DUNWIN PROPERTIES LIMITED - WINCHESTER


Company Profile Company Filings

Overview

DUNWIN PROPERTIES LIMITED is a Private Limited Company from WINCHESTER and has the status: Active.
DUNWIN PROPERTIES LIMITED was incorporated 51 years ago on 30/10/1972 and has the registered number: 01079076. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

DUNWIN PROPERTIES LIMITED - WINCHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

12 LANTERN COURT
WINCHESTER
HAMPSHIRE
SO23 9TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN CAHILL Feb 1944 Irish Director 2005-08-19 CURRENT
MR MARTIN JOHN WALDEN Secretary 2021-12-01 CURRENT
MRS TINA REBECCA WRIGHT Mar 1971 British Director 2018-03-16 CURRENT
STEPHEN PERRY ANDERSON Jan 1954 British Director 2007-07-26 CURRENT
MR ALAN EDWARD TOOGOOD Mar 1947 British Director 2016-01-29 CURRENT
MR JEREMY ROGER DOLPHIN Jun 1958 British Director 2010-10-01 CURRENT
MRS MARIAN CHRISTINE EMMERSON Mar 1954 British Director 2021-04-15 CURRENT
MRS JANE AILEEN GROVES Mar 1945 British Director 1995-05-12 CURRENT
MISS SARAH ANNABEL INSKIP Apr 1956 British Director 1993-04-02 CURRENT
MR PETER CHRISTOPHER MCLEAN Mar 1991 British Director 2016-06-23 CURRENT
JON OSMENT Feb 1977 British Director 2004-10-29 CURRENT
MR JAMES MARK SILVESTER May 1969 British Director 2013-06-28 CURRENT
MR MARTIN JOHN WALDEN Jan 1944 British Director 1993-01-20 CURRENT
MR MICHAEL JOHN FISHER Nov 1941 British Director 2013-06-12 UNTIL 2016-06-23 RESIGNED
BRIAN DAVID LATIMER Oct 1962 British Director 2009-07-14 UNTIL 2013-06-12 RESIGNED
CLAIRE RUTH LANGLEY Jun 1976 British Director 2006-02-16 UNTIL 2009-07-14 RESIGNED
MRS VERONICA MARY JONES Mar 1917 British Director RESIGNED
JON OSMENT Feb 1977 British Secretary 2005-07-08 UNTIL 2021-12-01 RESIGNED
THOMAS EDWARD ROBINSON Jul 1924 British Secretary 1996-09-30 UNTIL 2005-07-08 RESIGNED
MR MARTIN JOHN WALDEN Jan 1944 British Secretary 1995-10-01 UNTIL 1996-09-30 RESIGNED
MRS KATHLEEN FOYLE LEGG Jan 1907 British Director RESIGNED
MRS RITA BARDELL Sep 1913 British Secretary RESIGNED
MRS RITA BARDELL Sep 1913 British Director RESIGNED
NORMAN JOHN TERENCE BUTLER Feb 1946 British Director 1994-08-18 UNTIL 2002-02-20 RESIGNED
MISS SYLVIA CARTER Aug 1921 British Director RESIGNED
MRS ROSALIND CLARA DAVIES Feb 1904 British Director RESIGNED
MR FREDERICK JOSEPH VAUGHAN MEANEY Apr 1916 British Director RESIGNED
MISS GLADYS GILDERSLEVE-POWELL May 1907 British Director RESIGNED
MRS VIOLET MINNIE ALEXANDRA GOLLEY Jun 1902 British Director RESIGNED
STEVE YOUNG Feb 1974 British Director 2003-09-29 UNTIL 2016-03-16 RESIGNED
MRS MARY RISDON Oct 1911 British Director RESIGNED
TREVOR NEIL GRIFFIN May 1961 British Director 1998-08-12 UNTIL 2007-09-26 RESIGNED
MR NEIL JONATHAN GOULD HELLINGS Jul 1965 British Director 2011-09-01 UNTIL 2014-08-26 RESIGNED
MR NICHOLAS JOHN GOSSE Jan 1949 British Director 2014-12-05 UNTIL 2016-01-29 RESIGNED
MRS LYNDA AGNES HOLLAND May 1953 British Director 1998-12-04 UNTIL 2013-06-28 RESIGNED
MR PATRICK JOSEPH SPELMAN Mar 1908 Irish Director RESIGNED
THOMAS EDWARD ROBINSON Jul 1924 British Director 1996-04-11 UNTIL 2007-12-10 RESIGNED
BETTY BARBARA ROBINSON Apr 1926 British Director 2007-12-10 UNTIL 2011-09-01 RESIGNED
MRS EILEEN ANITA ROBBINS Nov 1903 British Director RESIGNED
TRACY ANN LEVETT Mar 1962 British Director 1999-02-24 UNTIL 2010-10-01 RESIGNED
