DUNTON PROPERTIES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 2DQ
Company number 04937036
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of DUNTON PROPERTIES LIMITED are www.duntonproperties.co.uk, and www.dunton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Dunton Properties Limited is a Private Limited Company. The company registration number is 04937036. Dunton Properties Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of Dunton Properties Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. The company`s financial liabilities are £10.05k. It is £0k against last year. . HOWES, Geraldine is a Secretary of the company. HOWES, David Cavan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


dunton properties Key Finiance

LIABILITIES £10.05k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOWES, Geraldine
Appointed Date: 20 October 2003

Director
HOWES, David Cavan
Appointed Date: 20 October 2003
84 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Mr David Cavan Howes
Notified on: 20 October 2016
84 years old
Nature of control: Ownership of shares – 75% or more

DUNTON PROPERTIES LIMITED Events

25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Dec 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2

...
... and 25 more events
29 Nov 2003
Secretary resigned
29 Nov 2003
Director resigned
29 Nov 2003
New secretary appointed
29 Nov 2003
New director appointed
20 Oct 2003
Incorporation

DUNTON PROPERTIES LIMITED Charges

22 May 2009
Legal charge
Delivered: 3 June 2009
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land at new row hoggeston t/no BM335212.