DUNORLAN PARK MANAGEMENT COMPANY LIMITED

12 London Road, Sevenoaks, TN13 1AJ, England
StatusACTIVE
Company No.07738676
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

DUNORLAN PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 07738676. It was incorporated 12 years, 10 months, 4 days ago, on 12 August 2011. The company address is 12 London Road, Sevenoaks, TN13 1AJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

New address: 12 London Road Sevenoaks TN13 1AJ

Old address: Owl Lodge Tubwell Lane Crowborough TN6 3RJ England

Change date: 2023-04-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-27

Officer name: Helen Breeze Property Management Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Burgess Soar

Termination date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-01

Officer name: John Labrum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

New address: Owl Lodge Tubwell Lane Crowborough TN6 3RJ

Old address: 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-01

Officer name: Mr Graham Burgess Soar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Fry

Change date: 2019-08-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Jennifer Amanda Jane Bunting

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-31

Officer name: Acorn Estate Management

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Andrew Peter Fry

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr John Wynne Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

New address: 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP

Change date: 2019-08-01

Old address: 1 Sherman Road Bromley BR1 3JH

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brinor Investments Limited

Cessation date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Labrum

Appointment date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Dowd

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paye

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Acorn Estate Management

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Bunting

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-26

Old address: Purelake House 7 Plaistow Lane Bromley Kent BR1 4DS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLE VUE LLANWRTYD WELLS LIMITED

BELLE VUE HOTEL,LLANWRTYD WELLS,LD5 4RE

Number:09419699
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GETFLY LIMITED

36 HAMILTON ROAD,FELTHAM,TW13 4PW

Number:10224369
Status:ACTIVE
Category:Private Limited Company

MCKEE HOLDINGS LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:10855410
Status:ACTIVE
Category:Private Limited Company

OPSIA MACS LIMITED

25 PICKWICK ROAD,CORSHAM,SN13 9BQ

Number:11215411
Status:ACTIVE
Category:Private Limited Company

SUSSEX ALUMINIUM SYSTEMS LTD

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:10534598
Status:ACTIVE
Category:Private Limited Company

THE SLEEP DEEP PRACTICE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10706625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source