Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dunwood Properties Limited
Dunwood Properties Limited is an active company incorporated on 27 September 2001 with the registered office located in Edgware, Greater London. Dunwood Properties Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04294646
Private limited company
Age
24 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
(8 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Dunwood Properties Limited
Contact
Update Details
Address
34 Queensbury Station Parade
Edgware
HA8 5NN
England
Address changed on
2 Oct 2025
(20 days ago)
Previous address was
25 Branksome Dene Road Bournemouth BH4 8JW England
Companies in HA8 5NN
Telephone
01794517064
Email
Available in Endole App
Website
Dunwoodcourt.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Michael Dudley Moran Davies
Director • British • Lives in England • Born in Sep 1957
Samuel Thomas Mathew
Director • Italian • Lives in England • Born in Jan 1989
Helen Genevieve Jones
Director • Australian • Lives in England • Born in Feb 1961
Dr Pravin Prabhakaran
Director • British • Lives in England • Born in Dec 1969
Henry Antony Rawson Lumby
Director • British • Lives in England • Born in Feb 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dunwood Manor Romsey Limited
Michael Dudley Moran Davies, Helen Genevieve Jones, and 3 more are mutual people.
Active
Waverley Lodge Romsey Limited
Michael Dudley Moran Davies, Helen Genevieve Jones, and 3 more are mutual people.
Active
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
6 Days Ago on 16 Oct 2025
Charge Satisfied
20 Days Ago on 2 Oct 2025
Charge Satisfied
20 Days Ago on 2 Oct 2025
New Charge Registered
28 Days Ago on 24 Sep 2025
New Charge Registered
28 Days Ago on 24 Sep 2025
Helen Genevieve Jones Resigned
28 Days Ago on 24 Sep 2025
Michael Dudley Moran Davies Resigned
28 Days Ago on 24 Sep 2025
Dr Pramod Prabhakaran Appointed
28 Days Ago on 24 Sep 2025
Dr Pravin Prabhakaran Appointed
28 Days Ago on 24 Sep 2025
Mr Samuel Thomas Mathew Appointed
28 Days Ago on 24 Sep 2025
Get Alerts
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
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 16 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 16 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 16 Oct 2025
Registration of charge 042946460008, created on 24 September 2025
Submitted on 6 Oct 2025
Satisfaction of charge 042946460005 in full
Submitted on 2 Oct 2025
Termination of appointment of Michael Dudley Moran Davies as a director on 24 September 2025
Submitted on 2 Oct 2025
Registration of charge 042946460007, created on 24 September 2025
Submitted on 2 Oct 2025
Satisfaction of charge 042946460006 in full
Submitted on 2 Oct 2025
Cessation of Sentinel Health Care Limited as a person with significant control on 24 September 2025
Submitted on 2 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs