Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNSTANBURGH DEVELOPMENTS LIMITED
Company Information for

DUNSTANBURGH DEVELOPMENTS LIMITED

YULE COTTAGE, UPHAM STREET, UPHAM, HAMPSHIRE, SO32 1JA,
Company Registration Number
02658350
Private Limited Company
Active

Company Overview

About Dunstanburgh Developments Ltd
DUNSTANBURGH DEVELOPMENTS LIMITED was founded on 1991-10-29 and has its registered office in Upham. The organisation's status is listed as "Active". Dunstanburgh Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNSTANBURGH DEVELOPMENTS LIMITED
 
Legal Registered Office
YULE COTTAGE
UPHAM STREET
UPHAM
HAMPSHIRE
SO32 1JA
Other companies in SO32
 
Filing Information
Company Number 02658350
Company ID Number 02658350
Date formed 1991-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:01:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSTANBURGH DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNSTANBURGH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NEWTON REGINALD WHITE ASTBURY
Company Secretary 1999-08-01
NEWTON REGINALD WHITE ASTBURY
Director 1997-08-01
KATHARINE HARTINGTON
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGITTE ROSEMARIE ASTBURY
Director 1991-10-29 2007-06-01
BRIGITTE ROSEMARIE ASTBURY
Company Secretary 1993-10-29 1999-08-01
BRIGITTE MARGARET GRIEVES
Director 1993-10-29 1997-08-01
NEWTON REGINALD WHITE ASTBURY
Company Secretary 1991-10-29 1994-01-31
BRIGITTE MARGARET GRIEVES
Company Secretary 1994-01-31 1993-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-29 1991-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Compulsory strike-off action has been discontinued
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-02-16CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2023-02-01Compulsory strike-off action has been discontinued
2023-01-3131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE HARTINGTON
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026583500003
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0129/10/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026583500002
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0129/10/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0129/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0129/10/12 ANNUAL RETURN FULL LIST
2012-07-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0129/10/11 ANNUAL RETURN FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE HARTINGTON / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEWTON REGINALD WHITE ASTBURY / 23/11/2011
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AA31/10/08 TOTAL EXEMPTION SMALL
2011-05-25AA31/10/09 TOTAL EXEMPTION SMALL
2011-05-25AR0129/10/10 FULL LIST
2011-05-25AR0129/10/09 FULL LIST
2011-05-25RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-08-24GAZ2STRUCK OFF AND DISSOLVED
2010-05-11GAZ1FIRST GAZETTE
2009-04-07363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2008-04-21AA31/10/06 TOTAL EXEMPTION SMALL
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/06
2006-02-22363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: DUNSTANBOURGH VIEW, GLEBE FARM, EMBLETON, ALNWICK, NORTHUMBERLAND NE66 3UX
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-13363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00
2001-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-02363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
2000-02-02288aNEW SECRETARY APPOINTED
2000-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/00
2000-02-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-15363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-02-03288bDIRECTOR RESIGNED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-15363sRETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-13363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-09363sRETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS
1995-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-14363sRETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS
1994-06-24363bRETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS
1994-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-13363sRETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS
1991-11-01288SECRETARY RESIGNED
1991-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-10-29New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DUNSTANBURGH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against DUNSTANBURGH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-24 Outstanding PARAGON MORTGAGES (2010) LIMITED
LEGAL CHARGE 2007-09-27 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2012-10-31 £ 125,549
Creditors Due After One Year 2011-10-31 £ 125,549
Creditors Due Within One Year 2012-10-31 £ 28,422
Creditors Due Within One Year 2011-10-31 £ 34,097

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNSTANBURGH DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Secured Debts 2012-10-31 £ 125,549
Secured Debts 2011-10-31 £ 125,549
Shareholder Funds 2012-10-31 £ 445,610
Shareholder Funds 2011-10-31 £ 445,779
Tangible Fixed Assets 2012-10-31 £ 599,580
Tangible Fixed Assets 2011-10-31 £ 605,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNSTANBURGH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSTANBURGH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DUNSTANBURGH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSTANBURGH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUNSTANBURGH DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DUNSTANBURGH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDUNSTANBURGH DEVELOPMENTS LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNSTANBURGH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNSTANBURGH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1