DUNSMORE ESTATES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0UZ

Company number 04232826
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address UNIT 12 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of DUNSMORE ESTATES LIMITED are www.dunsmoreestates.co.uk, and www.dunsmore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunsmore Estates Limited is a Private Limited Company. The company registration number is 04232826. Dunsmore Estates Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of Dunsmore Estates Limited is Unit 12 Davy Court Castle Mound Way Rugby Warwickshire Cv23 0uz. . MORELAND, Christine Deborah is a Secretary of the company. EWER, Michael Dennis is a Director of the company. Secretary EWER, Thomas Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MORELAND, Christine Deborah
Appointed Date: 12 June 2001

Director
EWER, Michael Dennis
Appointed Date: 12 June 2001
68 years old

Resigned Directors

Secretary
EWER, Thomas Michael
Resigned: 31 December 2011
Appointed Date: 30 June 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

DUNSMORE ESTATES LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 5 April 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 5 April 2015
24 Aug 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

17 Jun 2015
Registered office address changed from Rugby Business Centre 21/23 Clifton Road Rugby Warwickshire CV21 3PY to Unit 12 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 17 June 2015
...
... and 107 more events
25 Jun 2001
New director appointed
25 Jun 2001
Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jun 2001
Secretary resigned
25 Jun 2001
Director resigned
12 Jun 2001
Incorporation

DUNSMORE ESTATES LIMITED Charges

23 April 2015
Charge code 0423 2826 0040
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lister house station road gloucester…
18 February 2015
Charge code 0423 2826 0039
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44-50 high street rushden title numbers NN155000 and…
28 January 2015
Charge code 0423 2826 0038
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property eastgate square eastgate pickering t/no…
28 January 2015
Charge code 0423 2826 0037
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 28 29 and 30 high street ross-on-wye t/no…
28 January 2015
Charge code 0423 2826 0036
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 16-20 regent street rugby t/no WK362850…
28 January 2015
Charge code 0423 2826 0035
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 30-34 high street holywell t/no's CYM200514…
28 January 2015
Charge code 0423 2826 0034
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 26 26A 28 28A and 30A rockingham road…
28 January 2015
Charge code 0423 2826 0033
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 21 23 and 25 newdegate street and 1 and 2 the…
28 January 2015
Charge code 0423 2826 0032
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 49-71 (odd numbers) wheatsheaf road warley…
28 January 2015
Charge code 0423 2826 0031
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 13 14 and 15 high street rugby t/no's WK240594…
28 January 2015
Charge code 0423 2826 0030
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 11 castle street hinckley t/no LT199050…
28 January 2015
Charge code 0423 2826 0029
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
16 November 2011
Legal charge
Delivered: 17 November 2011
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: 27 broad street ross on wye t/no HE43028 by way of fixed…
16 November 2011
Legal charge
Delivered: 17 November 2011
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: 28,29 and 30 high street ross on wye t/no HE41782. By way…
1 July 2004
Debenture (floating charge)
Delivered: 10 July 2004
Status: Satisfied on 22 May 2015
Persons entitled: Nationwide Building Society
Description: All property and assets. See the mortgage charge document…
1 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 22 May 2015
Persons entitled: Nationwide Building Society
Description: F/H imperial buildings 110 bevan street east lowestoft t/n…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: 11-23 cavendish street keighley west yorkshire. By way of…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: 35,37 & 39 snow hill shelton stoke on trent. By way of…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: 263-285 (odd) beeches road great barr birmingham. By way of…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: Calder workshops milecross works bibbet street halifax west…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: Holloway chambers priory street dudley DY1 1HA. By way of…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: Eastgate square eastgate pickering north yorkshire. By way…
20 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: The mill ingrow bridge works keighley west yorkshire. By…
10 December 2003
Debenture (floating charge)
Delivered: 23 December 2003
Status: Satisfied on 9 June 2015
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets both present and…
5 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 1 May 2015
Persons entitled: Nationwide Building Society
Description: F/H land being 89 high street huntingdon.
5 November 2003
Legal mortgage (own account)
Delivered: 12 November 2003
Status: Satisfied on 9 September 2004
Persons entitled: Yorkshire Bank PLC
Description: 263/285 beeches raod great barr birmingham. Assigns the…
20 August 2003
Legal mortgage
Delivered: 5 September 2003
Status: Satisfied on 9 September 2004
Persons entitled: Yorkshire Bank PLC
Description: 11-23 cavendish street keighley. Assigns the goodwill of…
20 August 2003
Legal mortgage
Delivered: 5 September 2003
Status: Satisfied on 9 September 2004
Persons entitled: Yorkshire Bank PLC
Description: Calderbank workshop gibbett street halifax. Assigns the…
1 July 2003
Debenture
Delivered: 2 July 2003
Status: Satisfied on 9 September 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: Crossways shopping centre wolverhampton. By way of fixed…
26 June 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
8 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 21,23 and 25 newdegate street and 1 and 2…
6 February 2003
Legal mortgage
Delivered: 10 February 2003
Status: Satisfied on 9 September 2004
Persons entitled: Yorkshire Bank PLC
Description: The property holloway chambers priory street dudley…
26 November 2002
Legal mortgage
Delivered: 6 December 2002
Status: Satisfied on 9 September 2004
Persons entitled: Yorkshire Bank PLC
Description: Eastgate & eastgate square pickering. Assigns the goodwill…
9 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: 26-30A rockingham road kettering northants. By way of fixed…
2 August 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: 6-16 high street barwell leicestershire. By way of fixed…
19 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage:- 74, 78 & 80 bardon view road…
1 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a land lying to the north east of broad…
2 January 2002
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: The property known as land and buildings on the north east…
2 January 2002
Debenture
Delivered: 4 January 2002
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…