ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunstir Austin Two Ltd

Dunstir Austin Two Ltd is an active company incorporated on 26 October 2020 with the registered office located in Bury St. Edmunds, Suffolk. Dunstir Austin Two Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12973282
Private limited company
Age
5 years
Incorporated 26 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (8 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2025
Due by 31 January 2026 (3 months remaining)
Address
7 Kempson Way
Bury St. Edmunds
IP32 7AR
England
Address changed on 16 Oct 2025 (12 days ago)
Previous address was Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1965
Director • British • Lives in England • Born in Dec 1977
Director • British • Lives in England • Born in Dec 1978
Mrs Sarah Jane Austin
PSC • British • Lives in England • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
9 The Broadway Management Company Ltd
Sally Paterson and John James Whetstone are mutual people.
Active
B Property Group Ltd
Sally Paterson and John James Whetstone are mutual people.
Active
High Street Chesterton Ltd
John James Whetstone is a mutual person.
Active
Greenstreet Developments (St Ives) Ltd
John James Whetstone is a mutual person.
Active
B Property Fenstanton Ltd
John James Whetstone is a mutual person.
Active
Lovell Road Ltd
John James Whetstone is a mutual person.
Active
Dunstir Properties Limited
Sally Paterson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£13.41K
Increased by £4.83K (+56%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.27M
Increased by £472.17K (+59%)
Total Liabilities
-£1.19M
Increased by £308.74K (+35%)
Net Assets
£76.53K
Increased by £163.43K (-188%)
Debt Ratio (%)
94%
Decreased by 16.94% (-15%)
Latest Activity
Registered Address Changed
12 Days Ago on 16 Oct 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Abridged Accounts Submitted
12 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Abridged Accounts Submitted
2 Years Ago on 25 Oct 2023
Mr John James Whetstone Details Changed
2 Years 4 Months Ago on 26 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Feb 2023
Charge Satisfied
2 Years 11 Months Ago on 15 Nov 2022
New Charge Registered
3 Years Ago on 9 Sep 2022
Get Credit Report
Discover Dunstir Austin Two Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to 7 Kempson Way Bury St. Edmunds IP32 7AR on 16 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 20 Feb 2025
Unaudited abridged accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 15 Feb 2024
Unaudited abridged accounts made up to 31 January 2023
Submitted on 25 Oct 2023
Registered office address changed from 2 the Maltings 41 High Street Chesterton Cambridge CB4 1NQ England to Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 26 June 2023
Submitted on 26 Jun 2023
Director's details changed for Mr John James Whetstone on 26 June 2023
Submitted on 26 Jun 2023
Confirmation statement made on 7 February 2023 with updates
Submitted on 7 Feb 2023
Satisfaction of charge 129732820001 in full
Submitted on 15 Nov 2022
Registration of charge 129732820008, created on 9 September 2022
Submitted on 13 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year