Dunedell Properties Limited MAIDENHEAD


Dunedell Properties Limited was dissolved on 2022-05-17. Dunedell Properties was a private limited company that was located at 17 Cresswells Mead, Maidenhead, SL6 2YP, ENGLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 1999-11-11) was run by 2 directors.
Director Vivien M. who was appointed on 25 June 2020.
Director John S. who was appointed on 17 March 2000.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2021-09-30 and last time the statutory accounts were filed was on 31 January 2020. 2015-09-30 is the date of the latest annual return.

Dunedell Properties Limited Address / Contact

Office Address 17 Cresswells Mead
Town Maidenhead
Post code SL6 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875584
Date of Incorporation Thu, 11th Nov 1999
Date of Dissolution Tue, 17th May 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 23 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Fri, 14th Oct 2022
Last confirmation statement dated Thu, 30th Sep 2021

Company staff

Vivien M.

Position: Director

Appointed: 25 June 2020

John S.

Position: Director

Appointed: 17 March 2000

Adam P.

Position: Secretary

Appointed: 01 July 2014

Resigned: 12 February 2021

Edward J.

Position: Director

Appointed: 06 June 2012

Resigned: 25 June 2020

Philip G.

Position: Director

Appointed: 12 December 2003

Resigned: 31 March 2012

Roderic W.

Position: Secretary

Appointed: 02 April 2002

Resigned: 30 June 2014

Michael E.

Position: Director

Appointed: 17 March 2000

Resigned: 31 May 2013

Peter B.

Position: Director

Appointed: 14 February 2000

Resigned: 17 March 2000

Robert C.

Position: Secretary

Appointed: 14 February 2000

Resigned: 02 April 2002

Newco Limited

Position: Nominee Director

Appointed: 11 November 1999

Resigned: 14 February 2000

Startco Limited

Position: Nominee Secretary

Appointed: 11 November 1999

Resigned: 14 February 2000

People with significant control

Peter B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Cash Bank On Hand1364
Current Assets1 144 4371 258 735
Debtors1 144 3011 258 731
Net Assets Liabilities-523 154-618 187
Other Debtors1 000 0001 000 000
Other
Average Number Employees During Period22
Creditors1 927 5912 048 922
Financial Assets260 000172 000
Net Current Assets Liabilities-783 154-790 187
Number Shares Issued Fully Paid22
Par Value Share 1
Trade Creditors Trade Payables2 586456

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
12th February 2021 - the day secretary's appointment was terminated
filed on: 12th, February 2021
Free Download (1 page)

Company search