About

Registered Number: 03652903
Date of Incorporation: 20/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Progress House, 396 Wilslow Road, Withington, Manchester, M20 3BN

 

Founded in 1998, Dunston Properties (Chesterfield) Ltd are based in Withington, Manchester, it has a status of "Active". There are 5 directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Carol Ann 20 October 1998 - 1
EVANS, Lindsay Jane 01 August 2020 - 1
HENRY, Claire Elizabeth 01 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, James Radford 27 November 2015 - 1
EVANS, Carol Ann 11 October 2015 27 November 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 18 March 2016
AP03 - Appointment of secretary 01 December 2015
TM02 - Termination of appointment of secretary 27 November 2015
AR01 - Annual Return 14 November 2015
AP03 - Appointment of secretary 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 15 April 2008
225 - Change of Accounting Reference Date 03 January 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 08 November 2001
363s - Annual Return 02 January 2001
RESOLUTIONS - N/A 09 August 2000
AA - Annual Accounts 09 August 2000
225 - Change of Accounting Reference Date 31 May 2000
363s - Annual Return 21 January 2000
395 - Particulars of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
287 - Change in situation or address of Registered Office 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
Assignment of rental income 07 June 1999 Outstanding

N/A

Debenture 31 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.