DUNMAR DEVELOPMENTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 02660123
Status Active
Incorporation Date 5 November 1991
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 1 . The most likely internet sites of DUNMAR DEVELOPMENTS LIMITED are www.dunmardevelopments.co.uk, and www.dunmar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Dunmar Developments Limited is a Private Limited Company. The company registration number is 02660123. Dunmar Developments Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Dunmar Developments Limited is St Helen S House King Street Derby De1 3ee. The company`s financial liabilities are £59.12k. It is £8.63k against last year. The cash in hand is £0.39k. It is £-0.06k against last year. And the total assets are £2.39k, which is £-1.26k against last year. FOSTER, Paul Martin is a Secretary of the company. FOSTER, Paul Martin is a Director of the company. WINTERBOTHAM, David Mark is a Director of the company. Secretary FINNITY, Janet Elizabeth has been resigned. Secretary FOSTER, Caroline Ann has been resigned. Secretary FOSTER, Paul Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEVELEY, David Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


dunmar developments Key Finiance

LIABILITIES £59.12k
+17%
CASH £0.39k
-15%
TOTAL ASSETS £2.39k
-35%
All Financial Figures

Current Directors

Secretary
FOSTER, Paul Martin
Appointed Date: 08 February 2008

Director
FOSTER, Paul Martin
Appointed Date: 28 November 1991
67 years old

Director
WINTERBOTHAM, David Mark
Appointed Date: 28 November 1991
65 years old

Resigned Directors

Secretary
FINNITY, Janet Elizabeth
Resigned: 08 February 2008
Appointed Date: 01 June 2003

Secretary
FOSTER, Caroline Ann
Resigned: 01 June 2003
Appointed Date: 02 December 1999

Secretary
FOSTER, Paul Martin
Resigned: 01 June 2003
Appointed Date: 28 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1991
Appointed Date: 05 November 1991

Director
CLEVELEY, David Richard
Resigned: 31 January 2013
Appointed Date: 25 March 2008
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 1991
Appointed Date: 05 November 1991

Persons With Significant Control

Mr David Mark Winterbotham
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Martin Foster
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNMAR DEVELOPMENTS LIMITED Events

15 Dec 2016
Confirmation statement made on 5 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1

...
... and 110 more events
18 Dec 1991
Director resigned;new director appointed
18 Dec 1991
Secretary resigned;new director appointed

18 Dec 1991
New secretary appointed;director resigned

18 Dec 1991
Registered office changed on 18/12/91 from: 2 baches street london N1 6UB
05 Nov 1991
Incorporation

DUNMAR DEVELOPMENTS LIMITED Charges

4 June 2013
Charge code 0266 0123 0030
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 limelands road dinnington sheffield t/no SYK354747…
31 August 2012
Legal charge
Delivered: 1 September 2012
Status: Satisfied on 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 neville street, glascote, tamworth, t/no: SF147925 any…
16 July 2012
Legal charge
Delivered: 18 July 2012
Status: Satisfied on 21 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 rowley close swadlincote t/no.DY338005 any other…
17 December 2010
Legal charge
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 victoria road tamworth staffordshire t/no SF256554 by…
11 June 2010
Legal charge
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 bretby hollow newhall swadlincote derbyshire.
20 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 bretby hollow newhall swadlincote derbyshire t/n…
23 January 2009
Legal charge
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 4 kingsbury close burton upon trent…
1 February 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied on 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 brizlincote lane bretby burton on trent staffordshire. By…
2 March 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings on the east side of crich lane…
10 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at arundel avenue mickleover derby. By way of fixed…
3 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 17 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 park lane, allestree, derby. By way of fixed charge the…
20 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at old station yard edwinstowe nottinghamshire,. By…
19 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 church lane north, darley abbey, derby, DE22 1EU, t/n…
16 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 466 468 and 470 duffield road allestree…
27 December 2002
Legal charge
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land at church road stretton burton upon trent…
4 October 2002
Legal charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at barlborough derbyshire. By way of fixed charge the…
20 March 2002
Legal charge
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land on the west side of…
20 March 2002
Legal charge
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land at bearwood gardens balmoral…
17 December 2001
Debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 27 June 2002
Persons entitled: Hsbc Bank PLC
Description: Bearwood hill road burton-on-trent. With the benefit of all…
16 June 2000
Legal mortgage
Delivered: 17 June 2000
Status: Satisfied on 17 November 2001
Persons entitled: Hsbc Bank PLC
Description: 58 church road rolleston on dove staffordshire. With the…
1 June 2000
Legal mortgage
Delivered: 2 June 2000
Status: Satisfied on 8 September 2000
Persons entitled: Hsbc Bank PLC
Description: Kingdom hall,belper,derbyshire. With the benefit of all…
7 April 2000
Legal mortgage
Delivered: 13 April 2000
Status: Satisfied on 19 August 2000
Persons entitled: Hsbc Bank PLC
Description: 7 walton road chaddesden derby. With the benefit of all…
10 December 1999
Debenture
Delivered: 14 December 1999
Status: Satisfied on 27 June 2002
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 December 1999
Legal mortgage
Delivered: 10 December 1999
Status: Satisfied on 27 June 2002
Persons entitled: Hsbc Bank PLC
Description: Land at chesterfield road matlock derbyshire. With the…
3 December 1999
Legal mortgage
Delivered: 10 December 1999
Status: Satisfied on 4 July 2002
Persons entitled: Hsbc Bank PLC
Description: Land between numbers 1 and 7 chesterfield road matlock…
3 February 1999
Legal mortgage
Delivered: 4 February 1999
Status: Satisfied on 25 October 2002
Persons entitled: Midland Bank PLC
Description: 70 burnaby street alvaston derby. With the benefit of all…
29 January 1999
Legal mortgage
Delivered: 4 February 1999
Status: Satisfied on 25 October 2002
Persons entitled: Midland Bank PLC
Description: 161 marlborough road allenton derby. With the benefit of…
3 June 1996
Fixed and floating charge
Delivered: 8 June 1996
Status: Satisfied on 27 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1996
Fixed and floating charge
Delivered: 9 January 1996
Status: Satisfied on 27 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…