UKBizDB.co.uk

DUNNE ENTERPRISES LIMITED

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

This company is commonly known as Dunne Enterprises Limited. The company was founded 24 years ago and was given the registration number 03790788. The firm's registered office is in CHELMSFORD. You can find them at Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DUNNE ENTERPRISES LIMITED
Company Number:03790788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Secretary08 September 2016Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director24 October 2013Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director08 September 2016Active
22 Melton Street, London, NW1 2BW

Nominee Secretary16 June 1999Active
194 Southgate Road, London, N1 3HT

Secretary16 June 1999Active
22 Melton Street, London, NW1 2BW

Nominee Director16 June 1999Active
194 Southgate Road, London, N1 3HT

Director01 November 2004Active
2 Castle Place, Kentish Town, London, NW1 8PS

Director01 August 1999Active
194 Southgate Road, London, N1 3HT

Director16 June 1999Active
194 Southgate Road, London, N1 3HT

Director16 June 1999Active

People with Significant Control

Mr Anthony Thomas Dunne
Notified on:01 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Christopher Dunne
Notified on:01 June 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Officers

Change person secretary company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Address

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

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.