ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunstable Propco Limited

Dunstable Propco Limited is an active company incorporated on 14 December 2017 with the registered office located in London, Greater London. Dunstable Propco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11111636
Private limited company
Age
7 years
Incorporated 14 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (9 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Tulip House
205 Marsh Wall
London
E14 9TW
England
Address changed on 12 Aug 2024 (1 year ago)
Previous address was 1st Floor, 41 Great Pulteney Street London W1F 9NZ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Oct 1982
Director • Finance Director • British • Lives in England • Born in Jan 1987
Director • British • Lives in England • Born in Jan 1979
Dunstable Hotel Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brightbay Management Services Limited
Stephen James Oakenfull and Louis Deimitre Magill Ward are mutual people.
Active
Syon Park (Opco) Ltd
Varun Chadha is a mutual person.
Active
The Gateway Hotel Dunstable Limited
Varun Chadha is a mutual person.
Active
Tulip Properties & Real Estate Ltd
Varun Chadha is a mutual person.
Active
Bluebelltame Ltd
Varun Chadha is a mutual person.
Active
Lotustame Ltd
Varun Chadha is a mutual person.
Active
Futuristic Av Limited
Varun Chadha is a mutual person.
Active
Redditch Opco Limited
Varun Chadha is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£958K
Increased by £304K (+46%)
Employees
Unreported
Same as previous period
Total Assets
£5.08M
Decreased by £333K (-6%)
Total Liabilities
-£7.27M
Decreased by £709K (-9%)
Net Assets
-£2.19M
Increased by £376K (-15%)
Debt Ratio (%)
143%
Decreased by 4.3% (-3%)
Latest Activity
New Charge Registered
5 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 12 Dec 2024
Charge Satisfied
1 Year Ago on 12 Aug 2024
Charge Satisfied
1 Year Ago on 12 Aug 2024
A Person with Significant Control (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Brightbay Real Estate Partners Limited (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Stephen James Oakenfull Resigned
1 Year 1 Month Ago on 31 Jul 2024
Louis Deimitre Magill Ward Resigned
1 Year 1 Month Ago on 31 Jul 2024
Mr Varun Chadha Details Changed
1 Year 1 Month Ago on 31 Jul 2024
Dunstable Hotel Ltd (PSC) Appointed
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover Dunstable Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 111116360008, created on 28 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 11 December 2024 with updates
Submitted on 12 Dec 2024
Cessation of A Person with Significant Control as a person with significant control on 31 July 2024
Submitted on 13 Aug 2024
Cessation of Brightbay Real Estate Partners Limited as a person with significant control on 31 July 2024
Submitted on 12 Aug 2024
Registered office address changed from 1st Floor, 41 Great Pulteney Street London W1F 9NZ England to Tulip House 205 Marsh Wall London E14 9TW on 12 August 2024
Submitted on 12 Aug 2024
Appointment of Mr Varun Chadha as a director on 31 July 2024
Submitted on 12 Aug 2024
Notification of Dunstable Hotel Ltd as a person with significant control on 31 July 2024
Submitted on 12 Aug 2024
Director's details changed for Mr Varun Chadha on 31 July 2024
Submitted on 12 Aug 2024
Termination of appointment of Louis Deimitre Magill Ward as a director on 31 July 2024
Submitted on 12 Aug 2024
Termination of appointment of Stephen James Oakenfull as a director on 31 July 2024
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year