UKBizDB.co.uk

NEW DUNN PROPERTIES LIMITED

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

This company is commonly known as New Dunn Properties Limited. The company was founded 8 years ago and was given the registration number 10016254. The firm's registered office is in WALLINGFORD. You can find them at Round Shaw Farm, Ipsden Heath, Wallingford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEW DUNN PROPERTIES LIMITED
Company Number:10016254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Round Shaw Farm, Ipsden Heath, Wallingford, United Kingdom, OX10 6QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main Estate Office, New Dunn Business Park, Sling, Coleford, United Kingdom, GL16 8JD

Director02 August 2022Active
Round Shaw Farm, Ipsden Heath, Wallingford, United Kingdom, OX10 6QR

Secretary19 February 2016Active
New Dunn Business Park, Sling, Coleford, England, GL16 8JD

Director01 March 2017Active
Round Shaw Farm, Ipsden Heath, Wallingford, United Kingdom, OX10 6QR

Director19 February 2016Active

People with Significant Control

Beaufort Property Holdings Ltd
Notified on:27 September 2023
Status:Active
Country of residence:United Kingdom
Address:Main Estate Office, New Dunn Business Park, Coleford, United Kingdom, GL16 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jay Cian Watkins
Notified on:02 August 2022
Status:Active
Date of birth:September 2001
Nationality:British
Country of residence:United Kingdom
Address:Main Estate Office, New Dunn Business Park, Coleford, United Kingdom, GL16 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Simon Nevill Wetton
Notified on:30 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Main Estate Office, New Dunn Business Park, Coleford, United Kingdom, GL16 8JD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Address

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

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.