Dunefield Properties Limited

General information

Name:

Dunefield Properties Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04501350

Incorporation date: 2002-08-01

Dissolution date: 2023-10-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 marks the launching of Dunefield Properties Limited, the firm which was situated at Leonard Curtis House Elms Square Bury New Road, Whitefield in Greater Manchester. The company was created on Thu, 1st Aug 2002. Its Companies House Registration Number was 04501350 and the company postal code was M45 7TA. The firm had existed on the market for about twenty one years until Fri, 13th Oct 2023.

The information we have about the following firm's members implies that the last three directors were: Alan W., Stuart W. and David K. who were appointed to their positions on Tue, 5th Nov 2002.

Executives who had control over this firm were as follows: David K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stuart W. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights. Alan W. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alan W.

Role: Director

Appointed: 05 November 2002

Latest update: 29 September 2023

Stuart W.

Role: Director

Appointed: 05 November 2002

Latest update: 29 September 2023

David K.

Role: Director

Appointed: 05 November 2002

Latest update: 29 September 2023

David K.

Role: Secretary

Appointed: 05 November 2002

Latest update: 29 September 2023

People with significant control

David K.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart W.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Alan W.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 15 August 2023
Confirmation statement last made up date 01 August 2022
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 3 Ocean Quest 34 Douglas Avenue Exmouth Devon EX8 2FD England on 2022/09/14 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 14th, September 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode