ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunston Road Holiday Park Limited

Dunston Road Holiday Park Limited is an active company incorporated on 21 April 2011 with the registered office located in London, Greater London. Dunston Road Holiday Park Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07612512
Private limited company
Age
14 years
Incorporated 21 April 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 September 2025
Due by 28 June 2026 (7 months remaining)
Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
United Kingdom
Address changed on 18 Apr 2024 (1 year 6 months ago)
Previous address was Ace House 22 Chester Road Sutton Coldfield B73 5DA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1965
Director • Dutch • Lives in England • Born in Jul 1986
Grandular Living Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sherwood Castle Limited
Mitchell Edward Barney is a mutual person.
Active
Gem Environmental Building Services Limited
Mitchell Edward Barney is a mutual person.
Active
Carworgie Limited
Mitchell Edward Barney is a mutual person.
Active
Woodlakes Park Construction & Developments Limited
Mitchell Edward Barney is a mutual person.
Active
Grandular Living Limited
Mitchell Edward Barney is a mutual person.
Active
North Shores Country Park Limited
Mitchell Edward Barney is a mutual person.
Active
South Shores Country Park Limited
Mitchell Edward Barney is a mutual person.
Active
JTMM Investments Limited
Mitchell Edward Barney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.24K
Decreased by £26.5K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.46M
Decreased by £3.26M (-30%)
Total Liabilities
-£2.78M
Decreased by £720.06K (-21%)
Net Assets
£4.68M
Decreased by £2.54M (-35%)
Debt Ratio (%)
37%
Increased by 4.61% (+14%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
New Charge Registered
7 Months Ago on 21 Mar 2025
Mr Mitchell Edward Barney Details Changed
9 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Mr Mitchell Barney Details Changed
1 Year 8 Months Ago on 6 Mar 2024
Grandular Living Limited (PSC) Details Changed
1 Year 8 Months Ago on 6 Mar 2024
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 4 Oct 2023
Get Credit Report
Discover Dunston Road Holiday Park 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 30 September 2024
Submitted on 25 Sep 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Registration of charge 076125120008, created on 21 March 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Mitchell Edward Barney on 28 January 2025
Submitted on 19 Mar 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 18 April 2024
Submitted on 18 Apr 2024
Change of details for Grandular Living Limited as a person with significant control on 6 March 2024
Submitted on 18 Apr 2024
Director's details changed for Mr Mitchell Barney on 6 March 2024
Submitted on 18 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year