General information

Name:

Dunelm Propco Limited.

Office Address:

3 Front Street Hetton-le-hole DH5 9PF Houghton Le Spring

Number: 06713983

Incorporation date: 2008-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dunelm Propco is a business located at DH5 9PF Houghton Le Spring at 3 Front Street. This business was set up in 2008 and is registered under the registration number 06713983. This business has been operating on the British market for 16 years now and company last known status is active. This firm has operated under three names. The company's first name, 85 Gilesgate Management Company, was switched on 2018/06/06 to Elvet Surveyors. The current name, in use since 2023, is Dunelm Propco Ltd.. This firm's declared SIC number is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. 2022-10-31 is the last time when company accounts were filed.

Deborah S. and Peter S. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2008. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skills of Deborah S. as a secretary since October 2008.

  • Previous company's names
  • Dunelm Propco Ltd. 2023-08-23
  • Elvet Surveyors Ltd 2018-06-06
  • 85 Gilesgate Management Company Limited 2008-10-02

Financial data based on annual reports

Company staff

Deborah S.

Role: Director

Appointed: 02 October 2008

Latest update: 21 January 2024

Peter S.

Role: Director

Appointed: 02 October 2008

Latest update: 21 January 2024

Deborah S.

Role: Secretary

Appointed: 02 October 2008

Latest update: 21 January 2024

People with significant control

Executives who have control over the firm are as follows: Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah S. owns 1/2 or less of company shares.

Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah S.
Notified on 31 July 2023
Nature of control:
1/2 or less of shares
Deborah S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 6 June 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 6 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Wednesday 15th November 2023 director's details were changed (CH01)
filed on: 15th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Closest Companies - by postcode