DUNFLY TRUSTEE LIMITED

DUNFLY TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDUNFLY TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03059932
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNFLY TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DUNFLY TRUSTEE LIMITED located?

    Registered Office Address
    Pitax House 33 Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Herts
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUNFLY TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUNFLY TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for DUNFLY TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    5 pagesCS01

    Notification of Michael Vincent Fawcett Allsop as a person with significant control on Jan 12, 2024

    2 pagesPSC01

    Appointment of Mr Jonathan Peter Stevens as a secretary on Jan 03, 2024

    2 pagesAP03

    Appointment of Mr Peter Francis O'brien as a director on Jan 03, 2024

    2 pagesAP01

    Appointment of Mr Andrew Brock as a director on Jan 03, 2024

    2 pagesAP01

    Withdrawal of a person with significant control statement on Feb 09, 2024

    2 pagesPSC09

    Termination of appointment of Hamish Martin Vincent Gray as a director on Jan 03, 2024

    1 pagesTM01

    Appointment of Mr Ian Michael Beacham as a director on Dec 12, 2023

    2 pagesAP01

    Appointment of Mr Michael Vincent Fawcett Allsop as a director on Dec 12, 2023

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Mark Stevens as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Gary Moore as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Natwest Group Secretarial Services Limited as a secretary on Dec 01, 2023

    1 pagesTM02

    Cessation of National Westminster Bank Plc as a person with significant control on Dec 01, 2023

    1 pagesPSC07

    Registered office address changed from 250 Bishopsgate London EC2M 4AA England to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on Dec 12, 2023

    1 pagesAD01

    Confirmation statement made on Aug 11, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 21, 2022 with updates

    5 pagesCS01

    Director's details changed for John Werrett on Sep 06, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 14, 2021 with updates

    5 pagesCS01

    Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Oct 20, 2021

    1 pagesAD01

    Who are the officers of DUNFLY TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENS, Jonathan Peter
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    Secretary
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    319233670001
    ALLSOP, Michael Vincent Fawcett
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    Director
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    EnglandBritish27080460004
    BEACHAM, Ian Michael
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    Director
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    United KingdomBritish135943900001
    BROCK, Andrew
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    Director
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    EnglandBritish319118070001
    O'BRIEN, Peter Francis
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    Director
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    EnglandBritish319118690001
    WERRETT, John
    Dukes Parade
    Poundbury
    DT1 3EA Dorchester
    15
    England
    Director
    Dukes Parade
    Poundbury
    DT1 3EA Dorchester
    15
    England
    EnglandEnglish113639220002
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    ENDERBY, William Kenneth
    40 Woodside Road
    TN13 3HF Sevenoaks
    Kent
    Secretary
    40 Woodside Road
    TN13 3HF Sevenoaks
    Kent
    British5591970001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163958500001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149094980001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    ARCHER, Richard Shenstone
    Lanes End
    Hindon Road
    SP3 5EG Dinton
    Salisbury
    Director
    Lanes End
    Hindon Road
    SP3 5EG Dinton
    Salisbury
    United KingdomBritish72707810003
    BURRELL, Donald David
    19 The Old Tannery
    Downton
    SP5 3FB Salisbury
    Wiltshire
    Director
    19 The Old Tannery
    Downton
    SP5 3FB Salisbury
    Wiltshire
    British49579740004
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    ENDERBY, William Kenneth
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    Director
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    United KingdomBritish142990400001
    GRAY, Hamish Martin Vincent
    Knoll House
    Winter Hill Road
    SL6 6NS Pinkneys Green
    Berkshire
    Director
    Knoll House
    Winter Hill Road
    SL6 6NS Pinkneys Green
    Berkshire
    EnglandBritish80485370001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MARTIN, Harry
    4 Gorselands Close
    GU12 5EF Aldershot
    Hampshire
    Director
    4 Gorselands Close
    GU12 5EF Aldershot
    Hampshire
    British43220020001
    MOORE, Gary
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    Director
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    ScotlandBritish247794910001
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    STEVENS, Mark
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    Director
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    United KingdomBritish262912910001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001

    Who are the persons with significant control of DUNFLY TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Vincent Fawcett Allsop
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    Jan 12, 2024
    Baldwins Lane
    Croxley Green
    WD3 3LS Rickmansworth
    Pitax House 33
    Herts
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for DUNFLY TRUSTEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2023Jan 03, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0