UKBizDB.co.uk

DUTTON BUSINESS LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elliott Matthew Property, 12 Margaret Street, Fitzrovia, London, England, W1W 8JQ

Director07 July 2022Active
8 Wroxham Close, Lexden, Colchester, CO3 3RQ

Secretary16 March 1995Active
12, C/O Elliott Matthew Property Lawyers, 12 Margaret Street, Fitzrovia, London, England, W1W 8JQ

Secretary14 September 1999Active
Glebe House, Abberton, Colchester, CO5 7NY

Secretary04 November 1994Active
Park Hall Clay Lane, St Osyth, Clacton On Sea, CO16 8HG

Secretary01 March 1997Active
4 Nathan Court, Blackheath, Colchester, CO2 0BW

Secretary31 July 1996Active
1 Beulah Villas, Luxford Lane, Crowborough, TN6 2PJ

Secretary23 March 1993Active
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

Director23 January 2006Active
Glebe House, Abberton, Colchester, CO5 7NY

Director-Active
12, C/O Elliott Matthew Property Lawyers, 12 Margaret Street, Fitzrovia, London, England, W1W 8JQ

Director23 January 2006Active
Highfield House, Stoke By Nayland, Colchester, CO6 4SA

Director-Active
56 Redcliffe Square, London, SW10 9HQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Address

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

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination secretary company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-07-18Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Resolution

Resolution.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.