About

Registered Number: 05013994
Date of Incorporation: 13/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Dunstall Priory Shoreham Road, Shoreham, Near Sevenoaks, Kent, TN14 7UE

 

Established in 2004, Dunstall Properties Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". Whitehand, Helene Rose is listed as the only a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHAND, Helene Rose 30 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 14 November 2019
MR04 - N/A 07 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 05 December 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
RESOLUTIONS - N/A 13 February 2004
RESOLUTIONS - N/A 13 February 2004
123 - Notice of increase in nominal capital 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
225 - Change of Accounting Reference Date 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
CERTNM - Change of name certificate 14 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.