DUNEFIELD PROPERTIES LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL11 5QQ

Company number 04501350
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 5 BOWLING GREEN WAY, ROCHDALE, LANCASHIRE, OL11 5QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DUNEFIELD PROPERTIES LIMITED are www.dunefieldproperties.co.uk, and www.dunefield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Gorton Rail Station is 10.1 miles; to Fairfield Rail Station is 10.1 miles; to Guide Bridge Rail Station is 10.3 miles; to Eccles Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunefield Properties Limited is a Private Limited Company. The company registration number is 04501350. Dunefield Properties Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Dunefield Properties Limited is 5 Bowling Green Way Rochdale Lancashire Ol11 5qq. . KNIGHT, David Anthony is a Secretary of the company. KNIGHT, David Anthony is a Director of the company. WALTON, Stuart Michael is a Director of the company. WELLS, Alan Geoffrey 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KNIGHT, David Anthony
Appointed Date: 05 November 2002

Director
KNIGHT, David Anthony
Appointed Date: 05 November 2002
72 years old

Director
WALTON, Stuart Michael
Appointed Date: 05 November 2002
65 years old

Director
WELLS, Alan Geoffrey
Appointed Date: 05 November 2002
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2002
Appointed Date: 01 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mr David Anthony Knight
Notified on: 1 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Michael Walton
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Geoffrey Wells
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNEFIELD PROPERTIES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 150

03 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
28 Nov 2002
Director resigned
28 Nov 2002
Secretary resigned
20 Nov 2002
Registered office changed on 20/11/02 from: bridgewater house bridgewater street sale cheshire M33 1EQ
12 Nov 2002
Registered office changed on 12/11/02 from: 788-790 finchley road london NW11 7TJ
01 Aug 2002
Incorporation

DUNEFIELD PROPERTIES LIMITED Charges

31 October 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a bridgewater house bridgewater street sale t/no…
16 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a horton house, southlink business village…
6 January 2003
Legal charge
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit a southmere court electra way crewe business park…
6 December 2002
Debenture containing fixed and floating charges
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…