Active
Company Information for DUNLOP HOMES LIMITED
255 DONAGHADEE ROAD, NEWTOWNARDS, CO DOWN, BT23 7QQ,
|
Company Registration Number
NI020433
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DUNLOP HOMES LIMITED | |||
Legal Registered Office | |||
255 DONAGHADEE ROAD NEWTOWNARDS CO DOWN BT23 7QQ Other companies in BT20 | |||
| |||
Company Number | NI020433 | |
---|---|---|
Company ID Number | NI020433 | |
Date formed | 1987-05-05 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB517424653 |
Last Datalog update: | 2024-08-07 08:22:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUNLOP HOMES GROUP LIMITED | 19 ALFRED STREET BELFAST BT2 8EQ | Active | Company formed on the 2017-12-21 | |
DUNLOP HOMES PTY. LTD | Active | Company formed on the 2021-09-02 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ANDREW BLAIR |
||
ANDREW ALEXANDER DUNLOP |
||
SHAW FERGUSON MONTGOMERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALE WILLIAM ROBBINS |
Company Secretary | ||
DAVID ALEXANDER DUNLOP |
Director | ||
JOHN RICHARD GUNNING |
Director | ||
DALE WILLIAM ROBBINS |
Director | ||
EDWIN ALEXANDER DUNLOP |
Director | ||
GERARD PATRICK WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNLOP HOMES GROUP LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
BROMPTON HOMES GROUP LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
BROMPTON HOMES GROUP (BELFAST ROAD) LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
CASTLEAVERY LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
CAB PLANT LTD | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
KEYDEW PROPERTIES LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-20 | Active | |
DRUMMALL DEVELOPMENTS LTD | Director | 2018-02-23 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
DUNLOP HOMES GROUP LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
DUNLOP HOMES GROUP LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
GLENHOLME MANAGEMENT COMPANY LIMITED | Director | 2017-08-10 | CURRENT | 2014-03-14 | Active | |
S & J PROPERTY DEVELOPMENTS LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
SHANDRILL DEVELOPMENTS LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
PSC07 | CESSATION OF ANDREW ALEXANDER DUNLOP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER DUNLOP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0204330008 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0204330006 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE ROBBINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW BLAIR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAW FERGUSON MONTGOMERY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALEXANDER DUNLOP | |
PSC07 | CESSATION OF DAVID ALEXANDER DUNLOP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GUNNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DUNLOP | |
TM02 | Termination of appointment of Dale William Robbins on 2018-06-18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ALEXANDER DUNLOP | |
AP01 | DIRECTOR APPOINTED MR SHAW FERGUSON MONTGOMERY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BLAIR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/18 FROM 4-7 Brunswick Manor 116 Abbey Street Bangor Co Down BT20 4JD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0204330005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0204330007 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0204330007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0204330006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0204330005 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 31/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 31/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN DUNLOP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
AR01 | 31/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 31/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ALEXANDER DUNLOP / 10/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 10/08/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN A DUNLOP / 10/08/2011 | |
AR01 | 31/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 10/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GUNNING / 10/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 10/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 10/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 01/07/2010 | |
AR01 | 31/07/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
371S(NI) | 31/07/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371S(NI) | 31/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
402R(NI) | 0000 | |
371S(NI) | 31/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
371S(NI) | 31/07/06 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
AC(NI) | 31/05/05 ANNUAL ACCTS | |
371S(NI) | 31/07/05 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
AC(NI) | 31/05/04 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 31/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/03 ANNUAL ACCTS | |
371S(NI) | 31/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/02 ANNUAL ACCTS | |
371S(NI) | 31/07/02 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/05/01 ANNUAL ACCTS | |
371S(NI) | 31/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/00 ANNUAL ACCTS | |
371S(NI) | 31/07/00 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
179(NI) | RET BY CO PURCH OWN SHARS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/99 ANNUAL ACCTS | |
371S(NI) | 31/07/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/98 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
371S(NI) | 31/07/98 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/05/97 ANNUAL ACCTS | |
371S(NI) | 31/07/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/96 ANNUAL ACCTS | |
371S(NI) | 31/07/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/95 ANNUAL ACCTS | |
371S(NI) | 31/07/95 ANNUAL RETURN SHUTTLE |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Satisfied | NORTHERN BANK LIMITED | ||
Outstanding | NORTHERN BANK LIMITED | ||
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | DONEGALL SQUARE WEST |
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 DUNLOP HOMES LIMITED
DUNLOP HOMES LIMITED owns 1 domain names.
dunlophomes.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DUNLOP HOMES LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
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. |