DUNMOORE VENTURES LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
DUNMOORE VENTURES LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
DUNMOORE VENTURES LIMITED was incorporated 20 years ago on 01/05/2003 and has the registered number: 04750371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
DUNMOORE VENTURES LIMITED was incorporated 20 years ago on 01/05/2003 and has the registered number: 04750371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
DUNMOORE VENTURES LIMITED - NEWBURY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
BRIGHTWALTON HOUSE
NEWBURY
BERKSHIRE
RG20 7BZ
This Company Originates in : United Kingdom
Previous trading names include:
MIDDLEGREEN VENTURES LIMITED (until 25/04/2014)
MIDDLEGREEN VENTURES LIMITED (until 25/04/2014)
MOOREVALE VENTURES LIMITED (until 25/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LUCY PHOEBE ALICE HOBBY | Secretary | 2013-12-31 | CURRENT | ||
MR ALEXANDER FRASER MARSHALL | Oct 1985 | English | Director | 2019-10-01 | CURRENT |
MR TOMAS SOUTO | Dec 1988 | British | Director | 2017-01-17 | CURRENT |
MR JEFFREY ROBERT HOBBY | May 1968 | British | Director | 2003-06-09 | CURRENT |
MR DONALD KENNETH GATELEY | Oct 1965 | British | Director | 2005-04-21 UNTIL 2008-01-08 | RESIGNED |
WILLIAM JOHN ARNOLD | Jul 1956 | British | Secretary | 2003-06-09 UNTIL 2010-01-28 | RESIGNED |
MRS KATHERINE TAYLOR | Secretary | 2010-06-11 UNTIL 2013-12-31 | RESIGNED | ||
MICHAEL CHARLES PROBERT | Apr 1967 | English | Director | 2003-06-09 UNTIL 2010-01-28 | RESIGNED |
D.W. DIRECTOR 2 LIMITED | Nominee Director | 2003-05-01 UNTIL 2003-06-09 | RESIGNED | ||
MR RICHARD LLOYD | Jan 1974 | British | Director | 2016-01-21 UNTIL 2019-02-13 | RESIGNED |
DONALD KERR | Dec 1968 | British | Director | 2003-06-26 UNTIL 2003-11-06 | RESIGNED |
MR MYLES JAMES HANSON-VAUX | Dec 1990 | British | Director | 2019-11-29 UNTIL 2021-12-30 | RESIGNED |
MR MARK IAN GIBBON | Mar 1978 | British | Director | 2021-12-20 UNTIL 2023-10-17 | RESIGNED |
D.W. DIRECTOR 1 LIMITED | Corporate Nominee Director | 2003-05-01 UNTIL 2003-06-09 | RESIGNED | ||
MR NEIL SCOTT BURNETT | Mar 1969 | British | Director | 2003-11-06 UNTIL 2005-07-28 | RESIGNED |
MR JOHN MARCUS FLANNELLY | Aug 1975 | Irish | Director | 2008-01-08 UNTIL 2010-01-22 | RESIGNED |
MRS KAREN MARGARET BOTHWELL | Aug 1962 | British | Director | 2003-06-26 UNTIL 2005-03-31 | RESIGNED |
WILLIAM JOHN ARNOLD | Jul 1956 | British | Director | 2003-06-09 UNTIL 2010-01-28 | RESIGNED |
MR GEORGE WARREN ALCOCK | Jan 1978 | British | Director | 2015-02-26 UNTIL 2016-11-09 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2003-05-01 UNTIL 2003-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dunmoore Group Ltd | 2016-04-06 | Newbury | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-22 | 31-12-2022 | 4,137 Cash 4,185 equity |
ACCOUNTS - Final Accounts | 2022-11-11 | 31-12-2021 | 70 Cash 5,366 equity |
ACCOUNTS - Final Accounts | 2020-07-14 | 31-12-2019 | 100 Cash 7,383 equity |
ACCOUNTS - Final Accounts | 2019-09-27 | 31-12-2018 | 9,867 Cash 4,048,120 equity |
ACCOUNTS - Final Accounts | 2018-11-01 | 31-12-2017 | 875 Cash 4,999,389 equity |
ACCOUNTS - Final Accounts | 2017-09-13 | 31-12-2016 | 1,022 Cash 5,000,284 equity |