About

Registered Number: 02417003
Date of Incorporation: 25/08/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: C/O W J Odds Ltd, Crown Quay Lane, Sittingbourne Kent, ME10 3JB

 

Dunson Properties Ltd was founded on 25 August 1989 with its registered office in Sittingbourne Kent. There are 2 directors listed as Devine, Elaine Pearl, Whibley, Michelle Ann for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEVINE, Elaine Pearl 02 May 2006 29 January 2018 1
WHIBLEY, Michelle Ann 24 January 2006 02 May 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 01 March 2019
PSC04 - N/A 01 March 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 28 August 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 28 August 2015
MR01 - N/A 22 July 2015
MR01 - N/A 22 July 2015
MR01 - N/A 22 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 08 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 September 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AA - Annual Accounts 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 01 September 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 07 November 2000
395 - Particulars of a mortgage or charge 11 September 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 05 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 08 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 09 September 1996
363s - Annual Return 14 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1996
AA - Annual Accounts 16 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 09 September 1994
287 - Change in situation or address of Registered Office 08 December 1993
AA - Annual Accounts 28 November 1993
363s - Annual Return 08 September 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 03 September 1991
363a - Annual Return 19 June 1991
CERTNM - Change of name certificate 30 October 1990
CERTNM - Change of name certificate 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
288 - N/A 05 March 1990
287 - Change in situation or address of Registered Office 05 March 1990
288 - N/A 12 February 1990
287 - Change in situation or address of Registered Office 12 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1990
NEWINC - New incorporation documents 25 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2015 Outstanding

N/A

A registered charge 21 July 2015 Outstanding

N/A

A registered charge 21 July 2015 Outstanding

N/A

Legal charge 18 May 2012 Outstanding

N/A

Legal charge 18 May 2012 Outstanding

N/A

Legal charge 18 May 2012 Outstanding

N/A

Legal charge 04 April 2011 Outstanding

N/A

Debenture 04 April 2011 Outstanding

N/A

Legal mortgage 06 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.