Company number 04294646
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address FRITHAM HOUSE, FRITHAM, LYNDHURST, HAMPSHIRE, SO43 7HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 31 January 2016; Auditor's resignation. The most likely internet sites of DUNWOOD PROPERTIES LIMITED are www.dunwoodproperties.co.uk, and www.dunwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Dean Rail Station is 8.1 miles; to Brockenhurst Rail Station is 8.4 miles; to Mottisfont & Dunbridge Rail Station is 8.9 miles; to Sway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunwood Properties Limited is a Private Limited Company.
The company registration number is 04294646. Dunwood Properties Limited has been working since 27 September 2001.
The present status of the company is Active. The registered address of Dunwood Properties Limited is Fritham House Fritham Lyndhurst Hampshire So43 7hh. . DONNELLY, Aelred Lance is a Secretary of the company. BRUMPTON, Colin Malcolm is a Director of the company. DONNELLY, Aelred Lance is a Director of the company. DONNELLY, Russell Geoffrey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001
Persons With Significant Control
Sentinel Health Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DUNWOOD PROPERTIES LIMITED Events
08 Nov 2016
Confirmation statement made on 18 September 2016 with updates
08 Sep 2016
Accounts for a small company made up to 31 January 2016
04 Aug 2016
Auditor's resignation
13 Feb 2016
Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to Fritham House Fritham Lyndhurst Hampshire SO43 7HH on 13 February 2016
05 Nov 2015
Satisfaction of charge 4 in full
...
... and 42 more events
17 Oct 2001
Secretary resigned
17 Oct 2001
New secretary appointed;new director appointed
17 Oct 2001
New director appointed
17 Oct 2001
New director appointed
27 Sep 2001
Incorporation
30 March 2009
Legal charge
Delivered: 31 March 2009
Status: Satisfied
on 5 November 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Dunwood court sherfield english romsey t/no HP622576 by way…
26 February 2009
Debenture
Delivered: 10 March 2009
Status: Satisfied
on 5 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied
on 7 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Legal charge
Delivered: 29 December 2006
Status: Satisfied
on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land adjoining dunwood manor sherfield english…