DUNSTABLE PROPCO LIMITED

Register to unlock more data on OkredoRegister

DUNSTABLE PROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11111636

Incorporation date

14/12/2017

Size

Full

Contacts

Registered address

Registered address

Tulip House, 205 Marsh Wall, London E14 9TWCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon31/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon13/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon01/04/2025
Registration of charge 111116360008, created on 2025-03-28
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon13/08/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-07-31
dot icon12/08/2024
Registered office address changed from 1st Floor, 41 Great Pulteney Street London W1F 9NZ England to Tulip House 205 Marsh Wall London E14 9TW on 2024-08-12
dot icon12/08/2024
Appointment of Mr Varun Chadha as a director on 2024-07-31
dot icon12/08/2024
Notification of Dunstable Hotel Ltd as a person with significant control on 2024-07-31
dot icon12/08/2024
Director's details changed for Mr Varun Chadha on 2024-07-31
dot icon12/08/2024
Termination of appointment of Louis Deimitre Magill Ward as a director on 2024-07-31
dot icon12/08/2024
Termination of appointment of Stephen James Oakenfull as a director on 2024-07-31
dot icon12/08/2024
Cessation of Brightbay Real Estate Partners Limited as a person with significant control on 2024-07-31
dot icon12/08/2024
Satisfaction of charge 111116360003 in full
dot icon12/08/2024
Satisfaction of charge 111116360004 in full
dot icon06/08/2024
Registration of charge 111116360006, created on 2024-07-31
dot icon06/08/2024
Registration of charge 111116360007, created on 2024-07-31
dot icon05/08/2024
Registration of charge 111116360005, created on 2024-07-31
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon24/08/2023
Satisfaction of charge 111116360002 in full
dot icon24/08/2023
Satisfaction of charge 111116360001 in full
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB England to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 2023-01-26
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon27/10/2022
Termination of appointment of Grace Goudar as a secretary on 2022-10-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goudar, Grace
Secretary
23/12/2021 - 27/10/2022
-
Hibberd, Lisa
Secretary
14/12/2017 - 23/12/2021
-
Watters, Michael John
Director
14/12/2017 - 18/12/2020
15
Ward, Louis Deimitre Magill
Director
28/02/2022 - 31/07/2024
3
Oakenfull, Stephen James
Director
18/12/2020 - 31/07/2024
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNSTABLE PROPCO LIMITED

DUNSTABLE PROPCO LIMITED is an(a) Active company incorporated on 14/12/2017 with the registered office located at Tulip House, 205 Marsh Wall, London E14 9TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNSTABLE PROPCO LIMITED?

toggle

DUNSTABLE PROPCO LIMITED is currently Active. It was registered on 14/12/2017 .

Where is DUNSTABLE PROPCO LIMITED located?

toggle

DUNSTABLE PROPCO LIMITED is registered at Tulip House, 205 Marsh Wall, London E14 9TW.

What does DUNSTABLE PROPCO LIMITED do?

toggle

DUNSTABLE PROPCO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DUNSTABLE PROPCO LIMITED?

toggle

The latest filing was on 31/12/2025: Current accounting period shortened from 2024-12-31 to 2024-12-30.