UKBizDB.co.uk

DUNSTAN GROUP HOLDINGS LIMITED

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

This company is commonly known as Dunstan Group Holdings Limited. The company was founded 32 years ago and was given the registration number 02649988. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUNSTAN GROUP HOLDINGS LIMITED
Company Number:02649988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 The Knoll, Maulden, Bedford, England, MK45 2DB

Director07 October 2020Active
1 High Street, Tingrith, Milton Keynes, MK17 9EN

Director02 February 1996Active
Highlands, Park Road, Toddington, Dunstable, England, LU5 6AB

Secretary30 September 1991Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary30 September 1991Active
Highlands, Park Road, Toddington, Dunstable, England, LU5 6AB

Director30 September 1991Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director30 September 1991Active

People with Significant Control

Mr Adam Mark Anker
Notified on:07 October 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:22 The Knoll, Maulden, Bedford, England, MK45 2DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Edward Bryant
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Highlands, Park Road, Toddington, England, LU5 6AB
Nature of control:
  • Right to appoint and remove directors
Mrs Janet Anker
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:1 High Street, Tingrith, Milton Keynes, United Kingdom, MK17 9EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Peter Anker
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:1 High Street, Tingrith, Milton Keynes, United Kingdom, MK17 9EN
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.