DUNSTON PARK NO. 2 LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
DUNSTON PARK NO. 2 LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
DUNSTON PARK NO. 2 LIMITED was incorporated 28 years ago on 06/03/1996 and has the registered number: 03168717. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DUNSTON PARK NO. 2 LIMITED was incorporated 28 years ago on 06/03/1996 and has the registered number: 03168717. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DUNSTON PARK NO. 2 LIMITED - NEWBURY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ST LUKE'S HOUSE OXFORD SQUARE
NEWBURY
BERKSHIRE
RG14 1JQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JON VARNEY | Secretary | 2022-03-15 | CURRENT | ||
MR JONATHAN VARNEY | Nov 1960 | British | Director | 1998-02-27 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-03-06 UNTIL 1996-03-06 | RESIGNED | ||
MR NICHOLAS MARK TROTT | Dec 1964 | British | Director | 1996-03-06 UNTIL 1997-04-22 | RESIGNED |
MR ADRIAN GILES SILBER | Oct 1954 | British | Director | 1997-04-22 UNTIL 1998-02-27 | RESIGNED |
JULIAN ROBERT MORSE | May 1944 | British | Director | 1996-03-06 UNTIL 1997-04-22 | RESIGNED |
MR MARK LEWIS | Mar 1959 | British | Director | 1997-04-22 UNTIL 1998-02-27 | RESIGNED |
RICHARD DEAL | Dec 1955 | British | Director | 1998-02-27 UNTIL 2022-05-30 | RESIGNED |
MR NICHOLAS MARK TROTT | Dec 1964 | British | Secretary | 1996-03-06 UNTIL 1997-04-22 | RESIGNED |
RICHARD DEAL | Dec 1955 | British | Secretary | 1998-02-27 UNTIL 2022-03-15 | RESIGNED |
PHILIP BANN | Secretary | 1997-04-22 UNTIL 1998-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Deal | 2016-04-06 - 2022-03-15 | 12/1955 | Significant influence or control | |
Mr Jonathan Varney | 2016-04-06 | 11/1960 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dunston Park No. 2 Limited - Period Ending 2022-12-31 | 2023-09-09 | 31-12-2022 | £2,143 Cash |
Dunston Park No. 2 Limited - Period Ending 2021-12-31 | 2022-08-24 | 31-12-2021 | £4,723 Cash |
Micro-entity Accounts - DUNSTON PARK NO. 2 LIMITED | 2021-03-09 | 31-12-2020 | £629 equity |
Micro-entity Accounts - DUNSTON PARK NO. 2 LIMITED | 2020-08-19 | 31-12-2019 | £851 equity |
Micro-entity Accounts - DUNSTON PARK NO. 2 LIMITED | 2019-04-19 | 31-12-2018 | £566 equity |
Dunston Park No. 2 Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-25 | 31-12-2017 | £6,132 Cash £485 equity |
Micro-entity Accounts - DUNSTON PARK NO. 2 LIMITED | 2017-06-22 | 31-12-2016 | £2,884 equity |
Abbreviated Company Accounts - DUNSTON PARK NO. 2 LIMITED | 2016-04-20 | 31-12-2015 | £5,552 Cash £1,963 equity |