This company is commonly known as Dunsbridge Properties Limited. The company was founded 57 years ago and was given the registration number 00894655. The firm's registered office is in BURY ST EDMUNDS. You can find them at Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | DUNSBRIDGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00894655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom, IP28 6JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saddlebow House, London Road, Shepreth, Royston, United Kingdom, SG8 6RA | Secretary | - | Active |
Saddlebow House, London Road, Shepreth, Royston, United Kingdom, SG8 6RA | Director | - | Active |
Brambles Cottage, Cambridge Road, Wimpole, Royston, England, SG8 5QB | Director | - | Active |
Brambles Cottage, Cambridge Road, Wimpole, Royston, England, SG8 5QB | Director | 27 November 2009 | Active |
Mr Terence Arnold Betts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saxon House, Moseley's Farm Business Centre, Bury St Edmunds, United Kingdom, IP28 6JY |
Nature of control | : |
|
Mrs Susan Teresa Betts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saxon House, Moseley's Farm Business Centre, Bury St Edmunds, United Kingdom, IP28 6JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Officers | Change person director company with change date. | Download |
2016-06-20 | Address | Change registered office address company with date old address new address. | Download |
2016-06-20 | Officers | Change person director company with change date. | Download |
2016-06-20 | Officers | Change person secretary company with change date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.