Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNSBRIDGE PROPERTIES LIMITED
Company Information for

DUNSBRIDGE PROPERTIES LIMITED

SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST EDMUNDS, SUFFOLK, IP28 6JY,
Company Registration Number
00894655
Private Limited Company
Active

Company Overview

About Dunsbridge Properties Ltd
DUNSBRIDGE PROPERTIES LIMITED was founded on 1966-12-23 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Dunsbridge Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNSBRIDGE PROPERTIES LIMITED
 
Legal Registered Office
SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE
FORNHAM ALL SAINTS
BURY ST EDMUNDS
SUFFOLK
IP28 6JY
Other companies in IP28
 
Filing Information
Company Number 00894655
Company ID Number 00894655
Date formed 1966-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB213826577  
Last Datalog update: 2025-02-05 09:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSBRIDGE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNSBRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN TERESA BETTS
Company Secretary 1990-12-31
SUSAN TERESA BETTS
Director 1990-12-31
TERENCE ARNOLD BETTS
Director 1990-12-31
TERRY RICHARD BETTS
Director 2009-11-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15CESSATION OF SUSAN TERESA BETTS AS A PERSON OF SIGNIFICANT CONTROL
2025-01-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY RICHARD BETTS
2025-01-15CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-04CH01Director's details changed for Mr Terry Richard Betts on 2021-11-04
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 52
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ARNOLD BETTS
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 52
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARNOLD BETTS / 20/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TERESA BETTS / 20/06/2016
2016-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN TERESA BETTS on 2016-06-20
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM Saxon House Moseleys Farm Business Centre Forham All Saints Bury St Edmunds Suffolk IP28 6JY
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 52
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 52
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 52
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY RICHARD BETTS / 27/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ARNOLD BETTS / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERESA BETTS / 01/10/2009
2009-12-24AP01DIRECTOR APPOINTED TERRY RICHARD BETTS
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: WEAVERS HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-28CERTNMCOMPANY NAME CHANGED BRIDGE GARAGE (SHEPRETH) LIMITED (THE) CERTIFICATE ISSUED ON 28/05/04
2004-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-23363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-22288DIRECTOR'S PARTICULARS CHANGED
1995-12-22288SECRETARY'S PARTICULARS CHANGED
1995-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-17AUDAUDITOR'S RESIGNATION
1994-01-09363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-02AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-01-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-02-25AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-01-28363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-17287REGISTERED OFFICE CHANGED ON 17/01/91 FROM: 1ST FLOOR PROVINCIAL HSE HIGH ST HAVERHILL SUFFOLK
1990-02-13363RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUNSBRIDGE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNSBRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-05-21 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1979-05-16 Outstanding DENNIS CHARLES HAMERT.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNSBRIDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DUNSBRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSBRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of DUNSBRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSBRIDGE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DUNSBRIDGE PROPERTIES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where DUNSBRIDGE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNSBRIDGE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNSBRIDGE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1