Background WavePink WaveYellow Wave

E.G.DUNFORD LIMITED (00733241)

E.G.DUNFORD LIMITED (00733241) is an active UK company. incorporated on 23 August 1962. with registered office in Lymington. The company operates in the Construction sector, engaged in development of building projects. E.G.DUNFORD LIMITED has been registered for 63 years. Current directors include DUNFORD, Jennifer Anne, DUNFORD, Oliver Giles, DUNFORD, Peter Julian.

Company Number
00733241
Status
active
Type
ltd
Incorporated
23 August 1962
Age
63 years
Address
Ground Floor, Lymington, SO41 8LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNFORD, Jennifer Anne, DUNFORD, Oliver Giles, DUNFORD, Peter Julian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.G.DUNFORD LIMITED

E.G.DUNFORD LIMITED is an active company incorporated on 23 August 1962 with the registered office located in Lymington. The company operates in the Construction sector, specifically engaged in development of building projects. E.G.DUNFORD LIMITED was registered 63 years ago.(SIC: 41100)

Status

active

Active since 63 years ago

Company No

00733241

LTD Company

Age

63 Years

Incorporated 23 August 1962

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Ground Floor 745 Ampress Lane Lymington, SO41 8LW,

Previous Addresses

Ground Floor 745 Ampress Way Lymington Hampshire SO41 8LW England
From: 21 December 2021To: 3 January 2024
7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England
From: 3 November 2021To: 21 December 2021
118 Old Milton Road New Milton Hampshire BH25 6EB
From: 24 June 2015To: 3 November 2021
Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
From: 23 August 1962To: 24 June 2015
Timeline

10 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Aug 62
Loan Secured
Oct 18
Loan Cleared
Mar 21
Loan Secured
Aug 21
Loan Cleared
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DUNFORD, Peter Julian

Active
745 Ampress Lane, LymingtonSO41 8LW
Secretary
Appointed N/A

DUNFORD, Jennifer Anne

Active
745 Ampress Lane, LymingtonSO41 8LW
Born October 1942
Director
Appointed 22 Dec 1999

DUNFORD, Oliver Giles

Active
745 Ampress Lane, LymingtonSO41 8LW
Born April 1972
Director
Appointed 22 May 2002

DUNFORD, Peter Julian

Active
745 Ampress Lane, LymingtonSO41 8LW
Born March 1940
Director
Appointed N/A

DUNFORD, Ernest George

Resigned
Chequers Retreat Yaldhurst Lane, LymingtonSO41 8HD
Born June 1911
Director
Appointed N/A
Resigned 28 Apr 1996

READ, Stephen John

Resigned
21 Manor Road, New MiltonBH25 5EW
Born May 1962
Director
Appointed 02 Jan 1994
Resigned 14 Nov 2008

Persons with significant control

1

Mr Peter Julian Dunford

Active
745 Ampress Lane, LymingtonSO41 8LW
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Account Reference Date Company Previous Extended
17 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Legacy
22 February 2005
287Change of Registered Office
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
31 March 1995
225(1)225(1)
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
28 February 1992
395Particulars of Mortgage or Charge
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
1 August 1991
287Change of Registered Office
Legacy
11 July 1991
225(1)225(1)
Accounts With Accounts Type Small
12 May 1991
AAAnnual Accounts
Legacy
30 April 1991
403aParticulars of Charge Subject to s859A
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
22 March 1991
363aAnnual Return
Legacy
13 June 1990
288288
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Small
28 April 1989
AAAnnual Accounts
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
26 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 November 1986
AAAnnual Accounts
Incorporation Company
23 August 1962
NEWINCIncorporation