ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunston Park No. 2 Limited

Dunston Park No. 2 Limited is an active company incorporated on 6 March 1996 with the registered office located in Newbury, Berkshire. Dunston Park No. 2 Limited was registered 29 years ago.
Status
Active
Active since 26 years ago
Company No
03168717
Private limited company
Age
29 years
Incorporated 6 March 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (6 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Bartholomew House
38 London Road
Newbury
RG14 1JX
England
Address changed on 19 Jun 2024 (1 year 2 months ago)
Previous address was St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1960 • Surveyor
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Lukes House Limited
Jonathan Varney is a mutual person.
Active
Ladygrove Centre (Didcot) Management Limited
Jonathan Varney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.1K
Decreased by £2.19K (-51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.18K
Decreased by £190 (-4%)
Total Liabilities
-£6.09K
Increased by £726 (+14%)
Net Assets
-£912
Decreased by £916 (-22900%)
Debt Ratio (%)
118%
Increased by 17.7% (+18%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 11 Jun 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 12 Months Ago on 8 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 Mar 2023
Full Accounts Submitted
3 Years Ago on 23 Aug 2022
Richard Deal Resigned
3 Years Ago on 30 May 2022
Mr Jon Varney Appointed
3 Years Ago on 15 Mar 2022
Get Credit Report
Discover Dunston Park No. 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Jun 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Bartholomew House 38 London Road Newbury RG14 1JX on 19 June 2024
Submitted on 19 Jun 2024
Confirmation statement made on 6 March 2024 with no updates
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 8 Sep 2023
Confirmation statement made on 6 March 2023 with no updates
Submitted on 16 Mar 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 23 Aug 2022
Termination of appointment of Richard Deal as a director on 30 May 2022
Submitted on 30 May 2022
Director's details changed for Mr Jonathan Varney on 15 March 2022
Submitted on 15 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year