UKBizDB.co.uk

DUNBAR WHARF HOLDINGS LIMITED

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

This company is commonly known as Dunbar Wharf Holdings Limited. The company was founded 23 years ago and was given the registration number 04109187. The firm's registered office is in SITTINGBOURNE. You can find them at Dunbar House Wentworth Court, Castle Road Eurolink Industrial Estate, Sittingbourne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DUNBAR WHARF HOLDINGS LIMITED
Company Number:04109187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dunbar House Wentworth Court, Castle Road Eurolink Industrial Estate, Sittingbourne, ME10 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 1, Abbey Mall, Abbey Street, Penzance, United Kingdom, TR18 4AR

Director06 December 2000Active
66 Chipstead Street, London, SW6 3SS

Director06 December 2000Active
66 Chipstead Street, London, SW6 3SS

Director06 December 2000Active
Dunbar House, Wentworth Court, Castle Road, Eurolink Industrial Estate, Sittingbourne, United Kingdom, ME10 3RN

Director12 July 2010Active
6 Farlow Road, London, SW15 1DT

Secretary06 December 2000Active
14 Easter Park, Ferry Lane South, Rainham, England, RM13 9BP

Secretary12 July 2010Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 November 2000Active
6 Farlow Road, London, SW15 1DT

Director06 December 2000Active
14 Easter Park, Ferry Lane South, Rainham, England, RM13 9BP

Director12 July 2010Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director16 November 2000Active

People with Significant Control

Mr Allen Russell-Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:England
Address:Dunbar House, Castle Road, Sittingbourne, England, ME10 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mrs Lalita Russell-Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Dunbar House, Castle Road, Sittingbourne, England, ME10 3RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Capital

Capital cancellation shares.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-05-05Capital

Capital cancellation shares.

Download
2022-05-05Capital

Capital return purchase own shares.

Download
2022-03-14Capital

Capital cancellation shares.

Download
2022-03-14Capital

Capital return purchase own shares.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Address

Change sail address company with old address new address.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.