UKBizDB.co.uk

DUNEFIELD PROPERTIES LIMITED

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

This company is commonly known as Dunefield Properties Limited. The company was founded 21 years ago and was given the registration number 04501350. The firm's registered office is in ALTRINCHAM. You can find them at 2 Langham Mews Off East Downs Road, Bowdon, Altrincham, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUNEFIELD PROPERTIES LIMITED
Company Number:04501350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Langham Mews Off East Downs Road, Bowdon, Altrincham, Cheshire, England, WA14 2LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Secretary05 November 2002Active
3 Ocean Quest, 34 Douglas Avenue, Exmouth, England, EX8 2FD

Director05 November 2002Active
Oaklands Cottage, Forest Road, Eaton, Tarporley, England, CW6 9DN

Director05 November 2002Active
5 Castle Hill Glade, Harrogate, HG2 9JG

Director05 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 August 2002Active

People with Significant Control

Mr David Anthony Knight
Notified on:01 August 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Geoffrey Wells
Notified on:01 August 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:5, Castle Hill Glade, Harrogate, England, HG2 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Stuart Michael Walton
Notified on:01 August 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:2 Langham Mews, Off East Downs Road, Altrincham, England, WA14 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-13Gazette

Gazette dissolved liquidation.

Download
2023-07-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-14Address

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

Download
2022-09-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-13Resolution

Resolution.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-05-29Address

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

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2017-08-11Address

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

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.