011090
Private Limited Company
Active

Company Overview

About Dunstan Steads Management Ltd
DUNSTAN STEADS MANAGEMENT LIMITED was founded on 2000-06-08 and has its registered office in Sheffield. The organisation's status is listed as "Active". Dunstan Steads Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNSTAN STEADS MANAGEMENT LIMITED
 
Legal Registered Office
11 HOLLIN BUSK LANE
DEEPCAR
SHEFFIELD
SOUTH YORKSHIRE
S36 1QP
Other companies in S36
 
Filing Information
Company Number 04011090
Company ID Number 04011090
Date formed 2000-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 20:13:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNSTAN STEADS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON UTTING
Company Secretary 2005-12-22
GILLIAN RUTH BAGE
Director 2007-05-23
ALAN ROBERT CLARK
Director 2006-01-02
JOHN JOSEPH CORRIGAN
Director 2002-06-10
NICHOLAS MARTIN GIRDLER
Director 2010-05-24
CHRISTINE MILLIGAN
Director 2010-07-23
JULIA CHARLOTTE ROBSON
Director 2002-06-10
ADRIAN MARK STANLEY
Director 2007-07-01
SIMON UTTING
Director 2003-01-21
JOHN DAVID WAUGH
Director 2004-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN FRANKLIN
Director 2002-09-05 2016-03-30
VIRGINIA WADSWORTH DUNN BIGGAR
Director 2002-06-10 2012-06-30
STEVE SMITH
Director 2003-01-21 2010-07-23
RICHARD GRANT PEEL
Director 2004-04-06 2010-05-24
MARK WESLEY BAGE
Director 2004-03-01 2007-05-31
H TWO LTD
Company Secretary 2004-07-02 2005-12-01
EVERSECRETARY LIMITED
Company Secretary 2000-06-08 2004-07-02
OWEN SUTHERLAND
Director 2000-08-30 2004-07-02
EVERDIRECTOR LIMITED
Nominated Director 2000-06-08 2000-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH CORRIGAN FIELD HEAD FARM MANAGEMENT COMPANY LIMITED Director 2009-02-20 CURRENT 2004-05-13 Active
NICHOLAS MARTIN GIRDLER NEWCASTLE-UPON-TYNE CHURCH HIGH SCHOOL(THE) Director 2009-09-01 CURRENT 1925-04-18 Dissolved 2014-08-12
ADRIAN MARK STANLEY PRINCE BISHOPS HOMES LIMITED Director 2017-11-22 CURRENT 2008-10-01 Active
ADRIAN MARK STANLEY SKILLSBRIDGE LIMITED Director 2007-03-21 CURRENT 2000-03-08 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02DIRECTOR APPOINTED MRS YVONNE THURLEY
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-21DIRECTOR APPOINTED MRS NICKY CHUMAS
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WAUGH
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MRS KATJA REBECCA PURVIS
2021-01-14AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS MARTIN GIRDLER
2020-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-31CH01Director's details changed for Mrs Christine Milligan on 2018-10-31
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN GIRDLER
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-13AAMDAmended account small company full exemption
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN FRANKLIN
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-03AR0101/06/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-07LATEST SOC07/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-07AR0101/06/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-18AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA DUNN BIGGAR
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA DUNN BIGGAR
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0101/06/12 ANNUAL RETURN FULL LIST
2011-08-15AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AP01DIRECTOR APPOINTED MRS CHRISTINE MILLIGAN
2011-06-27AR0101/06/11 ANNUAL RETURN FULL LIST
2011-06-25AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS MARTIN GIRDLER
2011-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SMITH
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-09AR0101/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WAUGH / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON UTTING / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE SMITH / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CHARLOTTE ROBSON / 01/06/2010
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEEL
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN FRANKLIN / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA WADSWORTH DUNN BIGGAR / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH BAGE / 01/06/2010
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON UTTING / 08/06/2009
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-28288aDIRECTOR APPOINTED ADRIAN MARK STANLEY
2008-06-20363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-26363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-26288bDIRECTOR RESIGNED
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-20363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-20288bSECRETARY RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 246 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QX
2006-01-04288aNEW SECRETARY APPOINTED
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-02363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-31288bDIRECTOR RESIGNED
2005-05-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-15363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-07-14288bSECRETARY RESIGNED
2004-07-14288aNEW SECRETARY APPOINTED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2004-07-12288bDIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-1788(2)RAD 01/03/04--------- £ SI 2@1=2 £ IC 9/11
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-06-17363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-2488(2)RAD 05/09/02--------- £ SI 1@1=1 £ IC 6/7
2003-02-2488(2)RAD 21/01/03--------- £ SI 2@1=2 £ IC 7/9
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DUNSTAN STEADS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNSTAN STEADS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNSTAN STEADS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNSTAN STEADS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 7,134
Cash Bank In Hand 2011-11-30 £ 6,300
Current Assets 2012-11-30 £ 8,067
Current Assets 2011-11-30 £ 6,913
Shareholder Funds 2012-11-30 £ 7,251
Shareholder Funds 2011-11-30 £ 6,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNSTAN STEADS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSTAN STEADS MANAGEMENT LIMITED
Trademarks
We have not found any records of DUNSTAN STEADS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSTAN STEADS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DUNSTAN STEADS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DUNSTAN STEADS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNSTAN STEADS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNSTAN STEADS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S36 1QP