Dunston Park No. 2 Limited NEWBURY


Founded in 1996, Dunston Park No. 2, classified under reg no. 03168717 is an active company. Currently registered at St Luke's House Oxford Square RG14 1JQ, Newbury the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Jonathan V., appointed on 27 February 1998. In addition, a secretary was appointed - Jon V., appointed on 15 March 2022. At the moment 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.

Dunston Park No. 2 Limited Address / Contact

Office Address St Luke's House Oxford Square
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168717
Date of Incorporation Wed, 6th Mar 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jon V.

Position: Secretary

Appointed: 15 March 2022

Jonathan V.

Position: Director

Appointed: 27 February 1998

Richard D.

Position: Director

Appointed: 27 February 1998

Resigned: 30 May 2022

Richard D.

Position: Secretary

Appointed: 27 February 1998

Resigned: 15 March 2022

Mark L.

Position: Director

Appointed: 22 April 1997

Resigned: 27 February 1998

Philip B.

Position: Secretary

Appointed: 22 April 1997

Resigned: 27 February 1998

Adrian S.

Position: Director

Appointed: 22 April 1997

Resigned: 27 February 1998

Julian M.

Position: Director

Appointed: 06 March 1996

Resigned: 22 April 1997

Nicholas T.

Position: Secretary

Appointed: 06 March 1996

Resigned: 22 April 1997

Nicholas T.

Position: Director

Appointed: 06 March 1996

Resigned: 22 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1996

Resigned: 06 March 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Jonathan V. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Richard D. This PSC has significiant influence or control over the company,.

Jonathan V.

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

Richard D.

Notified on 6 April 2016
Ceased on 15 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0721 9632 884      
Balance Sheet
Cash Bank On Hand  5 6836 132  1 8644 7232 143
Current Assets5 2195 7265 9597 0153 6293 6962 1145 6875 290
Debtors647174276883  2509643 147
Net Assets Liabilities   485566851629614322
Other Debtors  22     
Cash Bank In Hand4 5725 552       
Net Assets Liabilities Including Pension Asset Liability1 0721 9632 884      
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 0701 961       
Shareholder Funds1 0721 9632 884      
Other
Creditors  3 0756 5303 0632 8452 7435 0734 968
Number Shares Issued Fully Paid      222
Par Value Share 1     11
Accrued Liabilities  320320     
Net Current Assets Liabilities1 0721 9632 884485566851629  
Prepayments Accrued Income  274224     
Recoverable Value-added Tax   657     
Total Assets Less Current Liabilities1 0721 9632 884485566851629  
Trade Creditors Trade Payables  8952 377     
Creditors Due Within One Year4 1473 7633 075      
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, September 2023
Free Download (7 pages)

Company search

Advertisements