Dunelm Property Services Limited BOWBURN


Dunelm Property Services started in year 2000 as Private Limited Company with registration number 04031196. The Dunelm Property Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bowburn at Esh House. Postal code: DH6 5PF. Since Wednesday 31st July 2002 Dunelm Property Services Limited is no longer carrying the name Esh Partnership.

Currently there are 3 directors in the the company, namely Andrew R., Alistair L. and Colin F.. In addition one secretary - Alistair L. - is with the firm. Currently 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.

Dunelm Property Services Limited Address / Contact

Office Address Esh House
Office Address2 Bowburn North Industrial Estate
Town Bowburn
Post code DH6 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04031196
Date of Incorporation Tue, 11th Jul 2000
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Alistair L.

Position: Secretary

Appointed: 31 January 2021

Andrew R.

Position: Director

Appointed: 25 October 2010

Alistair L.

Position: Director

Appointed: 01 May 2010

Colin F.

Position: Director

Appointed: 01 January 2005

Mark S.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 January 2021

Mark S.

Position: Director

Appointed: 29 January 2018

Resigned: 31 January 2021

Andrew R.

Position: Secretary

Appointed: 25 October 2010

Resigned: 29 January 2018

Derek M.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2008

Peter C.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2009

Stephen F.

Position: Director

Appointed: 01 December 2006

Resigned: 17 May 2012

Graham M.

Position: Director

Appointed: 01 January 2005

Resigned: 11 May 2018

Heather N.

Position: Director

Appointed: 01 January 2005

Resigned: 17 May 2012

Andrew P.

Position: Director

Appointed: 18 July 2002

Resigned: 25 October 2010

Michael H.

Position: Director

Appointed: 18 July 2002

Resigned: 31 December 2003

David H.

Position: Director

Appointed: 18 July 2002

Resigned: 01 August 2017

Brian M.

Position: Director

Appointed: 22 August 2000

Resigned: 28 April 2017

Andrew P.

Position: Secretary

Appointed: 22 August 2000

Resigned: 25 October 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2000

Resigned: 22 August 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 2000

Resigned: 22 August 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Esh Construction Limited from Durham, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Esh Construction Limited

Esh House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 02529939
Notified on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Esh Partnership July 31, 2002
Speed 8397 September 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 500 0501 500 050
Debtors1 500 0501 500 050
Net Assets Liabilities1 500 0501 500 050
Other
Net Current Assets Liabilities1 500 0501 500 050
Total Assets Less Current Liabilities1 500 0501 500 050

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, October 2022
Free Download (6 pages)

Company search

Advertisements