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.
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 | : |
|
Registered Address | : | Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Secretary | 08 September 2016 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Director | 24 October 2013 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Director | 08 September 2016 | Active |
22 Melton Street, London, NW1 2BW | Nominee Secretary | 16 June 1999 | Active |
194 Southgate Road, London, N1 3HT | Secretary | 16 June 1999 | Active |
22 Melton Street, London, NW1 2BW | Nominee Director | 16 June 1999 | Active |
194 Southgate Road, London, N1 3HT | Director | 01 November 2004 | Active |
2 Castle Place, Kentish Town, London, NW1 8PS | Director | 01 August 1999 | Active |
194 Southgate Road, London, N1 3HT | Director | 16 June 1999 | Active |
194 Southgate Road, London, N1 3HT | Director | 16 June 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Officers | Change person secretary company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.