UKBizDB.co.uk

DUNHIL ESTATES LIMITED

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

This company is commonly known as Dunhil Estates Limited. The company was founded 27 years ago and was given the registration number 03277621. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUNHIL ESTATES LIMITED
Company Number:03277621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Broadhurst Road, Norwich, England, NR4 6RD

Secretary07 July 2022Active
Meadow View, Blofield Road, Brundall, Norwich, United Kingdom, NR13 5NN

Director09 November 1998Active
The Priory, Hethersett, Norwich, United Kingdom, NR9 3DE

Director09 November 1998Active
16 Tenison Road, Cambridge, CB1 2DW

Secretary13 November 1996Active
Meadow View, Blofield Road, Brundall, Norwich, United Kingdom, NR13 5NN

Secretary09 November 1998Active
Tansor Manor Tansor, Peterborough, PE8 5HN

Secretary04 April 1997Active
Tansor Manor Tansor, Peterborough, PE8 5HN

Director04 April 1997Active
Tansor Manor Tansor, Peterborough, PE8 5HN

Director22 May 1997Active
30a Ness Road, Burwell, Cambridge, CB5 0AA

Director13 November 1996Active

People with Significant Control

Duncan Stanley Reekie
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:The Priory, Norwich Road, Norwich, England, NR9 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ernest Hilditch
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Meadow View, Blofield Road, Norwich, England, NR13 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Appoint person secretary company with name date.

Download
2022-07-07Officers

Termination secretary company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Accounts

Change account reference date company previous extended.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Address

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

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.