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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13b, St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 14 December 2023 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 12 November 2001 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 17 January 2019 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 29 September 2020 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 17 October 2016 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 14 October 2016 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 12 November 2001 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU | Secretary | 02 February 2011 | Active |
63 Dunstan House, Stepney Green, London, E1 3JH | Secretary | 12 November 2001 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 01 January 2006 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 January 2006 | Active |
266, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 01 January 2015 | Active |
266, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 15 April 2016 | Active |
3 The Retreat, Glebe Lane, Abberton, Colchester, England, CO5 7NW | Corporate Secretary | 17 January 2019 | Active |
Gun Court, 70 Wapping Lane Wapping, London, E1W 2RF | Corporate Secretary | 18 March 2004 | Active |
Town Wall House, Balkerne Hill, Colchester, United Kingdom, CO3 3AD | Corporate Secretary | 09 March 2023 | Active |
Flat 33 Dunstan House, Stepney Green, E1 3JH | Director | 18 March 2004 | Active |
The Old Bakery, 4 Stepney Green, London, E1 3JU | Director | 12 November 2001 | Active |
43 Dunstan Houses, London, E1 3JH | Director | 14 December 2004 | Active |
Flat 17 Dunstan House, Stepney Green, London, E1 3JH | Director | 18 March 2004 | Active |
10 Dunstan House, Stepney Green, London, E1 3JH | Director | 12 November 2001 | Active |
London Block Management, 9 White Lion Street, White Lion Street, 4th Floor, London, England, N1 9PD | Director | 31 October 2016 | Active |
9, C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD | Director | 31 October 2016 | Active |
15 Dunstan Houses, Stepney Green, London, E1 3JH | Director | 10 May 2002 | Active |
40 Dunstan Houses, Stepney Green, London, E1 3JH | Director | 04 November 2011 | Active |
Flat 4 Dunstan House, Stepney Green, London, E1 3JH | Director | 18 March 2004 | Active |
18 Dunstan Houses, Stepney Green, London, E1 3JH | Director | 10 May 2002 | Active |
20 Dunstan Houses, Stepney Green, London, E1 3JH | Director | 12 November 2001 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 12 November 2001 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 12 November 2001 | Active |
13, Dunstan Houses, Stepney Green, London, England, E1 3JH | Director | 04 June 2013 | Active |
58 Dunstan Houses, Stepney Green, London, Uk, E1 3JH | Director | 14 September 2010 | Active |
25 Dunstan Houses, Stepney Green, London, E1 3JH | Director | 10 May 2002 | Active |
20 Dunstan Houses, Stepney Green, London, E1 3JH | Director | 23 May 2007 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 15 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-12-15 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-15 | Officers | Change person director company with change date. | Download |
2022-01-15 | Officers | Change person director company with change date. | Download |
2021-08-06 | Capital | Capital allotment shares. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.