DUNSTANTON HOMES LIMITED
WARLEY PORTLAND STAFF SERVICES LIMITED

Hellopages » West Midlands » Sandwell » B66 3JH
Company number 00767064
Status Active
Incorporation Date 10 July 1963
Company Type Private Limited Company
Address 6 RABONE LANE, SMETHWICK, WARLEY, WEST MIDLANDS, B66 3JH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1,500 . The most likely internet sites of DUNSTANTON HOMES LIMITED are www.dunstantonhomes.co.uk, and www.dunstanton-homes.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-two years and seven months. Dunstanton Homes Limited is a Private Limited Company. The company registration number is 00767064. Dunstanton Homes Limited has been working since 10 July 1963. The present status of the company is Active. The registered address of Dunstanton Homes Limited is 6 Rabone Lane Smethwick Warley West Midlands B66 3jh. The company`s financial liabilities are £692.12k. It is £0k against last year. The cash in hand is £0.02k. It is £-0.06k against last year. And the total assets are £1289.78k, which is £2.78k against last year. READ, Philip John is a Secretary of the company. READ, Philip John is a Director of the company. READ, Susan Mcgregor is a Director of the company. SHIRLEY, Martin Alan is a Director of the company. Secretary ELLISON, David Graham has been resigned. Secretary RAINE, Charles Simon has been resigned. Director DAILY-HUNT, Roger Bernard has been resigned. Director GOLDSTRAW, Alan David has been resigned. Director KEMP, Brian has been resigned. Director MERRIMAN, Michael John has been resigned. Director MORGAN, John Franklin has been resigned. Director O'RIORDAN, Michael John has been resigned. Director RAINE, Charles Simon has been resigned. Director ROCHE, Bernard has been resigned. Director SPEIGHT, Andrew John has been resigned. The company operates in "Development of building projects".


dunstanton homes Key Finiance

LIABILITIES £692.12k
CASH £0.02k
-75%
TOTAL ASSETS £1289.78k
+0%
All Financial Figures

Current Directors

Secretary
READ, Philip John
Appointed Date: 03 March 2003

Director
READ, Philip John
Appointed Date: 03 March 2003
71 years old

Director
READ, Susan Mcgregor
Appointed Date: 13 November 2003
71 years old

Director
SHIRLEY, Martin Alan
Appointed Date: 03 March 2003
71 years old

Resigned Directors

Secretary
ELLISON, David Graham
Resigned: 01 June 1999

Secretary
RAINE, Charles Simon
Resigned: 03 March 2003
Appointed Date: 14 May 1999

Director
DAILY-HUNT, Roger Bernard
Resigned: 13 March 1998
88 years old

Director
GOLDSTRAW, Alan David
Resigned: 03 March 2003
Appointed Date: 13 March 1998
73 years old

Director
KEMP, Brian
Resigned: 01 October 1997
91 years old

Director
MERRIMAN, Michael John
Resigned: 13 March 1998
89 years old

Director
MORGAN, John Franklin
Resigned: 03 March 2003
Appointed Date: 01 October 1997
76 years old

Director
O'RIORDAN, Michael John
Resigned: 13 March 1998
85 years old

Director
RAINE, Charles Simon
Resigned: 03 March 2003
Appointed Date: 11 July 1996
76 years old

Director
ROCHE, Bernard
Resigned: 31 December 1995
93 years old

Director
SPEIGHT, Andrew John
Resigned: 03 March 2003
Appointed Date: 13 March 1998
67 years old

Persons With Significant Control

Dunstanton Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNSTANTON HOMES LIMITED Events

22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,500

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,500

...
... and 101 more events
23 Aug 1988
Return made up to 21/07/88; full list of members

10 Jul 1987
Return made up to 11/05/87; full list of members

02 Jun 1987
Accounts for a small company made up to 31 December 1986

28 Jul 1986
Accounts for a small company made up to 31 December 1985

28 Jul 1986
Return made up to 16/07/86; full list of members

DUNSTANTON HOMES LIMITED Charges

3 March 2003
Debenture
Delivered: 19 March 2003
Status: Satisfied on 11 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 11 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property 35 portland road edgbaston west midlands. With…
16 May 1986
Legal charge
Delivered: 6 June 1986
Status: Satisfied on 14 November 1995
Persons entitled: Barclays Bank PLC
Description: The white house clayton road newcastle-under-lyme…
7 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied on 14 November 1995
Persons entitled: Barclays Bank PLC
Description: Land between the points a & b on the plan being land…
29 June 1984
Legal charge
Delivered: 6 July 1984
Status: Satisfied
Persons entitled: Britannia Building Society
Description: F/Hold land & dwellinghouse known as the white house…
23 September 1971
Mortgage
Delivered: 29 September 1971
Status: Satisfied on 14 November 1995
Persons entitled: Barclays Bank LTD
Description: 35 portland rd, edgbaston, birmingham, warwicks and land…