UKBizDB.co.uk

DUNSTAN HOUSE LIMITED

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

This company is commonly known as Dunstan House Limited. The company was founded 22 years ago and was given the registration number 04320989. The firm's registered office is in LONDON. You can find them at London Block Management, 9 White Lion Street White Lion Street, 4th Floor, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNSTAN HOUSE LIMITED
Company Number:04320989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:London Block Management, 9 White Lion Street White Lion Street, 4th Floor, London, England, N1 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, St. George Wharf, London, England, SW8 2LE

Corporate Secretary14 December 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director12 November 2001Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director17 January 2019Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director29 September 2020Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director17 October 2016Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director14 October 2016Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary12 November 2001Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Secretary02 February 2011Active
63 Dunstan House, Stepney Green, London, E1 3JH

Secretary12 November 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary01 January 2006Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 January 2006Active
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary01 January 2015Active
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary15 April 2016Active
3 The Retreat, Glebe Lane, Abberton, Colchester, England, CO5 7NW

Corporate Secretary17 January 2019Active
Gun Court, 70 Wapping Lane Wapping, London, E1W 2RF

Corporate Secretary18 March 2004Active
Town Wall House, Balkerne Hill, Colchester, United Kingdom, CO3 3AD

Corporate Secretary09 March 2023Active
Flat 33 Dunstan House, Stepney Green, E1 3JH

Director18 March 2004Active
The Old Bakery, 4 Stepney Green, London, E1 3JU

Director12 November 2001Active
43 Dunstan Houses, London, E1 3JH

Director14 December 2004Active
Flat 17 Dunstan House, Stepney Green, London, E1 3JH

Director18 March 2004Active
10 Dunstan House, Stepney Green, London, E1 3JH

Director12 November 2001Active
London Block Management, 9 White Lion Street, White Lion Street, 4th Floor, London, England, N1 9PD

Director31 October 2016Active
9, C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD

Director31 October 2016Active
15 Dunstan Houses, Stepney Green, London, E1 3JH

Director10 May 2002Active
40 Dunstan Houses, Stepney Green, London, E1 3JH

Director04 November 2011Active
Flat 4 Dunstan House, Stepney Green, London, E1 3JH

Director18 March 2004Active
18 Dunstan Houses, Stepney Green, London, E1 3JH

Director10 May 2002Active
20 Dunstan Houses, Stepney Green, London, E1 3JH

Director12 November 2001Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director12 November 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director12 November 2001Active
13, Dunstan Houses, Stepney Green, London, England, E1 3JH

Director04 June 2013Active
58 Dunstan Houses, Stepney Green, London, Uk, E1 3JH

Director14 September 2010Active
25 Dunstan Houses, Stepney Green, London, E1 3JH

Director10 May 2002Active
20 Dunstan Houses, Stepney Green, London, E1 3JH

Director23 May 2007Active
266, Kingsland Road, London, England, E8 4DG

Director15 November 2011Active

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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Officers

Appoint corporate secretary company with name date.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-12-15Address

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

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Appoint corporate secretary company with name date.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Address

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

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2022-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-15Officers

Change person director company with change date.

Download
2022-01-15Officers

Change person director company with change date.

Download
2021-08-06Capital

Capital allotment shares.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Appoint corporate secretary company with name date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.