Dundridge International Development Ltd CHESHAM


Founded in 2005, Dundridge International Development, classified under reg no. 05547199 is an active company. Currently registered at 317 Chartridge Lane HP5 2SQ, Chesham the company has been in the business for 19 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since July 21, 2022 Dundridge International Development Ltd is no longer carrying the name Dundridge International.

The company has one director. Afreen A., appointed on 29 May 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dundridge International Development Ltd Address / Contact

Office Address 317 Chartridge Lane
Town Chesham
Post code HP5 2SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05547199
Date of Incorporation Fri, 26th Aug 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Sep 2023 (2023-09-09)
Last confirmation statement dated Fri, 26th Aug 2022

Company staff

Afreen A.

Position: Director

Appointed: 29 May 2020

Naila R.

Position: Director

Appointed: 29 May 2020

Resigned: 01 July 2020

Annis R.

Position: Director

Appointed: 24 December 2019

Resigned: 15 May 2020

Ahmed S.

Position: Secretary

Appointed: 20 October 2005

Resigned: 14 January 2014

Mohammed R.

Position: Secretary

Appointed: 26 August 2005

Resigned: 20 October 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 26 August 2005

Resigned: 26 August 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 2005

Resigned: 26 August 2005

Mohammed R.

Position: Director

Appointed: 26 August 2005

Resigned: 24 December 2019

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Afreen A. This PSC and has 25-50% shares. The second one in the PSC register is Mohammed R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Afreen A.

Notified on 20 July 2020
Nature of control: 25-50% shares

Mohammed R.

Notified on 7 April 2016
Ceased on 20 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Dundridge International July 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-69 143-68 195-74 993-74 833      
Balance Sheet
Cash Bank On Hand   3654 1371 6471 642   
Current Assets18 34218 65218 58418 70522 47719 98719 982156834
Debtors18 34018 34018 34018 34018 34018 34018 340   
Net Assets Liabilities   -74 833-72 491-69 39966 75971 07170 73367 220
Cash Bank In Hand2312244365      
Net Assets Liabilities Including Pension Asset Liability-69 143-68 195-74 993-74 833      
Property Plant Equipment   325 000325 000     
Tangible Fixed Assets325 000325 000325 000325 000      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-69 145-68 197-74 995-74 835      
Shareholder Funds-69 143-68 195-74 993-74 833      
Other
Accrued Liabilities     300300   
Bank Borrowings     280 705280 714   
Creditors   345 348345 348131 681129 027116 22767 50162 448
Intangible Assets     325 000325 000   
Intangible Assets Gross Cost    325 000325 000325 000   
Loans From Directors     131 381128 727   
Net Current Assets Liabilities-46 548-46 538-54 606-54 485-52 143-111 694109 045116 07167 41862 444
Other Creditors   73 19074 0502 0002 000   
Total Assets Less Current Liabilities278 452278 462270 394270 515272 857213 306215 955208 929257 582262 556
Trade Debtors Trade Receivables   18 34018 34018 34018 340   
Bank Borrowings Overdrafts   345 348345 348     
Creditors Due After One Year347 595346 657345 387345 348      
Creditors Due Within One Year64 89065 19073 19073 190      
Number Shares Allotted2222      
Other Taxation Social Security Payable    570     
Par Value Share 111      
Property Plant Equipment Gross Cost   325 000      
Share Capital Allotted Called Up Paid 222      
Tangible Fixed Assets Cost Or Valuation 325 000325 000       
Fixed Assets325 000325 000    325 000325 000325 000325 000
Instalment Debts Due After5 Years347 595346 657        
Value Shares Allotted22        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search