ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dundori Management Limited

Dundori Management Limited is an active company incorporated on 10 October 2008 with the registered office located in Croydon, Greater London. Dundori Management Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06721113
Private limited by guarantee without share capital
Age
17 years
Incorporated 10 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2025 (4 months ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 26 Mar 2025 (10 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1950
Director • British • Lives in UK • Born in Sep 1946
Director • British • Lives in UK • Born in Oct 1964
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in UK • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Streatham Manor Gardens Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cokeham Court Tenants Associatio N (Worthing) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Wickford House (Management) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Mulberry Close Residents Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Harbour View Court (Christchurch) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.53K
Increased by £4K (+158%)
Total Liabilities
-£4.2K
Increased by £1.7K (+68%)
Net Assets
£2.33K
Increased by £2.3K (+7175%)
Debt Ratio (%)
64%
Decreased by 34.4% (-35%)
Latest Activity
Micro Accounts Submitted
6 Days Ago on 2 Feb 2026
Confirmation Submitted
4 Months Ago on 7 Oct 2025
Mr Grant Whiskin Details Changed
10 Months Ago on 26 Mar 2025
Sandra Jill Maynard Details Changed
10 Months Ago on 26 Mar 2025
Registered Address Changed
10 Months Ago on 26 Mar 2025
Mr Matt Southwood Details Changed
10 Months Ago on 26 Mar 2025
Mr Paul Milton Chatelier Details Changed
10 Months Ago on 26 Mar 2025
Mrs. Shiva Hobson Details Changed
10 Months Ago on 26 Mar 2025
Mr Paul Milton Chatelier Appointed
11 Months Ago on 14 Feb 2025
Mr Grant Whiskin Appointed
1 Year Ago on 16 Jan 2025
Get Credit Report
Discover Dundori Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 2 Feb 2026
Confirmation statement made on 7 October 2025 with no updates
Submitted on 7 Oct 2025
Director's details changed for Mr Grant Whiskin on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Sandra Jill Maynard on 26 March 2025
Submitted on 26 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Matt Southwood on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Paul Milton Chatelier on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mrs. Shiva Hobson on 26 March 2025
Submitted on 26 Mar 2025
Appointment of Mr Paul Milton Chatelier as a director on 14 February 2025
Submitted on 14 Feb 2025
Appointment of Mr Grant Whiskin as a director on 16 January 2025
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year