DUNFLY TRUSTEE LIMITED
Overview
| Company Name | DUNFLY TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03059932 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DUNFLY TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUNFLY TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for DUNFLY TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 08, 2024 with updates | 5 pages | CS01 | ||
Notification of Michael Vincent Fawcett Allsop as a person with significant control on Jan 12, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Jonathan Peter Stevens as a secretary on Jan 03, 2024 | 2 pages | AP03 | ||
Appointment of Mr Peter Francis O'brien as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Brock as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Withdrawal of a person with significant control statement on Feb 09, 2024 | 2 pages | PSC09 | ||
Termination of appointment of Hamish Martin Vincent Gray as a director on Jan 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian Michael Beacham as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Vincent Fawcett Allsop as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Mark Stevens as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gary Moore as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Natwest Group Secretarial Services Limited as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Cessation of National Westminster Bank Plc as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 11, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 21, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for John Werrett on Sep 06, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 14, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Oct 20, 2021 | 1 pages | AD01 | ||
Who are the officers of DUNFLY TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEVENS, Jonathan Peter | Secretary | Baldwins Lane Croxley Green WD3 3LS Rickmansworth Pitax House 33 Herts England | 319233670001 | |||||||||||
| ALLSOP, Michael Vincent Fawcett | Director | Baldwins Lane Croxley Green WD3 3LS Rickmansworth Pitax House 33 Herts England | England | British | 27080460004 | |||||||||
| BEACHAM, Ian Michael | Director | Baldwins Lane Croxley Green WD3 3LS Rickmansworth Pitax House 33 Herts England | United Kingdom | British | 135943900001 | |||||||||
| BROCK, Andrew | Director | Baldwins Lane Croxley Green WD3 3LS Rickmansworth Pitax House 33 Herts England | England | British | 319118070001 | |||||||||
| O'BRIEN, Peter Francis | Director | Baldwins Lane Croxley Green WD3 3LS Rickmansworth Pitax House 33 Herts England | England | British | 319118690001 | |||||||||
| WERRETT, John | Director | Dukes Parade Poundbury DT1 3EA Dorchester 15 England | England | English | 113639220002 | |||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| ENDERBY, William Kenneth | Secretary | 40 Woodside Road TN13 3HF Sevenoaks Kent | British | 5591970001 | ||||||||||
| HOFMANN, David John | Secretary | 16 Sheredes Drive EN11 8LJ Hoddesdon Hertfordshire | British | 49331410001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 163958500001 | |||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 149094980001 | |||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| ARCHER, Richard Shenstone | Director | Lanes End Hindon Road SP3 5EG Dinton Salisbury | United Kingdom | British | 72707810003 | |||||||||
| BURRELL, Donald David | Director | 19 The Old Tannery Downton SP5 3FB Salisbury Wiltshire | British | 49579740004 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| ENDERBY, William Kenneth | Director | Thomas Wood Bank Lane Hildenborough TN11 8NR Kent | United Kingdom | British | 142990400001 | |||||||||
| GRAY, Hamish Martin Vincent | Director | Knoll House Winter Hill Road SL6 6NS Pinkneys Green Berkshire | England | British | 80485370001 | |||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 154943750001 | |||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MARTIN, Harry | Director | 4 Gorselands Close GU12 5EF Aldershot Hampshire | British | 43220020001 | ||||||||||
| MOORE, Gary | Director | Baldwins Lane Croxley Green WD3 3LS Rickmansworth Pitax House 33 Herts England | Scotland | British | 247794910001 | |||||||||
| MORIARTY, Antoinette Una | Director | 555 Rayners Lane HA5 5HP Pinner Middlesex | British | 54206370002 | ||||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| STEVENS, Mark | Director | Baldwins Lane Croxley Green WD3 3LS Rickmansworth Pitax House 33 Herts England | United Kingdom | British | 262912910001 | |||||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 150055310001 |
Who are the persons with significant control of DUNFLY TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael Vincent Fawcett Allsop | 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
| |||||||||||||
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DUNFLY TRUSTEE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2023 | Jan 03, 2024 | The 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