Company number 02110890
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address ESTATE OFFICE, WAKEFIELD LODGE ESTATE, POTTERSPURY, NORTHANTS, NN12 7QX
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Daniel Thomas Richmond-Watson as a director on 1 April 2016. The most likely internet sites of DUNLIN LIMITED are www.dunlin.co.uk, and www.dunlin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Milton Keynes Central Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunlin Limited is a Private Limited Company.
The company registration number is 02110890. Dunlin Limited has been working since 16 March 1987.
The present status of the company is Active. The registered address of Dunlin Limited is Estate Office Wakefield Lodge Estate Potterspury Northants Nn12 7qx. . RICHMOND-WATSON, Sarah Francis is a Secretary of the company. RICHMOND-WATSON, Daniel Thomas is a Director of the company. RICHMOND-WATSON, Julian Howard is a Director of the company. RICHMOND-WATSON, Sarah Francis is a Director of the company. The company operates in "Landscape service activities".
Current Directors
Persons With Significant Control
DUNLIN LIMITED Events
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Appointment of Mr Daniel Thomas Richmond-Watson as a director on 1 April 2016
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 101 more events
20 May 1987
Registered office changed on 20/05/87 from: 2 baches street london N1 6EE
20 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 May 1987
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
16 Mar 1987
Certificate of Incorporation
16 Mar 1987
Certificate of Incorporation
19 September 2014
Charge code 0211 0890 0010
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Pencloe Wind Energy Limited
Description: Land at lochingerroch forest all and whole the land at…
10 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: Coutts & Company
Description: Waterside house the milton keynes marina milton keynes…
6 September 1996
Legal mortgage
Delivered: 23 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 72 alston drive bradwell abbey milton…
24 January 1996
Mortgage debenture
Delivered: 9 February 1996
Status: Satisfied
on 22 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the north west of whaddon…
24 December 1993
Mortgage debenture
Delivered: 6 January 1994
Status: Satisfied
on 22 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 December 1993
Legal mortgage
Delivered: 6 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at shenley common farm whaddon…
12 December 1990
Legal mortgage
Delivered: 21 December 1990
Status: Satisfied
on 14 February 2001
Persons entitled: National Westminster Bank PLC
Description: 82/84 high street, stony stratford buckinghamshire and/or…
27 December 1989
Legal charge
Delivered: 3 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a:- 82/84, high street, stony stratford…
1 April 1988
Legal mortgage
Delivered: 19 April 1988
Status: Satisfied
on 9 September 1991
Persons entitled: National Westminster Bank PLC
Description: 198 acres of land lying between the A40 london to oxford…