New Dunn Properties Limited COLEFORD


Founded in 2016, New Dunn Properties, classified under reg no. 10016254 is an active company. Currently registered at Main Estate Office New Dunn Business Park GL16 8JD, Coleford the company has been in the business for eight years. Its financial year was closed on 29th February and its latest financial statement was filed on 2023-02-28.

The company has one director. Jay W., appointed on 2 August 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simon W. who worked with the the company until 27 September 2023.

New Dunn Properties Limited Address / Contact

Office Address Main Estate Office New Dunn Business Park
Office Address2 Sling
Town Coleford
Post code GL16 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10016254
Date of Incorporation Fri, 19th Feb 2016
Industry Development of building projects
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jay W.

Position: Director

Appointed: 02 August 2022

Philip W.

Position: Director

Appointed: 01 March 2017

Resigned: 09 May 2022

Simon W.

Position: Director

Appointed: 19 February 2016

Resigned: 27 September 2023

Simon W.

Position: Secretary

Appointed: 19 February 2016

Resigned: 27 September 2023

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Beaufort Property Holdings Ltd from Coleford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jay W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Beaufort Property Holdings Ltd

Main Estate Office New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14346204
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jay W.

Notified on 2 August 2022
Ceased on 27 September 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Simon W.

Notified on 30 June 2016
Ceased on 21 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand102100717831 6601 412
Current Assets57 15283 402143 48276 038104 000148 05099 893
Debtors57 05083 302143 47576 037103 217146 39098 481
Net Assets Liabilities31 27732 66927 667-72 621-93 3784 448632 300
Property Plant Equipment 27 72720 709179 748151 315103 05983 031
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 05616 99961 152100 30598 141105 429
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 737 991   45 18253 89145 660
Average Number Employees During Period 222222
Balances Amounts Owed To Related Parties -792 655-739 4084 8304 8307 8306 330
Bank Borrowings865 896822 092775 294740 147   
Creditors818 514790 597734 617770 610690 416602 575544 384
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 1927 365
Disposals Property Plant Equipment     56 65312 740
Fixed Assets1 737 9911 765 7181 758 7001 917 7391 934 4881 930 9562 658 031
Increase From Depreciation Charge For Year Property Plant Equipment 8 0568 94344 15339 15319 02814 653
Investment Property1 737 9911 737 9911 737 9911 737 9911 783 1731 827 8972 575 000
Investment Property Fair Value Model1 737 9911 737 9911 737 9911 737 9911 783 1731 827 8972 575 000
Net Current Assets Liabilities-888 200-942 452-996 416-1 219 750-1 337 450-1 323 933-1 341 967
Other Remaining Borrowings  164 412217 512   
Property Plant Equipment Gross Cost 35 78337 708240 900251 620201 200188 460
Provisions For Liabilities Balance Sheet Subtotal      139 380
Total Additions Including From Business Combinations Property Plant Equipment 35 7831 925203 19210 7206 233 
Total Assets Less Current Liabilities849 791823 266762 284697 989597 038607 0231 316 064
Total Borrowings865 896848 072958 0141 110 331899 653619 845 
Disposals Investment Property Fair Value Model     9 167 
Income From Related Parties     -90 000 

Company filings

Filing category
Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023-09-27
filed on: 21st, November 2023
Free Download (2 pages)

Company search