DUNSTON HOUSE PROPERTIES LIMITED
LIVINGSTONE ROAD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 05510842
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address DEREDE ASSOCIATES LIMITED, UNIT 14A WATERSIDE BUSINESS PARK, LIVINGSTONE ROAD, HESSLE, HU13 0EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of DUNSTON HOUSE PROPERTIES LIMITED are www.dunstonhouseproperties.co.uk, and www.dunston-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunston House Properties Limited is a Private Limited Company. The company registration number is 05510842. Dunston House Properties Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Dunston House Properties Limited is Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle Hu13 0eg. . TAYLOR, Derek is a Secretary of the company. HORNSHAW, Mark is a Director of the company. HORNSHAW, Paul Anthony is a Director of the company. TAYLOR, Derek Michael 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 "Dormant Company".


Current Directors

Secretary
TAYLOR, Derek
Appointed Date: 18 July 2005

Director
HORNSHAW, Mark
Appointed Date: 18 July 2005
50 years old

Director
HORNSHAW, Paul Anthony
Appointed Date: 18 July 2005
53 years old

Director
TAYLOR, Derek Michael
Appointed Date: 18 July 2005
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Persons With Significant Control

Mr Derek Michael Taylor
Notified on: 18 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Hornshaw
Notified on: 18 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Hornshaw
Notified on: 18 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNSTON HOUSE PROPERTIES LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 18 July 2016 with updates
11 Sep 2015
Accounts for a dormant company made up to 31 July 2015
03 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 99

01 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 28 more events
19 Sep 2005
New director appointed
16 Sep 2005
Director resigned
16 Sep 2005
Secretary resigned
15 Sep 2005
Ad 18/07/05--------- £ si 98@1=98 £ ic 1/99
18 Jul 2005
Incorporation