UKBizDB.co.uk

DUNNOCK PROPERTY LIMITED

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

This company is commonly known as Dunnock Property Limited. The company was founded 7 years ago and was given the registration number 10369456. The firm's registered office is in LONDON. You can find them at 36 Broadway, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DUNNOCK PROPERTY LIMITED
Company Number:10369456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:36 Broadway, London, England, SW1H 0BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Broadway, London, England, SW1H 0BH

Director01 March 2018Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director11 September 2016Active
Fleet Lodge, Fleet Lane, Tockwith, England, YO26 7QE

Director10 October 2016Active

People with Significant Control

Mr. Richard Peter Hanson
Notified on:01 March 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:36, Broadway, London, England, SW1H 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Craig Moore
Notified on:27 February 2018
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:United Kingdom
Address:45, Pall Mall, London, United Kingdom, SW1Y 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Richard Peter Hanson
Notified on:11 September 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:45, Pall Mall, London, United Kingdom, SW1Y 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-17Dissolution

Dissolution application strike off company.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Address

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

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Change of name

Certificate change of name company.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Resolution

Resolution.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.