ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunwood Properties Limited

Dunwood Properties Limited is an active company incorporated on 27 September 2001 with the registered office located in Godalming, Surrey. Dunwood Properties Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04294646
Private limited company
Age
23 years
Incorporated 27 September 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (6 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Suite 2, Ash House Shackleford Road
Elstead
Godalming
GU8 6LB
England
Address changed on 13 Mar 2024 (1 year 5 months ago)
Previous address was 1 Farnham Road Guildford GU2 4RG England
Telephone
01794517064
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
Director • British • Lives in England • Born in Sep 1957
Director • Australian • Lives in England • Born in Feb 1961
Sentinel Health Care Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seniors Living Group Limited
Michael Dudley Moran Davies, Henry Antony Rawson Lumby, and 1 more are mutual people.
Active
Chartwell SL Limited
Michael Dudley Moran Davies, Henry Antony Rawson Lumby, and 1 more are mutual people.
Active
DGS Capital Partners LLP
Michael Dudley Moran Davies, Henry Antony Rawson Lumby, and 1 more are mutual people.
Active
Sentinel Health Care Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Delphine Homecare Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Magdalen House Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Cherry Blossom Care Home Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Allegra Services Limited
Michael Dudley Moran Davies and Henry Antony Rawson Lumby are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£17.24K
Decreased by £1.64K (-9%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£34.98K
Decreased by £3.82K (-10%)
Total Liabilities
-£217.71K
Increased by £1 (0%)
Net Assets
-£182.73K
Decreased by £3.82K (+2%)
Debt Ratio (%)
622%
Increased by 61.28% (+11%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 9 Jul 2024
Henry Antony Rawson Lumby Resigned
1 Year 2 Months Ago on 18 Jun 2024
Mrs Helen Genevieve Jones Appointed
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 6 Oct 2023
Small Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Registered Address Changed
2 Years 8 Months Ago on 30 Dec 2022
Get Credit Report
Discover Dunwood Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 February 2025 with no updates
Submitted on 10 Feb 2025
Confirmation statement made on 18 September 2024 with no updates
Submitted on 23 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 9 Jul 2024
Termination of appointment of Henry Antony Rawson Lumby as a director on 18 June 2024
Submitted on 18 Jun 2024
Appointment of Mrs Helen Genevieve Jones as a director on 18 June 2024
Submitted on 18 Jun 2024
Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024
Submitted on 13 Mar 2024
Confirmation statement made on 18 September 2023 with no updates
Submitted on 20 Nov 2023
Registration of charge 042946460006, created on 6 October 2023
Submitted on 9 Oct 2023
Accounts for a small company made up to 31 December 2022
Submitted on 26 Sep 2023
Registered office address changed from Arena Business Centre Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 30 December 2022
Submitted on 30 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year