About

Registered Number: 04031196
Date of Incorporation: 11/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

 

Dunelm Property Services Ltd was founded on 11 July 2000 with its registered office in Bowburn in Durham, it has a status of "Active". We don't know the number of employees at Dunelm Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Colin James 01 January 2005 - 1
CAMP, Peter John 01 January 2008 30 April 2009 1
FRANCIS, Stephen 01 December 2006 17 May 2012 1
MANNING, Brian 22 August 2000 28 April 2017 1
NEWELL, Heather 01 January 2005 17 May 2012 1
Secretary Name Appointed Resigned Total Appointments
SOWERBY, Mark 29 January 2018 - 1
RADCLIFFE, Andrew Edward 25 October 2010 29 January 2018 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 30 January 2018
AP03 - Appointment of secretary 30 January 2018
AP01 - Appointment of director 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 04 August 2016
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 06 August 2015
AUD - Auditor's letter of resignation 22 October 2014
MISC - Miscellaneous document 20 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 July 2013
RESOLUTIONS - N/A 11 February 2013
CC04 - Statement of companies objects 11 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 August 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AP01 - Appointment of director 04 November 2010
AP03 - Appointment of secretary 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
123 - Notice of increase in nominal capital 21 April 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 18 July 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
AA - Annual Accounts 21 October 2003
395 - Particulars of a mortgage or charge 14 August 2003
363s - Annual Return 23 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
363s - Annual Return 13 August 2002
CERTNM - Change of name certificate 31 July 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 15 August 2001
225 - Change of Accounting Reference Date 10 May 2001
CERTNM - Change of name certificate 15 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 31 August 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 05 January 2011 Fully Satisfied

N/A

Debenture 06 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.