This company is commonly known as Dutton Business Ltd. The company was founded 35 years ago and was given the registration number 02282721. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DUTTON BUSINESS LTD |
---|---|---|
Company Number | : | 02282721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1988 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elliott Matthew Property, 12 Margaret Street, Fitzrovia, London, England, W1W 8JQ | Director | 07 July 2022 | Active |
8 Wroxham Close, Lexden, Colchester, CO3 3RQ | Secretary | 16 March 1995 | Active |
12, C/O Elliott Matthew Property Lawyers, 12 Margaret Street, Fitzrovia, London, England, W1W 8JQ | Secretary | 14 September 1999 | Active |
Glebe House, Abberton, Colchester, CO5 7NY | Secretary | 04 November 1994 | Active |
Park Hall Clay Lane, St Osyth, Clacton On Sea, CO16 8HG | Secretary | 01 March 1997 | Active |
4 Nathan Court, Blackheath, Colchester, CO2 0BW | Secretary | 31 July 1996 | Active |
1 Beulah Villas, Luxford Lane, Crowborough, TN6 2PJ | Secretary | 23 March 1993 | Active |
Keepers Cottage, Ramsdell, Basingstoke, RG26 5SH | Secretary | - | Active |
12, C/O Elliott Matthew Property Lawyers, 12 Margaret Street, Fitzrovia, London, England, W1W 8JQ | Director | - | Active |
12, C/O Elliott Matthew Property Lawyers, 12 Margaret Street, Fitzrovia, London, England, W1W 8JQ | Director | 23 January 2006 | Active |
Glebe House, Abberton, Colchester, CO5 7NY | Director | - | Active |
12, C/O Elliott Matthew Property Lawyers, 12 Margaret Street, Fitzrovia, London, England, W1W 8JQ | Director | 23 January 2006 | Active |
Highfield House, Stoke By Nayland, Colchester, CO6 4SA | Director | - | Active |
56 Redcliffe Square, London, SW10 9HQ | Director | - | Active |
Dutton House Limited | ||
Notified on | : | 07 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Margaret Street, London, England, W1W 8JQ |
Nature of control | : |
|
Mrs Pepeta Mary Theresa Dutton | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, C/O Elliott Matthew Property Lawyers, London, England, W1W 8JQ |
Nature of control | : |
|
Mr Charles John Gough Dutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, C/O Elliott Matthew Property Lawyers, London, England, W1W 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Termination secretary company with name termination date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Resolution | Resolution. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.