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

DUNSFORD HALL ESTATES LIMITED

THE COACH HOUSE, HEADGATE, COLCHESTER, CO3 3BT,
Company Registration Number
04441406
Private Limited Company
Active

Company Overview

About Dunsford Hall Estates Ltd
DUNSFORD HALL ESTATES LIMITED was founded on 2002-05-17 and has its registered office in Colchester. The organisation's status is listed as "Active". Dunsford Hall Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNSFORD HALL ESTATES LIMITED
 
Legal Registered Office
THE COACH HOUSE
HEADGATE
COLCHESTER
CO3 3BT
Other companies in CO3
 
Previous Names
DRINGBELL INVESTMENTS LIMITED12/02/2018
Filing Information
Company Number 04441406
Company ID Number 04441406
Date formed 2002-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSFORD HALL ESTATES LIMITED
The accountancy firm based at this address is TAYLOR RUSHBY 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 DUNSFORD HALL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL BIRCH
Director 2002-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK EDWARD GEORGE CURTIS
Director 2002-05-21 2013-09-30
DEREK EDWARD GEORGE CURTIS
Company Secretary 2002-05-21 2010-02-05
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-05-17 2002-05-17
HANOVER DIRECTORS LIMITED
Nominated Director 2002-05-17 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL BIRCH 18-22 GRANVILLE STREET (IPSWICH) LIMITED Director 2016-10-01 CURRENT 2011-05-11 Active
STEPHEN PAUL BIRCH LOCAL HOMEBUYERS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
STEPHEN PAUL BIRCH LEGAL FIRST LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2017-12-19
STEPHEN PAUL BIRCH MAINTENANCE FIRST LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
STEPHEN PAUL BIRCH THE OFFICE CAFE BAR LIMITED Director 2002-12-02 CURRENT 2002-11-25 Active

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
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-09-30
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044414060020
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414060020
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414060019
2020-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044414060017
2020-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414060018
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-02-12RES15CHANGE OF COMPANY NAME 12/02/18
2018-02-12CERTNMCOMPANY NAME CHANGED DRINGBELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/02/18
2018-02-12CERTNMCOMPANY NAME CHANGED DRINGBELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/02/18
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414060017
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044414060016
2017-08-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Blackburn House 32 Crouch Street Colchester Essex CO3 3HH
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL BIRCH
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0117/05/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0117/05/15 ANNUAL RETURN FULL LIST
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-20AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AA01Previous accounting period extended from 31/07/13 TO 30/09/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CURTIS
2013-07-01AR0117/05/13 ANNUAL RETURN FULL LIST
2013-07-01CH01Director's details changed for Stephen Paul Birch on 2012-08-01
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-17AR0117/05/12 FULL LIST
2012-04-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-14AR0117/05/11 FULL LIST
2010-11-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-19AR0117/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD GEORGE CURTIS / 01/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BIRCH / 01/03/2010
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY DEREK CURTIS
2010-02-04RES01ALTER ARTICLES 27/01/2010
2009-07-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-10-31AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BIRCH / 01/01/2008
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 55 HATFIELD ROAD IPSWICH SUFFOLK IP3 9AG
2006-06-13363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/06
2006-04-05363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-30363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 8 BROOKE HOUSE WIVENHOE BUSINESS CENTRE COLCHESTER ESSEX CO7 9DP
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02288cDIRECTOR'S PARTICULARS CHANGED
2003-08-20225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03
2003-07-02363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 3A SPRING ROAD IPSWICH SUFFOLK IP4 2RX
2002-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 DUNSFORD HALL ESTATES 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 DUNSFORD HALL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-23 Outstanding SHAWBROOK BANK LIMITED
2017-10-17 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE 2007-11-01 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-10-16 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-10-16 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-10-16 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-10-16 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2004-11-09 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-11-04 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-10-13 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-10-11 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-10-11 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-10-11 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2004-09-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-31 Outstanding HSBC BANK PLC
DEBENTURE 2004-01-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 852,352
Creditors Due Within One Year 2011-08-01 £ 3,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DUNSFORD HALL ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 30
Current Assets 2011-08-01 £ 154,780
Debtors 2011-08-01 £ 154,750
Fixed Assets 2011-08-01 £ 818,000
Secured Debts 2011-08-01 £ 765,731
Shareholder Funds 2011-08-01 £ 116,920
Tangible Fixed Assets 2011-08-01 £ 818,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNSFORD HALL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSFORD HALL ESTATES LIMITED
Trademarks
We have not found any records of DUNSFORD HALL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUNSFORD HALL ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-05-31 GBP £1,800 Legal Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUNSFORD HALL ESTATES 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 DUNSFORD HALL ESTATES 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 DUNSFORD HALL ESTATES 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.