DUNSTAN HOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
DUNSTAN HOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DUNSTAN HOUSE LIMITED was incorporated 22 years ago on 12/11/2001 and has the registered number: 04320989. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DUNSTAN HOUSE LIMITED was incorporated 22 years ago on 12/11/2001 and has the registered number: 04320989. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DUNSTAN HOUSE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED | Corporate Secretary | 2023-03-09 | CURRENT | ||
VALERIE EILEEN BAKER | Feb 1947 | British | Director | 2001-11-12 | CURRENT |
CAHIR PATRICK CONNOLLY | Oct 1976 | British | Director | 2019-01-17 | CURRENT |
MISS CHARLY WAI FELDMAN | Dec 1988 | Canadian | Director | 2020-09-29 | CURRENT |
BEV WILLIS | Oct 1944 | British | Director | 2016-10-17 | CURRENT |
MR MOHAMMED JOHN YUSUFF | May 1957 | British | Director | 2016-10-14 | CURRENT |
MR JONATHAN MICHAEL HAWES | Jul 1982 | British | Director | 2011-11-15 UNTIL 2016-10-14 | RESIGNED |
FRANKLIN MOSELEY STEVES | Dec 1973 | Usa | Director | 2001-11-12 UNTIL 2007-06-01 | RESIGNED |
MR ALISTAIR SHUTT | Feb 1981 | British | Director | 2008-04-05 UNTIL 2013-02-12 | RESIGNED |
JANE DERGES | Apr 1958 | British | Director | 2001-11-12 UNTIL 2004-07-20 | RESIGNED |
DANIEL ALEXANDER ROBERTS | Jan 1973 | British | Director | 2001-11-12 UNTIL 2002-07-29 | RESIGNED |
LAUREN JESSICA HASKELL RAYNER | Nov 1981 | Uk | Director | 2011-03-15 UNTIL 2013-08-20 | RESIGNED |
STEVE RUSSELL | Apr 1965 | British | Director | 2004-03-18 UNTIL 2004-11-15 | RESIGNED |
JANAKI MAHADEVAN | Mar 1983 | British | Director | 2007-06-01 UNTIL 2009-06-23 | RESIGNED |
ASHLEY MATTHEW JONES | Sep 1972 | British | Director | 2005-04-25 UNTIL 2010-07-24 | RESIGNED |
MARGARET WOMERSLEY | Sep 1969 | British | Director | 2006-05-03 UNTIL 2007-06-01 | RESIGNED |
LYNN HARRIS | Jun 1972 | British | Director | 2007-05-23 UNTIL 2008-09-10 | RESIGNED |
RICK ANDREW GORDON | Jul 1970 | American | Director | 2002-05-10 UNTIL 2004-07-20 | RESIGNED |
SLANEY WRIGHT | Oct 1976 | British | Director | 2007-05-23 UNTIL 2010-07-27 | RESIGNED |
SIMON PATRICK FINCH | Oct 1962 | British | Director | 2010-09-14 UNTIL 2016-10-14 | RESIGNED |
MR DAVID JOHN MORRIS ENGLISH | Jun 1983 | British | Director | 2013-06-04 UNTIL 2016-10-14 | RESIGNED |
DR MICHAEL PETER MARTIN-HILL | Nov 1982 | British | Director | 2012-08-15 UNTIL 2016-10-14 | RESIGNED |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2001-11-12 UNTIL 2001-11-12 | RESIGNED |
MR TERENCE ROBERT WHITE | Jul 1954 | British | Secretary | 2006-01-01 UNTIL 2011-02-01 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2001-11-12 UNTIL 2001-11-12 | RESIGNED | |
KELLY HOBBS | Secretary | 2011-02-02 UNTIL 2014-12-24 | RESIGNED | ||
