DUNSTALL PROPERTIES LIMITED
NEAR SEVENOAKS YOUR PLACE IN THE RAIN LIMITED

Hellopages » Kent » Sevenoaks » TN14 7UE
Company number 05013994
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address DUNSTALL PRIORY SHOREHAM ROAD, SHOREHAM, NEAR SEVENOAKS, KENT, TN14 7UE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 500,101 . The most likely internet sites of DUNSTALL PROPERTIES LIMITED are www.dunstallproperties.co.uk, and www.dunstall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Farningham Road Rail Station is 4.8 miles; to Bickley Rail Station is 7.8 miles; to Bexleyheath Rail Station is 9.1 miles; to Falconwood Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunstall Properties Limited is a Private Limited Company. The company registration number is 05013994. Dunstall Properties Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Dunstall Properties Limited is Dunstall Priory Shoreham Road Shoreham Near Sevenoaks Kent Tn14 7ue. . WHITEHAND, Helene Rose is a Secretary of the company. WHITEHAND, Robert Charles is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITEHAND, Helene Rose
Appointed Date: 30 April 2009

Director
WHITEHAND, Robert Charles
Appointed Date: 01 February 2004
69 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 30 April 2009
Appointed Date: 13 January 2004

Director
HUNTSMOOR LIMITED
Resigned: 09 February 2004
Appointed Date: 13 January 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 09 February 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Mr Robert Charles Whitehand
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DUNSTALL PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 13 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500,101

29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500,101

...
... and 32 more events
13 Feb 2004
Accounting reference date extended from 31/01/05 to 31/03/05
13 Feb 2004
Director resigned
13 Feb 2004
Director resigned
14 Jan 2004
Company name changed your place in the rain LIMITED\certificate issued on 14/01/04
13 Jan 2004
Incorporation

DUNSTALL PROPERTIES LIMITED Charges

10 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: 1905 the tower old seagar distillery tower by way of fixed…