Dunefield Properties Limited GREATER MANCHESTER


Dunefield Properties Limited was officially closed on 2023-10-13. Dunefield Properties was a private limited company that was situated at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA. Its full net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2002-08-01) was run by 3 directors and 1 secretary.
Director Alan W. who was appointed on 05 November 2002.
Director Stuart W. who was appointed on 05 November 2002.
Director David K. who was appointed on 05 November 2002.
Among the secretaries, we can name: David K. appointed on 05 November 2002.

The company was categorised as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was sent on 2022-08-01 and last time the accounts were sent was on 30 September 2021. 2015-08-01 is the date of the latest annual return.

Dunefield Properties Limited Address / Contact

Office Address Leonard Curtis House Elms Square Bury New Road
Office Address2 Whitefield
Town Greater Manchester
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501350
Date of Incorporation Thu, 1st Aug 2002
Date of Dissolution Fri, 13th Oct 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 21 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 15th Aug 2023
Last confirmation statement dated Mon, 1st Aug 2022

Company staff

Alan W.

Position: Director

Appointed: 05 November 2002

Stuart W.

Position: Director

Appointed: 05 November 2002

David K.

Position: Director

Appointed: 05 November 2002

David K.

Position: Secretary

Appointed: 05 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2002

Resigned: 05 November 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 August 2002

Resigned: 05 November 2002

People with significant control

David K.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart W.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Alan W.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand52 26353 52638 15943 689475 353
Current Assets70 29464 36766 95565 705497 942
Debtors18 03110 84128 79622 01622 589
Net Assets Liabilities943 3351 030 5771 087 0631 182 6191 240 321
Other Debtors    655
Other
Administrative Expenses11 26626 7446 6694 084 
Average Number Employees During Period  333
Corporation Tax Payable20 11920 57918 8952 4264 725
Creditors156 34643 846296 496179 730107 621
Disposals Investment Property Fair Value Model    475 000
Interest Payable Similar Charges Finance Costs5 6641 616   
Investment Property1 325 0001 325 0001 325 0001 325 000850 000
Investment Property Fair Value Model 1 325 0001 325 0001 325 000850 000
Net Current Assets Liabilities-217 576-242 476-229 541-114 025390 321
Number Shares Issued Fully Paid 150   
Operating Profit Loss106 473110 423101 176  
Other Creditors156 34643 846269 719164 71998 535
Other Taxation Social Security Payable5 6485 9466 02712 5854 361
Par Value Share 1   
Profit Loss80 02987 24281 98695 556 
Profit Loss On Ordinary Activities Before Tax100 809108 807101 176119 189 
Provisions For Liabilities Balance Sheet Subtotal7 7438 1018 39628 356 
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 78021 56519 19023 633 
Total Assets Less Current Liabilities1 107 4241 082 5241 095 4591 210 9751 240 321
Trade Creditors Trade Payables 1 5991 855  
Trade Debtors Trade Receivables18 03110 84128 79622 01621 934
Turnover Revenue117 739137 167107 845123 273 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 3 Ocean Quest 34 Douglas Avenue Exmouth Devon EX8 2FD England on 2022/09/14 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
filed on: 14th, September 2022
Free Download (2 pages)

Company search