ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunstan House Limited

Dunstan House Limited is an active company incorporated on 12 November 2001 with the registered office located in London, Greater London. Dunstan House Limited was registered 23 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
04320989
Private limited company
Age
23 years
Incorporated 12 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
England
Address changed on 15 Dec 2023 (1 year 8 months ago)
Previous address was 9 C/O London Block Management Limited 3rd Floor, 9 White Lion Street London N1 9PD England
Telephone
01278769029
Email
Unreported
People
Officers
9
Shareholders
53
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Oct 1985
Director • Information Assistant • British • Lives in England • Born in Feb 1947
Director • Communications Officer • British • Lives in Mexico • Born in Oct 1976
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Thomas Wharf 78 Wapping High Street Residents Co Limited
Rendall & Rittner Limited is a mutual person.
Active
Kersfield Maintenance Limited
Rendall & Rittner Limited is a mutual person.
Active
Stretton Court(Parkstone)Limited
Rendall & Rittner Limited is a mutual person.
Active
Avenue Court (Branksome) Limited
Rendall & Rittner Limited is a mutual person.
Active
Montrose Court Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Beechfield Court (Bury) Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Tynechester Management Co. Limited
Rendall & Rittner Limited is a mutual person.
Active
Hyde Park Towers Management Company Limited
Rendall & Rittner Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£124.82K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£124.82K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dr Dominic George Saad Appointed
25 Days Ago on 13 Aug 2025
Mr David John Simpson Appointed
25 Days Ago on 13 Aug 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Micro Accounts Submitted
8 Months Ago on 31 Dec 2024
Bev Willis Resigned
9 Months Ago on 22 Nov 2024
Mr James Marin Andrewes Appointed
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Dec 2023
Town Wall Executor and Trustee Company Limited Resigned
1 Year 8 Months Ago on 14 Dec 2023
Valerie Eileen Baker Details Changed
1 Year 8 Months Ago on 14 Dec 2023
Get Credit Report
Discover Dunstan House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr David John Simpson as a director on 13 August 2025
Submitted on 27 Aug 2025
Appointment of Dr Dominic George Saad as a director on 13 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 4 April 2025 with updates
Submitted on 8 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Termination of appointment of Bev Willis as a director on 22 November 2024
Submitted on 25 Nov 2024
Appointment of Mr James Marin Andrewes as a director on 17 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 5 Apr 2024
Appointment of Rendall & Rittner Limited as a secretary on 14 December 2023
Submitted on 15 Dec 2023
Director's details changed for Valerie Eileen Baker on 14 December 2023
Submitted on 15 Dec 2023
Registered office address changed from 9 C/O London Block Management Limited 3rd Floor, 9 White Lion Street London N1 9PD England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 15 December 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year