FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED
LOUGHTON CHESHIRE STREET MANAGEMENT LIMITED GOODMAYES 13 LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 06657837
Status Active
Incorporation Date 28 July 2008
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1 . The most likely internet sites of FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED are www.flat3dunfordcourtdevelopments.co.uk, and www.flat-3-dunford-court-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flat 3 Dunford Court Developments Limited is a Private Limited Company. The company registration number is 06657837. Flat 3 Dunford Court Developments Limited has been working since 28 July 2008. The present status of the company is Active. The registered address of Flat 3 Dunford Court Developments Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Richard Matthew is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary RACKE, Trevor Jonathan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 29 May 2013

Director
CONWAY, Richard Matthew
Appointed Date: 28 July 2008
47 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 29 May 2013
77 years old

Resigned Directors

Secretary
RACKE, Trevor Jonathan
Resigned: 29 May 2013
Appointed Date: 28 July 2008

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED Events

08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1

21 May 2015
Accounts for a dormant company made up to 31 March 2015
19 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1

...
... and 17 more events
12 May 2010
Change of name notice
03 Feb 2010
Accounts for a dormant company made up to 31 July 2009
24 Aug 2009
Return made up to 28/07/09; full list of members
19 Jul 2009
Director's change of particulars / richard conway / 17/06/2009
28 Jul 2008
Incorporation