DUNMAIL 2017 PROJECT LIMITED - LONDON
Company Profile | Company Filings |
Overview
DUNMAIL 2017 PROJECT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DUNMAIL 2017 PROJECT LIMITED was incorporated 7 years ago on 24/05/2017 and has the registered number: 10786367. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DUNMAIL 2017 PROJECT LIMITED was incorporated 7 years ago on 24/05/2017 and has the registered number: 10786367. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DUNMAIL 2017 PROJECT LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
6TH FLOOR
LONDON
EC2Y 5AS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2018-03-20 | CURRENT | ||
MS ANNA KLIMCZAK | Oct 1982 | British | Director | 2019-09-27 | CURRENT |
HARRY ANDREW PARTINGTON | May 1966 | British | Director | 2022-12-06 | CURRENT |
MR ANDREW MARK SERGEANT | Jul 1981 | British | Director | 2019-08-01 | CURRENT |
MR JOSEPH MATTHEW RUIZ | Dec 1988 | British | Director | 2021-05-12 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2017-11-01 UNTIL 2018-03-20 | RESIGNED | ||
MISS SANDRA WITTMANN | Aug 1971 | Dutch | Director | 2019-10-11 UNTIL 2021-05-12 | RESIGNED |
MR JAMES DANIEL TAYLOR | Mar 1977 | British | Director | 2017-05-24 UNTIL 2022-12-07 | RESIGNED |
MR MICHAEL JOHN ROBERTS | Mar 1962 | British | Director | 2017-05-24 UNTIL 2018-03-20 | RESIGNED |
MR DARREN MARK CARTER | Aug 1974 | British | Director | 2018-03-20 UNTIL 2019-08-01 | RESIGNED |
MS OONA GOLDSWORTHY | Aug 1960 | British | Director | 2017-05-24 UNTIL 2019-09-27 | RESIGNED |
MR SIMON CHARLES BULLOCK | May 1970 | British | Director | 2017-05-24 UNTIL 2018-03-20 | RESIGNED |
MR JEFFREY BRONHEIM | Sep 1962 | American | Director | 2018-03-20 UNTIL 2019-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Touchpoint Housing (Cnr) Ltd | 2018-03-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hab Capital Plc | 2017-08-09 - 2018-03-20 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hab Housing Limited | 2017-05-24 - 2017-08-09 | Frome |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DUNMAIL 2017 PROJECT LIMITED | 2018-09-06 | 31-12-2017 | £95 equity |