DUNSTAN HOUSE LIMITED
Overview
| Company Name | DUNSTAN HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04320989 |
| 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 DUNSTAN HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DUNSTAN HOUSE LIMITED located?
| Registered Office Address | C/O Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNSTAN HOUSE 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 DUNSTAN HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for DUNSTAN HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Dr Dominic George Saad as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr David John Simpson as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2025 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Bev Willis as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Marin Andrewes as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2024 with updates | 8 pages | CS01 | ||
Director's details changed for Valerie Eileen Baker on Dec 14, 2023 | 2 pages | CH01 | ||
Appointment of Rendall & Rittner Limited as a secretary on Dec 14, 2023 | 2 pages | AP04 | ||
Termination of appointment of Town Wall Executor and Trustee Company Limited as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||
Registered office address changed from 9 C/O London Block Management Limited 3rd Floor, 9 White Lion Street London N1 9PD England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Dec 15, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with updates | 9 pages | CS01 | ||
Appointment of Town Wall Executor and Trustee Company Limited as a secretary on Mar 09, 2023 | 2 pages | AP04 | ||
Termination of appointment of Pace Accountancy Ltd as a secretary on Mar 09, 2023 | 1 pages | TM02 | ||
Termination of appointment of Susan Child as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from London Block Management, 9 White Lion Street White Lion Street 4th Floor London N1 9PD England to 9 C/O London Block Management Limited 3rd Floor, 9 White Lion Street London N1 9PD on Dec 09, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 8 pages | CS01 | ||
Director's details changed for Mr Bev Willis on Jan 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Susan Child on Jan 15, 2022 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Aug 06, 2021
| 3 pages | SH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of DUNSTAN HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL & RITTNER LIMITED | Secretary | St. George Wharf SW8 2LE London 13b England |
| 199834990001 | ||||||||||
| ANDREWES, James Marin | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 322253030001 | |||||||||
| BAKER, Valerie Eileen | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 79037410001 | |||||||||
| CONNOLLY, Cahir Patrick | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | Mexico | British | 202657250001 | |||||||||
| FELDMAN, Charly Wai | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | Canadian | 261475410001 | |||||||||
| SAAD, Dominic George, Dr | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 339534130001 | |||||||||
| SIMPSON, David John | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 339532900001 | |||||||||
| YUSUFF, Mohammed John | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 217287810001 | |||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road N3 2UU Finchley Central Marlborough House London England | British | 158259740001 | ||||||||||
| STEVES, Franklin Moseley | Secretary | 63 Dunstan House Stepney Green E1 3JH London | Usa | 79037350001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 59961140001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House |
| 84206490004 | ||||||||||
| HLH ACCOUNTANTS LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 England |
| 180136760001 | ||||||||||
| MANAGED EXIT LIMITED | Secretary | Kingsland Road E8 4DG London 266 England |
| 187610690001 | ||||||||||
| PACE ACCOUNTANCY LTD | Secretary | Glebe Lane Abberton CO5 7NW Colchester 3 The Retreat Essex England |
| 280429710001 | ||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | Gun Court 70 Wapping Lane Wapping E1W 2RF London | 51173740001 | |||||||||||
| TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED | Secretary | Balkerne Hill CO3 3AD Colchester Town Wall House Essex United Kingdom |
| 293642010001 | ||||||||||
| APPELBAUM, Annie | Director | Flat 33 Dunstan House E1 3JH Stepney Green | Canadian | 102208640001 | ||||||||||
| BARKER, Graham Richard | Director | The Old Bakery 4 Stepney Green E1 3JU London | United Kingdom | British | 58604960002 | |||||||||
| BARNARDO, Libby | Director | 43 Dunstan Houses E1 3JH London | British | 104308610001 | ||||||||||
| BURROWS, Matt | Director | Flat 17 Dunstan House Stepney Green E1 3JH London | British | 100223920001 | ||||||||||
| CARTER, Robyn Lucy | Director | 10 Dunstan House Stepney Green E1 3JH London | British | 79037480001 | ||||||||||
| CASTELLO, Davide | Director | White Lion Street 4th Floor N1 9PD London London Block Management, 9 White Lion Street England | England | British | 170431640003 | |||||||||
| CHILD, Susan | Director | C/O London Block Management Limited 3rd Floor, 9 White Lion Street N1 9PD London 9 England | United Kingdom | British | 171325140003 | |||||||||
| CLEWES, Emma Mai | Director | 15 Dunstan Houses Stepney Green E1 3JH London | British | 82251390001 | ||||||||||
| COUNTER, Lucy Jane | Director | Stepney Green E1 3JH London 40 Dunstan Houses | United Kingdom | British | 150532500001 | |||||||||
| CUNLIFFE, Josh | Director | Flat 4 Dunstan House Stepney Green E1 3JH London | British | 99754780001 | ||||||||||
| DEDMAN, Clare Victoria | Director | 18 Dunstan Houses Stepney Green E1 3JH London | British | 82251350001 | ||||||||||
| DERGES, Jane | Director | 20 Dunstan Houses Stepney Green E1 3JH London | British | 79037460001 | ||||||||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||||||
| DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | 112335920001 | |||||||||
| ENGLISH, David John Morris | Director | Dunstan Houses Stepney Green E1 3JH London 13 England | England | British | 179983570001 | |||||||||
| FINCH, Simon Patrick | Director | Stepney Green E1 3JH London 58 Dunstan Houses England Uk | Uk | British | 90143090001 | |||||||||
| GORDON, Rick Andrew | Director | 25 Dunstan Houses Stepney Green E1 3JH London | American | 51634260002 |
What are the latest statements on persons with significant control for DUNSTAN HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | 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