UKBizDB.co.uk

DUNMOORE VENTURES LIMITED

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

This company is commonly known as Dunmoore Ventures Limited. The company was founded 21 years ago and was given the registration number 04750371. The firm's registered office is in NEWBURY. You can find them at Brightwalton House, Brightwalton, Newbury, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DUNMOORE VENTURES LIMITED
Company Number:04750371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Brightwalton House, Brightwalton, Newbury, Berkshire, RG20 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brightwalton House, Brightwalton, Newbury, United Kingdom, RG20 7BZ

Secretary31 December 2013Active
Brightwalton Stud, Brightwalton, Newbury, RG20 7BZ

Director09 June 2003Active
Brightwalton House, Brightwalton, Newbury, RG20 7BZ

Director01 October 2019Active
Brightwalton House, Brightwalton, Newbury, RG20 7BZ

Director17 January 2017Active
12 Childs Hall Road, Bookham, KT23 3QG

Secretary09 June 2003Active
Peasemore House, Peasemore, Newbury, RG20 7JH

Secretary11 June 2010Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary01 May 2003Active
Rose Cottage, Wickham, Newbury, England, RG20 8HD

Director26 February 2015Active
12 Childs Hall Road, Bookham, KT23 3QG

Director09 June 2003Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director26 June 2003Active
5 Cluny Avenue, Edinburgh, EH10 4RN

Director06 November 2003Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director01 May 2003Active
6 Bramble Glade, Adambrae, Livingston, EH54 9JL

Director08 January 2008Active
18 Clayhills Grove, Balerno, EH14 7NE

Director21 April 2005Active
Brightwalton House, Brightwalton, Newbury, RG20 7BZ

Director20 December 2021Active
Brightwalton House, Brightwalton, Newbury, RG20 7BZ

Director29 November 2019Active
28 Burnbank, Straiton, EH20 9NE

Director26 June 2003Active
Brightwalton House, Brightwalton, Newbury, RG20 7BZ

Director21 January 2016Active
Mulberry House, 16 Fairacres, Cobham, KT11 2JW

Director09 June 2003Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director01 May 2003Active

People with Significant Control

Dunmoore Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brightwalton House, Brightwalton, Newbury, England, RG20 7BZ
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 (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
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-20Capital

Legacy.

Download
2019-11-20Capital

Capital statement capital company with date currency figure.

Download
2019-11-20Insolvency

Legacy.

Download
2019-11-20Resolution

Resolution.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.