UKBizDB.co.uk

DUNFLY TRUSTEE LIMITED

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

This company is commonly known as Dunfly Trustee Limited. The company was founded 29 years ago and was given the registration number 03059932. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DUNFLY TRUSTEE LIMITED
Company Number:03059932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Princes Street, London, England, EC2R 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS

Secretary03 January 2024Active
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS

Director12 December 2023Active
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS

Director12 December 2023Active
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS

Director03 January 2024Active
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS

Director03 January 2024Active
15, Dukes Parade, Poundbury, Dorchester, England, DT1 3EA

Director31 March 2006Active
21/5, West Bryson Road, Edinburgh, EH11 1BN

Secretary01 August 2008Active
2b St Johns Road, Redhill, RH1 6HF

Secretary23 November 2005Active
40 Woodside Road, Sevenoaks, TN13 3HF

Secretary23 May 1995Active
16 Sheredes Drive, Hoddesdon, EN11 8LJ

Secretary23 January 1997Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary30 March 2001Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary19 September 2011Active
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW

Secretary05 December 2000Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Secretary05 February 2010Active
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR

Secretary20 April 2004Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary27 July 2012Active
Lanes End, Hindon Road, Dinton, SP3 5EG

Director22 February 2002Active
19 The Old Tannery, Downton, Salisbury, SP5 3FB

Director08 August 1996Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Director20 April 2004Active
Thomas Wood Bank Lane, Hildenborough, Kent, TN11 8NR

Director23 May 1995Active
Knoll House, Winter Hill Road, Pinkneys Green, SL6 6NS

Director24 August 2009Active
Flat 4 Kings View Court, 115 Ridgway Wimbledon, London, SW19 4RW

Director20 April 2004Active
280, Bishopsgate, London,, England, EC2M 4RB

Director15 October 2010Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Director17 February 2003Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Director29 February 2008Active
4 Gorselands Close, Aldershot, GU12 5EF

Director23 May 1995Active
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS

Director01 June 2018Active
555 Rayners Lane, Pinner, HA5 5HP

Director17 February 2003Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director19 September 2011Active
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS

Director30 September 2019Active
10, Burnbrae Avenue, Edinburgh, Scotland, EH12 8AU

Director29 February 2008Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director19 April 2012Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director15 October 2010Active

People with Significant Control

Mr Michael Vincent Fawcett Allsop
Notified on:12 January 2024
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Pitax House 33, Baldwins Lane, Rickmansworth, England, WD3 3LS
Nature of control:
  • Significant influence or control
National Westminster Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Appoint person secretary company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Address

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

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Address

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

Download
2021-09-10Officers

Change corporate secretary company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.