DAVID ANDREW QUAYLE Aug 1936 British Director 2001-12-05 UNTIL 2004-10-29 RESIGNED
CHRISTINE QUAYLE Apr 1944 British Director 1994-12-19 UNTIL 2001-12-05 RESIGNED
WILLIAM PATON Nov 1941 British Director 2014-08-26 UNTIL 2021-04-15 RESIGNED
MRS VICTORIA LILIAN MOULTON Dec 1948 British Director 2002-05-27 UNTIL 2014-12-05 RESIGNED
THOMAS JOHNSTON HEWSON Jul 1947 British Director 1998-01-22 UNTIL 2003-06-01 RESIGNED
CAPTAIN (RN) MICHAEL JOHN MATTHEWS Jan 1941 British Director RESIGNED
REBECCA CHARLOTTE MACIEJEWSKI Apr 1967 British Director 1997-02-07 UNTIL 2000-11-24 RESIGNED
CHRISTOPHER DAVID LORD May 1977 British Director 2000-11-24 UNTIL 2006-02-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WIRRAL CONSTRUCTION COMPANY LIMITED BUCKINGHAMSHIRE Active MICRO ENTITY 68100 - Buying and selling of own real estate
GROOMBERRY LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WESSEX WINDOW SYSTEMS LIMITED TEWKESBURY ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ELM COURT LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
TITLE DEVELOPMENTS LIMITED AMERSHAM Active MICRO ENTITY 68100 - Buying and selling of own real estate
PAUL BRICE CARPETS LIMITED WINCHESTER UNITED KINGDOM Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
REALISE HEALTH LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN HEALTH (C&T1) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NORLIFE LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
NORLIFE FUNDCO 1 LIMITED Active FULL 68100 - Buying and selling of own real estate
NORLIFE (SWAFFHAM HQ) LTD LONDON Dissolved... SMALL 41100 - Development of building projects
INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PROJECT FINANCING SOLUTIONS LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CHATHAM PLACE (BUILDING 1) MANCO LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
WILDWOOD INVESTMENTS LIMITED Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SPARROWGROVE AND OAKWOOD COPSE CONSERVATION TRUST WINCHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LANSDOWNE COURT (WINCHESTER) RTM COMPANY LIMITED FAREHAM ENGLAND Dissolved... DORMANT 98000 - Residents property management
DURRIS PROPERTIES LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LANSDOWNE COURT (WINCHESTER) LIMITED FAREHAM ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Dunwin Properties Limited - Accounts to registrar (filleted) - small 23.1.5 2023-07-19 31-12-2022 £12,924 Cash £15,551 equity
Dunwin Properties Limited - Accounts to registrar (filleted) - small 18.2 2022-05-05 31-12-2021 £13,049 Cash £16,210 equity
Dunwin Properties Limited - Accounts to registrar (filleted) - small 18.2 2021-05-27 31-12-2020 £72,887 Cash £15,804 equity
Dunwin Properties Limited - Accounts to registrar (filleted) - small 18.2 2020-07-16 31-12-2019 £11,526 Cash £16,370 equity
Dunwin Properties Limited - Accounts to registrar (filleted) - small 18.2 2019-08-01 31-12-2018 £10,409 Cash £14,080 equity
Dunwin Properties Limited - Accounts to registrar (filleted) - small 18.1 2018-06-29 31-12-2017 £7,261 Cash £10,281 equity
Dunwin Properties Limited - Accounts to registrar - small 17.2 2017-08-18 31-12-2016 £15,327 equity
Dunwin Properties Limited - Abbreviated accounts 16.1 2016-04-29 31-12-2015 £13,600 Cash £17,676 equity
Dunwin Properties Limited - Limited company - abbreviated - 11.6 2015-07-28 31-12-2014 £10,523 Cash £14,317 equity