Dunstone Properties Limited LONDON


Dunstone Properties started in year 1991 as Private Limited Company with registration number 02654115. The Dunstone Properties company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

At present there are 3 directors in the the firm, namely Andrew B., Andrew M. and Alan E.. In addition one secretary - Andrew B. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Dunstone Properties Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02654115
Date of Incorporation Tue, 15th Oct 1991
Industry Buying and selling of own real estate
End of financial Year 30th January
Company age 33 years old
Account next due date Wed, 30th Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Andrew B.

Position: Secretary

Appointed: 03 March 1992

Andrew B.

Position: Director

Appointed: 03 March 1992

Andrew M.

Position: Director

Appointed: 03 March 1992

Alan E.

Position: Director

Appointed: 03 March 1992

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1991

Resigned: 03 March 1992

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 15 October 1991

Resigned: 03 March 1992

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Alan E. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Andrew B. This PSC has significiant influence or control over the company,. The third one is Andrew M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alan E.

Notified on 30 June 2016
Nature of control: significiant influence or control

Andrew B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Andrew M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 468 060806 732886 6961 586 2001 784 049
Current Assets4 093 5902 460 2592 416 6463 061 8583 291 455
Debtors1 625 5301 653 5271 529 9501 475 6581 507 406
Net Assets Liabilities5 824 2915 789 2495 861 5696 162 6136 443 992
Other Debtors30 997107 80438 17334 501117 734
Property Plant Equipment14 25811 4079 1257 3005 840
Other
Accumulated Depreciation Impairment Property Plant Equipment117 787120 638122 920124 745126 205
Amounts Owed By Related Parties1 594 5331 545 7231 491 7771 441 1571 389 672
Average Number Employees During Period33333
Corporation Tax Payable304 56551 99248 18662 44250 825
Creditors1 510 6311 211 014944 413806 647646 358
Disposals Investment Property Fair Value Model    425 000
Fixed Assets3 391 7684 652 1904 480 5383 968 0543 875 436
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 800 00011 600 00011 400 00011 200 00011 000 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -264 565-168 435-525 000 
Increase From Depreciation Charge For Year Property Plant Equipment 2 8512 2821 8251 460
Investment Property3 035 0004 208 4354 040 0003 515 0003 090 000
Investment Property Fair Value Model3 035 0004 208 4354 040 0003 515 0003 090 000
Investments342 510432 348431 413445 754779 596
Investments Fixed Assets342 510432 348431 413445 754779 596
Investments In Group Undertakings Participating Interests256256256256256
Net Current Assets Liabilities2 582 9591 249 2451 472 2332 255 2112 645 097
Other Creditors1 194 4701 132 572872 066718 862576 045
Other Investments Other Than Loans342 254432 092431 157445 498779 340
Other Taxation Social Security Payable11 59626 45024 16125 34319 488
Property Plant Equipment Gross Cost132 045132 045132 045132 045 
Provisions For Liabilities Balance Sheet Subtotal150 436112 18691 20260 65276 541
Total Assets Less Current Liabilities5 974 7275 901 4355 952 7716 223 2656 520 533

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, October 2023
Free Download (11 pages)

Company search

Advertisements