UKBizDB.co.uk

DUDLEY ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dudley Estates Limited. The company was founded 42 years ago and was given the registration number 01613061. The firm's registered office is in WEDNESBURY. You can find them at The Squires 5, Walsall Street, Wednesbury, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DUDLEY ESTATES LIMITED
Company Number:01613061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Squires 5, Walsall Street, Wednesbury, England, WS10 9BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Wolverhampton Street, Dudley, DY1 3AN

Director09 June 2015Active
62, Wolverhampton Street, Dudley, England, DY1 3AN

Director03 January 2022Active
62, Wolverhampton Street, Dudley, England, DY1 3AN

Director01 September 2017Active
45 Hamilton Avenue, Birmingham, B17 8AS

Secretary11 February 1994Active
Queens Court, Trading Estates, Greets Green Road, West Bromwich, United Kingdom, B70 9EL

Secretary19 November 2012Active
81 Regents Park Road, London, NW1 8UY

Secretary-Active
45 Hamilton Avenue, Harborne, Birmingham, B17 8AS

Director-Active
Queens Court, Trading Estates, Greets Green Road, West Bromwich, United Kingdom, B70 9EL

Director20 December 2012Active
Ivy Cottage 129 Tower Road, Four Oaks, Sutton Coldfield, B75 5EE

Director27 September 2004Active
62, Wolverhampton Street, Dudley, DY1 3AN

Director01 September 2017Active

People with Significant Control

Mr Peter Luis Oskar Gross
Notified on:31 March 2020
Status:Active
Date of birth:March 1961
Nationality:Swiss
Country of residence:England
Address:The Squires 5, Walsall Street, Wednesbury, England, WS10 9BZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Martin John Stewart Katz
Notified on:09 March 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Hope Street, Isle Of Man, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
Brondesbury Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Mans
Address:11, Hope Street, Isle Of Man, Isle Of Mans, IM1 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Capital

Capital allotment shares.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Accounts

Change account reference date company previous extended.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.