FRANKLIN MOSELEY STEVES | Dec 1973 | Usa | Secretary | 2001-11-12 UNTIL 2004-03-18 | RESIGNED |
MATT BURROWS | Jan 1971 | British | Director | 2004-03-18 UNTIL 2005-04-25 | RESIGNED |
CRABTREE PM LIMITED | Corporate Secretary | 2006-01-01 UNTIL 2014-12-24 | RESIGNED | ||
HLH ACCOUNTANTS LIMITED | Corporate Secretary | 2015-01-01 UNTIL 2016-05-01 | RESIGNED | ||
PACE ACCOUNTANCY LTD | Corporate Secretary | 2019-01-17 UNTIL 2023-03-09 | RESIGNED | ||
MANAGED EXIT LIMITED | Corporate Secretary | 2016-04-15 UNTIL 2018-03-30 | RESIGNED | ||
RENDALL AND RITTNER LIMITED | Corporate Secretary | 2004-03-18 UNTIL 2005-12-31 | RESIGNED | ||
EMMA MAI CLEWES | Jun 1972 | British | Director | 2002-05-10 UNTIL 2004-07-20 | RESIGNED |
MS SUSAN CHILD | Apr 1970 | British | Director | 2016-10-31 UNTIL 2022-07-05 | RESIGNED |
MR DAVIDE CASTELLO | Aug 1973 | British | Director | 2016-10-31 UNTIL 2018-10-30 | RESIGNED |
ROBYN LUCY CARTER | Jul 1960 | British | Director | 2001-11-12 UNTIL 2011-02-15 | RESIGNED |
BEV WILLIS | Oct 1944 | British | Director | 2009-06-23 UNTIL 2011-09-06 | RESIGNED |
LIBBY BARNARDO | Aug 1966 | British | Director | 2004-12-14 UNTIL 2009-06-23 | RESIGNED |
ANNIE APPELBAUM | Dec 1974 | Canadian | Director | 2004-03-18 UNTIL 2006-01-23 | RESIGNED |
JOSH CUNLIFFE | Jun 1974 | British | Director | 2004-03-18 UNTIL 2011-01-10 | RESIGNED |
GRAHAM RICHARD BARKER | Mar 1966 | British | Director | 2001-11-12 UNTIL 2002-07-29 | RESIGNED |
CLARE VICTORIA DEDMAN | Jun 1972 | British | Director | 2002-05-10 UNTIL 2004-07-20 | RESIGNED |
MS LUCY JANE COUNTER | Nov 1982 | British | Director | 2011-11-04 UNTIL 2012-01-24 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | British | Director | 2001-11-12 UNTIL 2001-11-12 | RESIGNED |
MONICA WOLFF | Apr 1975 | British | Director | 2004-03-18 UNTIL 2007-06-01 | RESIGNED |
BEV WILLIS | Oct 1944 | British | Director | 2001-11-12 UNTIL 2004-11-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dunstan House Limited - Dormant accounts - members and to registrar (filleted) 23.2 | 2023-09-26 | 31-12-2022 | £124,821 equity |
DUNSTAN HOUSE LIMITED - Accounts | 2022-01-19 | 31-12-2021 | £124,820 equity |
DUNSTAN HOUSE LIMITED - Accounts | 2021-03-12 | 31-12-2020 | £124,820 equity |
DUNSTAN HOUSE LIMITED - Accounts | 2020-09-04 | 31-12-2019 | £124,820 equity |
DUNSTAN HOUSE LIMITED - Accounts | 2019-03-29 | 31-12-2018 | £124,820 equity |
DUNSTAN HOUSE LIMITED - Accounts | 2018-09-07 | 31-12-2017 | £124,820 equity |
Micro-entity Accounts - DUNSTAN HOUSE LIMITED | 2017-07-18 | 31-12-2016 | £124,820 equity |
DUNSTAN HOUSE LIMITED - Accounts | 2016-09-24 | 31-12-2015 | £124,820 equity |
Dormant Company Accounts - DUNSTAN HOUSE LIMITED | 2015-10-01 | 31-12-2014 | £53 equity |