UKBizDB.co.uk

DUNNS LANE DEVELOPMENT LIMITED

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

This company is commonly known as Dunns Lane Development Limited. The company was founded 5 years ago and was given the registration number 11882897. The firm's registered office is in NUNEATON. You can find them at Flavel House, Caldwell Road, Nuneaton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUNNS LANE DEVELOPMENT LIMITED
Company Number:11882897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pkf Gm, 15 Westferry Circus, Canary Wharf, E14 4HD

Director22 April 2022Active
Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB

Director14 March 2019Active

People with Significant Control

Mrs Mary Mitchell
Notified on:30 June 2022
Status:Active
Date of birth:March 1963
Nationality:British
Address:Pkf Gm, 15 Westferry Circus, Canary Wharf, E14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah Dawn Whitthread
Notified on:09 May 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB
Nature of control:
  • Significant influence or control
Dunns Lane Group Holdings Linited
Notified on:08 May 2019
Status:Active
Country of residence:England
Address:Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Dunns Lane Group Holding Limited
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:Pentre Kenrick Farm, Weston Rhyn, Oswestry, England, SY10 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Dawn Whitthread
Notified on:14 March 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Pentre Kenrick Farm, Weston Rhyn, Oswestry, England, SY10 7LA
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 (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
2024-01-18Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-18Address

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

Download
2022-12-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Insolvency

Liquidation compulsory winding up order.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.