UKBizDB.co.uk

DUMFRIES DEVELOPMENTS LIMITED

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

This company is commonly known as Dumfries Developments Limited. The company was founded 12 years ago and was given the registration number 07780114. The firm's registered office is in HARLOW. You can find them at The Haybarn, Threshers Bush, Harlow, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUMFRIES DEVELOPMENTS LIMITED
Company Number:07780114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Haybarn, Threshers Bush, Harlow, Essex, CM17 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annexe, 51 Sheering Road, Harlow, England, CM17 0JN

Director28 December 2020Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director01 March 2024Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director01 March 2024Active
The Annexe, 51 Sheering Road, Harlow, England, CM17 0JN

Secretary21 September 2011Active
81a, High Street, Harlow, England, CM17 0DP

Director21 September 2011Active
66, Theydon Park Road, Theydon Bois, United Kingdom, CM16 7LP

Director20 September 2011Active

People with Significant Control

Galliard Homes Limited
Notified on:11 April 2024
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elaine Margaret Alder-Barber
Notified on:24 March 2023
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:The Annexe, 51 Sheering Road, Harlow, England, CM17 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Neville Alder-Barber
Notified on:20 September 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:The Annexe, 51 Sheering Road, Harlow, England, CM17 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Address

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

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-12-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Change person director company with change date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

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

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Address

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

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.