UKBizDB.co.uk

DUNLAW NOMINEES LIMITED

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

This company is commonly known as Dunlaw Nominees Limited. The company was founded 54 years ago and was given the registration number 00958069. The firm's registered office is in LONDON. You can find them at 12 Smithfield Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DUNLAW NOMINEES LIMITED
Company Number:00958069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1969
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:12 Smithfield Street, London, United Kingdom, EC1A 9BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dorey Court, Admiral Park, PO BOX 48, Guernsey, Guernsey, GY1 3BQ

Secretary31 May 2023Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director15 June 2020Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director01 October 2020Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Secretary08 August 2018Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Secretary12 June 1995Active
67 Vincenzo Close, Welham Green, Hatfield, AL9 7NJ

Secretary22 January 1993Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Secretary10 May 2017Active
Flat 4, 3 Strathmore Gardens, London, W8 4RZ

Secretary31 October 1993Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Secretary11 May 2017Active
45 Cumberland Avenue, Falconwood, Welling, DA16 2PT

Director-Active
Wrotham Place, Wrotham, Sevenoaks, TN15 7AE

Director30 April 2014Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director30 April 2014Active
46 Sherrardspark Road, Welwyn Garden City, AL8 7LB

Director30 April 1999Active
29 Geraldine Road, London, SW18 2NR

Director-Active
20 Blondin Avenue, Ealing, London, W5 4UP

Director30 April 1999Active
20 Blondin Avenue, Ealing, London, W5 4UP

Director27 September 1996Active
Scripp Farm, Stunts Green, Herstmonceux, BN27 4PR

Director30 April 1999Active
Scripp Farm, Stunts Green, Herstmonceux, BN27 4PR

Director-Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director04 November 2002Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director27 September 1996Active
Upper Floor, 1 Beechmore Road, London, SW11

Director-Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director30 April 2014Active
Wrotham Place, Wrotham, Sevenoaks, TN15 7AE

Director01 July 2008Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director10 May 2017Active
Wrotham Place, Wrotham, Sevenoaks, TN15 7AE

Director30 April 1999Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director16 May 2018Active
30 Weston Drive, The Village, Caterham, CR3 5XY

Director04 November 2002Active
20 The Avenue, Billericay, CM12 9HG

Director30 April 1999Active
9 Hartley Old Road, Purley, CR8 4HH

Director-Active
Greenleigh 9 Chiltern Road, Sutton, SM2 5QP

Director-Active
36 Old Park Avenue, London, SW12 8RH

Director-Active
The Beeches 51 Wray Lane, Reigate, RH2 0HX

Director27 September 1996Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director10 May 2017Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director19 July 2017Active

People with Significant Control

Brewin Dolphin Limited
Notified on:09 June 2017
Status:Active
Country of residence:United Kingdom
Address:12, Smithfield Street, London, United Kingdom, EC1A 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Duncan Lawrie Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Hobart Place, London, England, SW1W 0HU
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2023-03-09Accounts

Change account reference date company current extended.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-04Accounts

Change account reference date company previous shortened.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination secretary company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-05-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.