UKBizDB.co.uk

DUNE PROPERTIES LIMITED

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

This company is commonly known as Dune Properties Limited. The company was founded 50 years ago and was given the registration number 01120120. The firm's registered office is in WYMONDHAM. You can find them at 8-10 Fairland Street, , Wymondham, Norfolk. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DUNE PROPERTIES LIMITED
Company Number:01120120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:8-10 Fairland Street, Wymondham, Norfolk, NR18 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Christchurch Road, Norwich, NR2 2AE

Secretary-Active
6 Branksome Close, Norwich, NR4 6SP

Director-Active
9 Christchurch Road, Norwich, NR2 2AE

Director-Active
9 Christchurch Road, Norwich, NR2 2AE

Director-Active

People with Significant Control

Mrs June Anguish
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:6 Branksome Close, Norwich, England, NR4 6SP
Nature of control:
  • Right to appoint and remove directors
Janet Snelson
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:9 Christchurch Road, Norwich, NR2 2AE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
David Murray Snelson
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:9 Christchurch Road, Norwich, NR2 2AE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Town Close Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8-10 Fairland Street, Wymondham, United Kingdom, NR18 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mervyn Anguish
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:6 Branksome Close, Norwich, England, NR4 6SP
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-24Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.