UKBizDB.co.uk

DUNEGUILD LIMITED

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

This company is commonly known as Duneguild Limited. The company was founded 38 years ago and was given the registration number 01956630. The firm's registered office is in NEWBURY. You can find them at 36 Queens Road, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNEGUILD LIMITED
Company Number:01956630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Queens Road, Newbury, Berkshire, RG14 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chase, High Street, Chieveley, Newbury, England, RG20 8UR

Director14 November 2016Active
28, Westwood Road, Newbury, England, RG14 7TP

Director24 November 2016Active
36 Craven Road, Newbury, RG14 5NJ

Secretary01 November 1992Active
Flat1 36 Craven Road, Newbury, RG14 5NJ

Secretary03 July 2002Active
Flat 4 38 Craven Road, Newbury, RG14 5NJ

Secretary06 March 1999Active
Flat 6, 38 Craven Road, Newbury, RG14 5NJ

Secretary24 July 2003Active
38 Craven Road, Newbury, RG14 5NJ

Secretary-Active
36 Greenham Road, Newbury, RG14 7HX

Director01 January 2001Active
Questover House, Chaddleworth, Newbury, RG20 7ER

Director18 January 1999Active
Flat 5, 36 Craven Road, Newbury, RG14 5NJ

Director24 July 2003Active
47 Queens Road, Newbury, RG14 7NH

Director-Active
6a, Conifer Crest, Newbury, England, RG14 6RT

Director01 November 2007Active

People with Significant Control

Mrs Samanatha Durkin
Notified on:16 June 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:28, Westwood Road, Newbury, England, RG14 7TP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Neal Graham Courtney
Notified on:14 November 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:The Chase, High Street, Newbury, England, RG20 8UR
Nature of control:
  • Significant influence or control
Mr Gareth John Ward
Notified on:01 July 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:36, Queens Road, Newbury, England, RG14 7NE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.