UKBizDB.co.uk

DUNKENHALGH ESTATE

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

This company is commonly known as Dunkenhalgh Estate. The company was founded 87 years ago and was given the registration number 00322642. The firm's registered office is in BASINGSTOKE. You can find them at Down Farm House, Tunworth, Basingstoke, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUNKENHALGH ESTATE
Company Number:00322642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Down Farm House, Tunworth, Basingstoke, Hampshire, RG25 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Down Farm House, Tunworth, Basingstoke, RG25 2LE

Secretary06 December 2022Active
Huntroyde Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX

Director04 June 2013Active
Huntroyde Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX

Director04 June 2013Active
Huntroyd Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX

Secretary-Active
Down Farm House, Tunworth, Basingstoke, RG25 2LE

Secretary09 February 2016Active
Huntroyde Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX

Director-Active
Huntroyde Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX

Director-Active
13 Stafford Terrace, London, W8 7BJ

Director-Active
Huntroyd Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX

Director-Active

People with Significant Control

Mrs Lucy Christina Petre
Notified on:04 April 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Huntroyd Estate Office, Buckingham Drive, Burnley, England, BB12 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Caroline Petre
Notified on:10 March 2018
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Huntroyd Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Robert Petre
Notified on:10 March 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Huntroyd Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Robert Bernard Petre
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:United Kingdom
Address:Huntroyde Estate Office, Burnley, Padiham, United Kingdom, BB12 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fenella Delphine Gray
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Huntroyde Estate Office, Padiham, Burnley, United Kingdom, BB12 7QX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Resolution

Resolution.

Download
2023-10-24Incorporation

Re registration memorandum articles.

Download
2023-10-24Change of name

Certificate re registration unlimited to limited.

Download
2023-10-24Change of name

Reregistration private unlimited to private limited company.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Officers

Change person secretary company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.