UKBizDB.co.uk

DUTTON DEVELOPMENTS LTD

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

This company is commonly known as Dutton Developments Ltd. The company was founded 4 years ago and was given the registration number 12498644. The firm's registered office is in COLCHESTER. You can find them at Weston Business Centre, Hawkins Road, Colchester, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DUTTON DEVELOPMENTS LTD
Company Number:12498644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Weston Business Centre, Hawkins Road, Colchester, Essex, England, CO2 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director04 March 2020Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director04 March 2020Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director18 May 2022Active
Weston Business Centre, Hawkins Road, Colchester, England, CO2 8JX

Director17 March 2020Active
Weston Business Centre, Hawkins Road, Colchester, England, CO2 8JX

Director17 March 2020Active
Weston Business Centre, Hawkins Road, Colchester, United Kingdom, CO2 8JX

Director04 March 2020Active

People with Significant Control

Mr Lewis James Swift
Notified on:18 May 2022
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis James Swift
Notified on:04 March 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:Weston Business Centre, Hawkins Road, Colchester, United Kingdom, CO2 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Nigel Jackaman
Notified on:04 March 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Matthew Ganderton
Notified on:04 March 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-19Dissolution

Dissolution application strike off company.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Address

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

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-07-17Gazette

Gazette filings brought up to date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.