UKBizDB.co.uk

DYNEVOR ESTATES LIMITED

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

This company is commonly known as Dynevor Estates Limited. The company was founded 37 years ago and was given the registration number 02061829. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DYNEVOR ESTATES LIMITED
Company Number:02061829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Rte De Garnich, Holzem, Luxembourg, L8277

Director02 October 2014Active
66, Boulevard Napoléon 1er, Luxembourg, Luxembourg, L-2210

Director02 January 2013Active
38, Boulevard Napoleon 1er, Luxembourg, Luxembourg, 2210

Secretary02 January 2013Active
14b Kennington Oval, London, SE11 5SG

Secretary23 February 1998Active
6 Rue Distelfeld, L-7636 Ernzen, Luxembourg,

Secretary-Active
15 Piermont Road, East Dulwich, London, SE22 0LN

Director02 January 2001Active
38, Boulevard Napoleon 1er, Luxembourg, Luxembourg, 2210

Director02 January 2013Active
Residence Horizon, 8 Rue De Barendall, Mamer, Luxembourg, L 8212

Director23 February 1998Active
11 Rue Heldenstein, Luxembourg 1723, Luxembourg, FOREIGN

Director-Active
14b Kennington Oval, London, SE11 5SG

Director23 February 1998Active
6 Rue Distelfeld, L-7636 Ernzen, Luxembourg,

Director-Active

People with Significant Control

Fabienne Marie Ackermans
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:Belgian
Country of residence:England
Address:66, Prescot Street, London, England, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luc Jacques Bertrand
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:Belgian
Country of residence:England
Address:66, Prescot Street, London, England, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Fabienne Marie Ackermans
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Belgian
Country of residence:England
Address:66, Prescot Street, London, England, E1 8NN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Resolution

Resolution.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

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

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-11Officers

Change person director company with change date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Resolution

Resolution.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.