Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DUNLOP HOMES LIMITED
Company Information for

DUNLOP HOMES LIMITED

255 DONAGHADEE ROAD, NEWTOWNARDS, CO DOWN, BT23 7QQ,
Company Registration Number
NI020433
Private Limited Company
Active

Company Overview

About Dunlop Homes Ltd
DUNLOP HOMES LIMITED was founded on 1987-05-05 and has its registered office in Newtownards. The organisation's status is listed as "Active". Dunlop Homes Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNLOP HOMES LIMITED
 
Legal Registered Office
255 DONAGHADEE ROAD
NEWTOWNARDS
CO DOWN
BT23 7QQ
Other companies in BT20
 
Telephone02891454136
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOP HOMES 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.
Companies with same name DUNLOP HOMES LIMITED
The following companies were found which have the same name as DUNLOP HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DUNLOP HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW BLAIR
Director 2018-06-18
ANDREW ALEXANDER DUNLOP
Director 2018-06-18
SHAW FERGUSON MONTGOMERY
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DALE WILLIAM ROBBINS
Company Secretary 1987-05-05 2018-06-18
DAVID ALEXANDER DUNLOP
Director 1987-05-05 2018-06-18
JOHN RICHARD GUNNING
Director 1987-05-05 2018-06-18
DALE WILLIAM ROBBINS
Director 1987-05-05 2018-06-18
EDWIN ALEXANDER DUNLOP
Director 1987-05-05 2014-05-13
GERARD PATRICK WILLIAMS
Director 1987-05-05 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW BLAIR DUNLOP HOMES GROUP LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHRISTOPHER ANDREW BLAIR BROMPTON HOMES GROUP LTD Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
CHRISTOPHER ANDREW BLAIR BROMPTON HOMES GROUP (BELFAST ROAD) LTD Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
CHRISTOPHER ANDREW BLAIR CASTLEAVERY LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
CHRISTOPHER ANDREW BLAIR CAB PLANT LTD Director 2016-11-29 CURRENT 2016-11-29 Active
CHRISTOPHER ANDREW BLAIR KEYDEW PROPERTIES LIMITED Director 2007-03-21 CURRENT 2007-03-20 Active
ANDREW ALEXANDER DUNLOP DRUMMALL DEVELOPMENTS LTD Director 2018-02-23 CURRENT 2015-01-16 Active - Proposal to Strike off
ANDREW ALEXANDER DUNLOP DUNLOP HOMES GROUP LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
SHAW FERGUSON MONTGOMERY DUNLOP HOMES GROUP LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
SHAW FERGUSON MONTGOMERY GLENHOLME MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2014-03-14 Active
SHAW FERGUSON MONTGOMERY S & J PROPERTY DEVELOPMENTS LTD Director 2016-02-29 CURRENT 2016-02-29 Active
SHAW FERGUSON MONTGOMERY SHANDRILL DEVELOPMENTS LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active

