About

Registered Number: 04909910
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 173 College Road, Crosby, Liverpool, L23 3AT

 

Dunsmoor Estates Ltd was registered on 24 September 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Philip Robert 10 November 2003 - 1
BARTON, Jean Lesley 12 March 2007 13 January 2014 1
BARTON, Paul 10 November 2003 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Paul 13 January 2014 - 1
BIRD, Jenny Catherine 10 November 2003 07 August 2007 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 20 June 2014
AP03 - Appointment of secretary 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 07 October 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 16 March 2009
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
395 - Particulars of a mortgage or charge 13 February 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 02 March 2006
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2007 Outstanding

N/A

Legal charge 19 October 2007 Outstanding

N/A

Legal charge 09 February 2007 Outstanding

N/A

Legal charge 18 October 2005 Outstanding

N/A

Debenture 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.