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

BUNKER COURT MANAGEMENT COMPANY LIMITED

6 BUNKERS COURT, UNION STREET, DUNSTABLE, BEDS, LU6 1PZ,
Company Registration Number
02298479
Private Limited Company
Active

Company Overview

About Bunker Court Management Company Ltd
BUNKER COURT MANAGEMENT COMPANY LIMITED was founded on 1988-09-21 and has its registered office in Dunstable. The organisation's status is listed as "Active". Bunker Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUNKER COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 BUNKERS COURT
UNION STREET
DUNSTABLE
BEDS
LU6 1PZ
Other companies in LU6
 
Filing Information
Company Number 02298479
Company ID Number 02298479
Date formed 1988-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 12:41:46
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 BUNKER COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VINCENT CHESHIRE
Company Secretary 2014-11-25
VINCENT CHESHIRE
Director 2002-10-08
ANGELA ZIEMELIS
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LANGAN
Company Secretary 2008-11-11 2014-11-25
OWEN MICHAEL MCGINTY
Director 2006-05-21 2014-11-25
ANNE MAUREEN LAMBERT
Company Secretary 2002-08-19 2008-11-11
CRAIG WILLIAM GREEN
Director 2004-05-20 2006-05-21
RUTH THOMPSON
Director 2000-08-02 2004-05-20
PAUL ANDREW SHANLEY
Director 1995-02-20 2002-12-30
JULIE ANNE THOMPSON
Company Secretary 1992-10-25 2002-08-19
CLARE AMANDA PACKHAM
Director 1992-09-21 2000-08-01
TIMOTHY JOHN COLLINS
Director 1993-08-17 1995-02-20
SHARON KAY COLLINS
Director 1992-09-21 1993-08-17
PAUL ANDREW SHANLEY
Company Secretary 1992-09-21 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT CHESHIRE VAT INTERNATIONAL LIMITED Director 2018-04-27 CURRENT 1995-03-29 Active
VINCENT CHESHIRE FLOURISHING PARTNERS HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
VINCENT CHESHIRE EVISHAGARAN WIND FARM LTD Director 2017-09-29 CURRENT 2016-03-23 Active
VINCENT CHESHIRE FRIGOGLASS FINANCE B.V. Director 2017-03-28 CURRENT 2017-02-28 Active
VINCENT CHESHIRE TMF CORPORATE SERVICES LIMITED Director 2017-02-28 CURRENT 1999-07-19 Active
VINCENT CHESHIRE RIGHT LINK INTERNATIONAL LIMITED Director 2017-02-23 CURRENT 2012-02-21 Active
VINCENT CHESHIRE WATERSIDE INTERNATIONAL INVESTMENT LIMITED Director 2016-12-31 CURRENT 2012-09-28 Dissolved 2017-06-13
VINCENT CHESHIRE LAURIUM INVESTMENTS LTD Director 2016-12-31 CURRENT 2003-11-04 Active
VINCENT CHESHIRE ANDOVER LIMITED Director 2016-12-31 CURRENT 1997-11-24 Active
VINCENT CHESHIRE NORDHOLT INVESTMENTS LIMITED Director 2016-12-31 CURRENT 1998-11-24 Active
VINCENT CHESHIRE TIMBERMAN INVESTMENTS LIMITED Director 2016-12-31 CURRENT 1998-10-21 Active
VINCENT CHESHIRE 470 LIMITED Director 2015-03-01 CURRENT 2006-08-02 Active - Proposal to Strike off
VINCENT CHESHIRE TMF CORPORATE DIRECTORS LIMITED Director 2013-08-23 CURRENT 1998-06-08 Active
VINCENT CHESHIRE ARCHER CAPITAL OFFSHORE 5 UK GP LIMITED Director 2012-11-30 CURRENT 2011-11-24 Dissolved 2013-12-17
VINCENT CHESHIRE ARCHER CAPITAL OFFSHORE 5 LP UK LIMITED Director 2012-11-30 CURRENT 2011-11-24 Dissolved 2013-12-17
VINCENT CHESHIRE IRONBRIDGE UK LP LIMITED Director 2010-10-01 CURRENT 2006-08-03 Active - Proposal to Strike off
VINCENT CHESHIRE JOINT CORPORATE SERVICES LIMITED Director 2010-09-21 CURRENT 1998-05-27 Active
VINCENT CHESHIRE JOINT SECRETARIAL SERVICES LIMITED Director 2010-09-21 CURRENT 1998-05-27 Active - Proposal to Strike off
VINCENT CHESHIRE TMF CORPORATE ADMINISTRATION SERVICES LIMITED Director 2009-08-28 CURRENT 2009-05-12 Active
VINCENT CHESHIRE TMF GLOBAL SERVICES (UK) LIMITED Director 2008-03-27 CURRENT 1998-05-06 Active
VINCENT CHESHIRE TMF TRUSTEE LIMITED Director 2008-03-27 CURRENT 1999-07-21 Active
VINCENT CHESHIRE TMF CORPORATE SECRETARIAL SERVICES LIMITED Director 2008-03-27 CURRENT 2004-06-22 Active
VINCENT CHESHIRE TMF VAT SERVICES LTD Director 2008-03-27 CURRENT 2005-09-13 Active

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
2023-01-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-25AR0121/09/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MRS ANGELA ZIEMELIS
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-25AR0121/09/14 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MICHAEL MCGINTY
2014-11-25TM02Termination of appointment of Brian Langan on 2014-11-25
2014-11-25AP03Appointment of Mr Vincent Cheshire as company secretary on 2014-11-25
2013-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 8
2013-10-22AR0121/09/13 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-02AR0121/09/12 ANNUAL RETURN FULL LIST
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-23AR0121/09/11 ANNUAL RETURN FULL LIST
2011-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-23AR0121/09/10 ANNUAL RETURN FULL LIST
2010-12-23CH01Director's details changed for Owen Michael Mcginty on 2010-07-01
2010-12-23CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN LANGAN on 2010-07-01
2010-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-19AR0121/09/09 FULL LIST
2009-11-25AR0121/09/08 FULL LIST
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY ANNE LAMBERT
2008-12-30288aSECRETARY APPOINTED BRIAN LANGAN
2008-09-22363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-18363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: FLAT 1 BUNKERS COURT UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1PZ
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-10363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/05
2005-04-14363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288bDIRECTOR RESIGNED
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-13363(288)DIRECTOR RESIGNED
2003-10-13363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-16288aNEW SECRETARY APPOINTED
2003-01-16288bSECRETARY RESIGNED
2002-10-28288aNEW DIRECTOR APPOINTED
2001-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-09363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11363(288)DIRECTOR RESIGNED
2000-10-11363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-04363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-02363sRETURN MADE UP TO 21/09/98; CHANGE OF MEMBERS
1997-09-29363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-07363sRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
1996-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-19363sRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
1995-03-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-09-20363sRETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS
1993-11-18363sRETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS
1993-11-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-09-02288DIRECTOR RESIGNED;NEW 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 BUNKER COURT MANAGEMENT COMPANY 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 BUNKER COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUNKER COURT MANAGEMENT COMPANY 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BUNKER COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUNKER COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUNKER COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BUNKER COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUNKER COURT MANAGEMENT COMPANY 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 BUNKER COURT MANAGEMENT COMPANY 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 BUNKER COURT MANAGEMENT COMPANY 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 BUNKER COURT MANAGEMENT COMPANY 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 BUNKER COURT MANAGEMENT COMPANY 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.