Dunlop Properties (No 2) Ltd
- Active
- Incorporated on 21 Sep 2004
Reg Address: Unit 11 C/O Lebus Upholstery Ltd, Dunlop Way, Queensway Ind Est, Scunthorpe DN16 3RN
Previous Names:
Ridgestorm Ltd - 18 Oct 2004
Ridgestorm Ltd - 21 Sep 2004
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Dunlop Properties (No 2) Ltd" is a ltd and located in Unit 11 C/O Lebus Upholstery Ltd, Dunlop Way, Queensway Ind Est, Scunthorpe DN16 3RN. Dunlop Properties (No 2) Ltd is currently in active status and it was incorporated on 21 Sep 2004 (20 years 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Dunlop Properties (No 2) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Neil Michael Cawood | Director | 30 Nov 2022 | British | Active |
2 | Darrell Peter Thomas Bettany | Director | 1 Mar 2013 | British | Active |
3 | Darrell Peter Thomas Bettany | Secretary | 5 Jun 2006 | British | Active |
4 | James O Donnell | Director | 5 Jun 2006 | British | Resigned 1 Sep 2012 |
5 | David Samuel Hammelburger | Director | 11 Oct 2004 | British | Resigned 5 Jun 2006 |
6 | Andrew Spencer Berkeley | Secretary | 11 Oct 2004 | - | Resigned 5 Jun 2006 |
7 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 21 Sep 2004 | - | Resigned 4 Oct 2004 |
8 | FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 21 Sep 2004 | - | Resigned 4 Oct 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Lebus Furniture Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Dunlop Properties (No 2) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 22 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 18 Sep 2023 | Download PDF |
3 | Accounts - Dormant | 19 Jun 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 23 May 2023 | Download PDF |
5 | Officers - Appoint Person Secretary Company With Name Date | 30 Nov 2022 | Download PDF 2 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 30 Nov 2022 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 30 Nov 2022 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 29 Sep 2022 | Download PDF 3 Pages |
9 | Accounts - Dormant | 20 May 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 16 Nov 2020 | Download PDF 3 Pages |
11 | Accounts - Dormant | 30 Oct 2019 | Download PDF 6 Pages |
12 | Confirmation Statement - No Updates | 16 Sep 2019 | Download PDF 3 Pages |
13 | Accounts - Dormant | 4 Jan 2019 | Download PDF 6 Pages |
14 | Confirmation Statement - No Updates | 14 Sep 2018 | Download PDF 3 Pages |
15 | Accounts - Dormant | 20 Jun 2018 | Download PDF 6 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Oct 2017 | Download PDF 33 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Oct 2017 | Download PDF 31 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Oct 2017 | Download PDF 32 Pages |
19 | Confirmation Statement - No Updates | 25 Sep 2017 | Download PDF 3 Pages |
20 | Accounts - Dormant | 6 Jun 2017 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 20 Sep 2016 | Download PDF 5 Pages |
22 | Accounts - Dormant | 27 Jun 2016 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2015 | Download PDF 4 Pages |
24 | Officers - Change Person Director Company With Change Date | 18 Sep 2015 | Download PDF 2 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 18 Sep 2015 | Download PDF 1 Pages |
26 | Accounts - Dormant | 17 Jun 2015 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2014 | Download PDF 4 Pages |
28 | Accounts - Dormant | 2 Jul 2014 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2013 | Download PDF 4 Pages |
30 | Accounts - Dormant | 27 Jun 2013 | Download PDF 3 Pages |
31 | Officers - Appoint Person Director Company With Name | 13 Mar 2013 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 26 Sep 2012 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Sep 2012 | Download PDF 3 Pages |
34 | Accounts - Dormant | 29 Dec 2011 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2011 | Download PDF 4 Pages |
36 | Accounts - Dormant | 26 Apr 2011 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2010 | Download PDF 4 Pages |
38 | Officers - Change Person Director Company With Change Date | 22 Sep 2010 | Download PDF 2 Pages |
39 | Accounts - Dormant | 9 Feb 2010 | Download PDF 2 Pages |
40 | Annual Return - Legacy | 21 Sep 2009 | Download PDF 3 Pages |
41 | Accounts - Dormant | 3 Jul 2009 | Download PDF 2 Pages |
42 | Annual Return - Legacy | 2 Oct 2008 | Download PDF 3 Pages |
43 | Accounts - Dormant | 6 Dec 2007 | Download PDF 1 Pages |
44 | Annual Return - Legacy | 10 Oct 2007 | Download PDF 2 Pages |
45 | Address - Legacy | 20 Apr 2007 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 20 Apr 2007 | Download PDF 2 Pages |
47 | Address - Legacy | 21 Jan 2007 | Download PDF 1 Pages |
48 | Accounts - Dormant | 1 Nov 2006 | Download PDF 1 Pages |
49 | Accounts - Dormant | 16 Jun 2006 | Download PDF 2 Pages |
50 | Address - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
51 | Officers - Legacy | 14 Jun 2006 | Download PDF 2 Pages |
52 | Officers - Legacy | 14 Jun 2006 | Download PDF 2 Pages |
53 | Officers - Legacy | 14 Jun 2006 | Download PDF 1 Pages |
54 | Officers - Legacy | 14 Jun 2006 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 12 Dec 2005 | Download PDF 6 Pages |
56 | Mortgage - Legacy | 23 Dec 2004 | Download PDF 11 Pages |
57 | Officers - Legacy | 19 Oct 2004 | Download PDF 2 Pages |
58 | Officers - Legacy | 19 Oct 2004 | Download PDF 2 Pages |
59 | Change Of Name - Certificate Company | 18 Oct 2004 | Download PDF 2 Pages |
60 | Officers - Legacy | 4 Oct 2004 | Download PDF 1 Pages |
61 | Officers - Legacy | 4 Oct 2004 | Download PDF 1 Pages |
62 | Address - Legacy | 4 Oct 2004 | Download PDF 1 Pages |
63 | Incorporation - Company | 21 Sep 2004 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dunlop Properties Ltd Mutual People: Darrell Peter Thomas Bettany | Active |
2 | Lebus Furniture Limited Mutual People: Darrell Peter Thomas Bettany | Active |
3 | Lebus Upholstery Limited Mutual People: Darrell Peter Thomas Bettany | Active |
4 | Bishop Norton Amenities Limited Mutual People: Darrell Peter Thomas Bettany | Active |