UKBizDB.co.uk

DUNAMIS DEVELOPMENT LIMITED

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

This company is commonly known as Dunamis Development Limited. The company was founded 16 years ago and was given the registration number 06544251. The firm's registered office is in SOUTH NORWOOD. You can find them at 9 St Dunstans Road, , South Norwood, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DUNAMIS DEVELOPMENT LIMITED
Company Number:06544251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:9 St Dunstans Road, South Norwood, London, SE25 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Howden Court, 178 South Norwood Hill, South Norwood, England, SE25 6AR

Secretary18 January 2012Active
38 Zermatt Road, Zermatt Road, Thornton Heath, England, CR7 7BD

Director27 September 2017Active
9, St Dunstans Road, South Norwood, United Kingdom, SE25 6EU

Secretary30 December 2011Active
6, Howden Court, 178 South Norwood Hill, London, United Kingdom, SE25 6AR

Secretary26 March 2008Active
9, Saint Dustans Road, South Norwood, England, SE25 6EU

Director18 January 2012Active
6, Howden Court, 178 South Norwood Hill, London, United Kingdom, SE25 6AR

Director26 March 2008Active
9, St Dunstans Road, South Norwood, United Kingdom, SE25 6EU

Director30 December 2011Active
6, Howden Court, 178 South Norwood Hill, South Norwood, SE25 6AR

Director18 January 2012Active
6, Howden Court, 178 South Norwood Hill, London, United Kingdom, SE25 6AR

Director26 March 2008Active

People with Significant Control

Mr Duyile Adegbuyi
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:38 Zermatt Road, Zermatt Road, Thornton Heath, England, CR7 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

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

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.