DUNMOORE PROPERTIES LIMITED
NEWBURY DUNMOORE INVESTMENTS LIMITED

Hellopages » Berkshire » West Berkshire » RG20 7BZ

Company number 06009493
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address BRIGHTWALTON HOUSE, BRIGHTWALTON, NEWBURY, BERKSHIRE, RG20 7BZ
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 forty-three events have happened. The last three records are Registration of charge 060094930007, created on 10 March 2017; Registration of charge 060094930006, created on 10 March 2017 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Appointment of Mr Tomas Souto as a director on 17 January 2017. The most likely internet sites of DUNMOORE PROPERTIES LIMITED are www.dunmooreproperties.co.uk, and www.dunmoore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Newbury Racecourse Rail Station is 7.8 miles; to Hungerford Rail Station is 8.2 miles; to Thatcham Rail Station is 9.5 miles; to Didcot Parkway Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunmoore Properties Limited is a Private Limited Company. The company registration number is 06009493. Dunmoore Properties Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Dunmoore Properties Limited is Brightwalton House Brightwalton Newbury Berkshire Rg20 7bz. . HOBBY, Lucy is a Secretary of the company. HOBBY, Jeffrey Robert is a Director of the company. LLOYD, Richard is a Director of the company. SOUTO, Tomas is a Director of the company. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director ALCOCK, George Warren has been resigned. Director FINNAN, Rory Butler has been resigned. Director JGR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOBBY, Lucy
Appointed Date: 24 November 2006

Director
HOBBY, Jeffrey Robert
Appointed Date: 24 November 2006
57 years old

Director
LLOYD, Richard
Appointed Date: 21 January 2016
51 years old

Director
SOUTO, Tomas
Appointed Date: 17 January 2017
36 years old

Resigned Directors

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 18 May 2010
Appointed Date: 24 November 2006

Director
ALCOCK, George Warren
Resigned: 09 November 2016
Appointed Date: 26 February 2015
47 years old

Director
FINNAN, Rory Butler
Resigned: 01 August 2012
Appointed Date: 18 May 2010
53 years old

Director
JGR NOMINEES LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Persons With Significant Control

Dunmoore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNMOORE PROPERTIES LIMITED Events

14 Mar 2017
Registration of charge 060094930007, created on 10 March 2017
14 Mar 2017
Registration of charge 060094930006, created on 10 March 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

24 Jan 2017
Appointment of Mr Tomas Souto as a director on 17 January 2017
05 Jan 2017
Confirmation statement made on 24 November 2016 with updates
09 Nov 2016
Termination of appointment of George Warren Alcock as a director on 9 November 2016
...
... and 33 more events
05 Mar 2008
Secretary appointed lucy hobby
05 Mar 2008
Director appointed jeffrey hobby
05 Mar 2008
Appointment terminated director jgr nominees LIMITED
20 Sep 2007
Registered office changed on 20/09/07 from: apollo house 56 new bond street london W1S 1RG
24 Nov 2006
Incorporation

DUNMOORE PROPERTIES LIMITED Charges

10 March 2017
Charge code 0600 9493 0007
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as land to the south west…
10 March 2017
Charge code 0600 9493 0006
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as land at stane street…
24 March 2016
Charge code 0600 9493 0005
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as land and buildings on…
19 December 2014
Charge code 0600 9493 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H unit 14 cosgrave way, luton t/no BD202078…
31 October 2013
Charge code 0600 9493 0003
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 9 nuffield way, abingdon t/no ON49772. Notification of…
23 June 2010
Legal charge
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that f/h property k/a units 15-18 cosgrove way, luton…