UKBizDB.co.uk

DUNKERTON PROPERTIES LLP

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

This company is commonly known as Dunkerton Properties Llp. The company was founded 14 years ago and was given the registration number OC349658. The firm's registered office is in CHELTENHAM. You can find them at Dowdeswell Park London Road, Charlton Kings, Cheltenham, . This company's SIC code is None Supplied.

Company Information

Name:DUNKERTON PROPERTIES LLP
Company Number:OC349658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Dowdeswell Park London Road, Charlton Kings, Cheltenham, England, GL52 6UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dowdeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT

Llp Designated Member07 September 2018Active
Dowdeeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT

Corporate Llp Designated Member30 April 2019Active
C/O Bpe Solicitors St James' House, St James Square, Cheltenham, GL50 3PR

Llp Designated Member29 October 2009Active
Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Llp Designated Member08 March 2017Active
Tally Cottage, Woodmancote, Cirencester, GL7 7EF

Llp Designated Member29 October 2009Active
Tally Cottage, Woodmancote, Cirencester, GL7 7EF

Llp Designated Member29 October 2009Active
Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, England, GL54 4LB

Corporate Llp Member19 July 2010Active

People with Significant Control

Mr Julian Marc Dunkerton
Notified on:07 September 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Dowdeswell Park, London Road, Cheltenham, England, GL52 6UT
Nature of control:
  • Significant influence or control limited liability partnership
Richbourg Limited
Notified on:13 September 2017
Status:Active
Country of residence:England
Address:Unit 1.5 Andoversford Industrial Estate, Gloucester Road, Cheltenham, England, GL54 4LB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Ms Wendy Elizabeth Anne Edwards
Notified on:13 September 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Dowdeswell Park, London Road, Cheltenham, England, GL52 6UT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mrs Georgina Elizabeth Pearman
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Cheltenham, GL54 4LB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Sam Murray Pearman
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Cheltenham, GL54 4LB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Change corporate member limited liability partnership with name change date.

Download
2020-02-03Change of name

Certificate change of name company.

Download
2020-02-03Change of name

Change of name notice limited liability partnership.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Change account reference date limited liability partnership previous extended.

Download
2019-05-24Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-05-24Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-14Officers

Change person member limited liability partnership with name change date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-09-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-09-08Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.