Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dunkirks Management Company Limited
Dunkirks Management Company Limited is an active company incorporated on 15 March 1990 with the registered office located in Hertford, Hertfordshire. Dunkirks Management Company Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
30 years ago
Company No
02481899
Private limited company
Age
35 years
Incorporated
15 March 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 March 2025
(7 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Dunkirks Management Company Limited
Contact
Update Details
Address
7 Dunkirks Mews
Hertford
SG13 8BA
England
Address changed on
20 Aug 2025
(2 months ago)
Previous address was
6 Dunkirks Mews Hertford SG13 8BA England
Companies in SG13 8BA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
12
Shareholders
8
Controllers (PSC)
1
Martin Reeves Porter
Secretary • Director • Chartered Accountant • British • Lives in England • Born in Sep 1977
Christine Susan Pittam
Director • Computer Consultant • British • Lives in England • Born in Jan 1952
Karen Ward
Director • Travel Consultant • British • Lives in England • Born in Sep 1956
Susannah Louise Carr
Director • Interior Design Consultant • British • Lives in England • Born in Feb 1966
Jacqueline ANN Morris
Director • Auctioneer • British • Lives in England • Born in Mar 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Base15 Limited
Christine Susan Pittam is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£12.96K
Increased by £1.02K (+9%)
Turnover
£2.76K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.68K
Increased by £1.02K (+8%)
Total Liabilities
-£74
Decreased by £64 (-46%)
Net Assets
£13.6K
Increased by £1.08K (+9%)
Debt Ratio (%)
1%
Decreased by 0.55% (-50%)
See 10 Year Full Financials
Latest Activity
Jack Stevens Resigned
2 Days Ago on 24 Oct 2025
Full Accounts Submitted
19 Days Ago on 7 Oct 2025
Deidre Mary Carter Resigned
24 Days Ago on 2 Oct 2025
Ms Joanna Margaret Baily Appointed
2 Months Ago on 22 Aug 2025
Mr Martin Reeves Porter Appointed
2 Months Ago on 22 Aug 2025
Ms Susannah Louise Carr Appointed
2 Months Ago on 22 Aug 2025
Karen Ward Resigned
2 Months Ago on 22 Aug 2025
Marcus Alvan Reginald Ward Resigned
2 Months Ago on 22 Aug 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Get Alerts
Get Credit Report
Discover Dunkirks Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jack Stevens as a director on 24 October 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Oct 2025
Termination of appointment of Deidre Mary Carter as a director on 2 October 2025
Submitted on 3 Oct 2025
Appointment of Mr Martin Reeves Porter as a secretary on 22 August 2025
Submitted on 22 Aug 2025
Appointment of Ms Joanna Margaret Baily as a director on 22 August 2025
Submitted on 22 Aug 2025
Appointment of Ms Susannah Louise Carr as a director on 22 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Marcus Alvan Reginald Ward as a secretary on 22 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Karen Ward as a director on 22 August 2025
Submitted on 22 Aug 2025
Registered office address changed from 6 Dunkirks Mews Hertford SG13 8BA England to 7 Dunkirks Mews Hertford SG13 8BA on 20 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 25 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs