Dynevor Estates Limited LONDON


Dynevor Estates started in year 1986 as Private Limited Company with registration number 02061829. The Dynevor Estates company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Daws House. Postal code: NW7 4SD.

The company has 2 directors, namely Jean B., Bernard D.. Of them, Bernard D. has been with the company the longest, being appointed on 2 January 2013 and Jean B. has been with the company for the least time - from 2 October 2014. 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.

Dynevor Estates Limited Address / Contact

Office Address Daws House
Office Address2 33-35 Daws Lane
Town London
Post code NW7 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02061829
Date of Incorporation Mon, 6th Oct 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Jean B.

Position: Director

Appointed: 02 October 2014

Bernard D.

Position: Director

Appointed: 02 January 2013

Ana F.

Position: Director

Appointed: 02 January 2013

Resigned: 02 October 2014

Ana F.

Position: Secretary

Appointed: 02 January 2013

Resigned: 02 March 2014

Michael B.

Position: Director

Appointed: 02 January 2001

Resigned: 02 January 2013

Michael M.

Position: Director

Appointed: 23 February 1998

Resigned: 02 January 2013

Michael M.

Position: Secretary

Appointed: 23 February 1998

Resigned: 02 January 2013

Rodney H.

Position: Director

Appointed: 23 February 1998

Resigned: 02 January 2001

Norbert K.

Position: Director

Appointed: 05 July 1992

Resigned: 23 February 1998

John T.

Position: Director

Appointed: 05 July 1992

Resigned: 23 February 1998

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Luc B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Fabienne A. This PSC owns 25-50% shares. Then there is Fabienne A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Luc B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fabienne A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fabienne A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, June 2023
Free Download (14 pages)

Company search