This company is commonly known as Dunton Garden Suburb Limited. The company was founded 9 years ago and was given the registration number 09421806. The firm's registered office is in BRENTWOOD. You can find them at Countryside House The Drive, Great Warley, Brentwood, Essex. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | DUNTON GARDEN SUBURB LIMITED |
---|---|---|
Company Number | : | 09421806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countryside House The Drive, Great Warley, Brentwood, Essex, England, CM13 3AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 17 August 2016 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Director | 01 December 2021 | Active |
Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, United Kingdom, CM8 3EB | Director | 04 February 2015 | Active |
Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, United Kingdom, CM8 3EB | Director | 04 February 2015 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 17 August 2016 | Active |
3, Beehive Close, East Bergholt, Colchester, United Kingdom, CO7 6AY | Director | 04 February 2015 | Active |
3, Beehive Close, East Bergholt, Colchester, United Kingdom, CO7 6AY | Director | 04 February 2015 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 12 January 2021 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 28 June 2019 | Active |
Countryside Properties (Uk) Limited | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT |
Nature of control | : |
|
Countryside Properties (Housebuilding) Limited | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Countryside House, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Countryside Properties (Uk) Limited | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Countryside House, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-20 | Accounts | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.