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
2024-08-06CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-04-25PSC07CESSATION OF ANDREW ALEXANDER DUNLOP AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER DUNLOP
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0204330008
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0204330006
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DALE ROBBINS
2018-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW BLAIR
2018-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAW FERGUSON MONTGOMERY
2018-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALEXANDER DUNLOP
2018-07-26PSC07CESSATION OF DAVID ALEXANDER DUNLOP AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUNNING
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNLOP
2018-07-26TM02Termination of appointment of Dale William Robbins on 2018-06-18
2018-07-26AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER DUNLOP
2018-07-26AP01DIRECTOR APPOINTED MR SHAW FERGUSON MONTGOMERY
2018-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BLAIR
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM 4-7 Brunswick Manor 116 Abbey Street Bangor Co Down BT20 4JD
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0204330005
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0204330007
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 90000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-19ANNOTATIONOther
2016-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0204330007
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-09ANNOTATIONOther
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0204330006
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0204330005
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 90000
2015-07-31AR0131/07/15 FULL LIST
2014-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 90000
2014-07-31AR0131/07/14 FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN DUNLOP
2014-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-07-31AR0131/07/13 FULL LIST
2013-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-08-10AR0131/07/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ALEXANDER DUNLOP / 10/08/2012
2012-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 10/08/2012
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN A DUNLOP / 10/08/2011
2011-08-10AR0131/07/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 10/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GUNNING / 10/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 10/08/2011
2011-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 10/08/2011
2011-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 01/07/2010
2010-08-05AR0131/07/10 FULL LIST
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-13371S(NI)31/07/09 ANNUAL RETURN SHUTTLE
2008-11-05AC(NI)31/05/08 ANNUAL ACCTS
2008-08-06371S(NI)31/07/08 ANNUAL RETURN SHUTTLE
2008-02-09AC(NI)31/05/07 ANNUAL ACCTS
2007-10-08402R(NI)0000
2007-08-10371S(NI)31/07/07 ANNUAL RETURN SHUTTLE
2007-01-31AC(NI)31/05/06 ANNUAL ACCTS
2006-08-24371S(NI)31/07/06 ANNUAL RETURN SHUTTLE
2006-04-13402R(NI)0000
2005-12-14AC(NI)31/05/05 ANNUAL ACCTS
2005-08-19371S(NI)31/07/05 ANNUAL RETURN SHUTTLE
2005-01-05402R(NI)0000
2004-11-09AC(NI)31/05/04 ANNUAL ACCTS
2004-10-29402(NI)PARS RE MORTAGE
2004-08-20371S(NI)31/07/04 ANNUAL RETURN SHUTTLE
2003-11-19AC(NI)31/05/03 ANNUAL ACCTS
2003-08-09371S(NI)31/07/03 ANNUAL RETURN SHUTTLE
2002-12-03AC(NI)31/05/02 ANNUAL ACCTS
2002-08-06371S(NI)31/07/02 ANNUAL RETURN SHUTTLE
2002-07-30402(NI)PARS RE MORTAGE
2001-10-10AC(NI)31/05/01 ANNUAL ACCTS
2001-08-10371S(NI)31/07/01 ANNUAL RETURN SHUTTLE
2000-10-31AC(NI)31/05/00 ANNUAL ACCTS
2000-08-08371S(NI)31/07/00 ANNUAL RETURN SHUTTLE
2000-01-18RES(NI)SPECIAL/EXTRA RESOLUTION
2000-01-18179(NI)RET BY CO PURCH OWN SHARS
2000-01-18296(NI)CHANGE OF DIRS/SEC
1999-11-25AC(NI)31/05/99 ANNUAL ACCTS
1999-08-14371S(NI)31/07/99 ANNUAL RETURN SHUTTLE
1999-03-05AC(NI)31/05/98 ANNUAL ACCTS
1998-08-05AURES(NI)AUDITOR RESIGNATION
1998-08-05371S(NI)31/07/98 ANNUAL RETURN SHUTTLE
1998-08-05295(NI)CHANGE IN SIT REG ADD
1997-10-14AC(NI)31/05/97 ANNUAL ACCTS
1997-08-13371S(NI)31/07/97 ANNUAL RETURN SHUTTLE
1996-09-05AC(NI)31/05/96 ANNUAL ACCTS
1996-08-08371S(NI)31/07/96 ANNUAL RETURN SHUTTLE
1995-10-18AC(NI)31/05/95 ANNUAL ACCTS
1995-08-10371S(NI)31/07/95 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DUNLOP HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNLOP HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-12-01 Satisfied NORTHERN BANK LIMITED
2015-12-01 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-10-08 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2004-12-21 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2004-10-20 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-07-30 Satisfied DONEGALL SQUARE WEST
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 DUNLOP HOMES LIMITED

Intangible Assets
Patents
We have not found any records of DUNLOP HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DUNLOP HOMES LIMITED owns 1 domain names.

dunlophomes.co.uk  

Trademarks
We have not found any records of DUNLOP HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOP HOMES 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where DUNLOP HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNLOP HOMES 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 DUNLOP HOMES 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.