Background WavePink WaveYellow Wave

DUNMILL INVESTMENTS LIMITED (01125560)

DUNMILL INVESTMENTS LIMITED (01125560) is an active UK company. incorporated on 31 July 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNMILL INVESTMENTS LIMITED has been registered for 52 years. Current directors include BERGER, Moishe, BERGER, Yehuda.

Company Number
01125560
Status
active
Type
ltd
Incorporated
31 July 1973
Age
52 years
Address
Ist Floor, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Moishe, BERGER, Yehuda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNMILL INVESTMENTS LIMITED

DUNMILL INVESTMENTS LIMITED is an active company incorporated on 31 July 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNMILL INVESTMENTS LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01125560

LTD Company

Age

52 Years

Incorporated 31 July 1973

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Ist Floor Unit 1, Grosvenor Way London, E5 9ND,

Previous Addresses

2nd Floor Ockway House 41 Stamford Hill London N16 5SR
From: 10 July 2012To: 5 December 2016
New Burlington House 1075 Finchley Road London NW11 0PU
From: 31 July 1973To: 10 July 2012
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Jan 14
Director Left
Apr 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
May 23
Director Left
May 23
Director Joined
Feb 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERGER, Helen

Active
32 Gilda Crescent, LondonN16 6JP
Secretary
Appointed N/A

BERGER, Pessy

Active
Brantwood Road, SalfordM7 4FL
Secretary
Appointed 03 May 2023

BERGER, Moishe

Active
Brantwood Road, SalfordM7 4FL
Born October 1969
Director
Appointed 03 May 2023

BERGER, Yehuda

Active
Unit 1, Grosvenor Way, LondonE5 9ND
Born July 1989
Director
Appointed 13 Feb 2025

EICHLER, Joseph

Resigned
Moresby Road, LondonE5 9LF
Secretary
Appointed 18 Jan 2006
Resigned 19 Jul 2021

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 31 Jul 1973
Resigned 03 May 2023

BERGER, David

Resigned
Craven Walk, LondonN16 6BX
Born May 1976
Director
Appointed 18 Jan 2006
Resigned 12 Sept 2012

BERGER, Yehuda

Resigned
Stamford Hill, LondonN16 5SR
Born July 1989
Director
Appointed 07 Jan 2014
Resigned 21 Apr 2015

Persons with significant control

2

Mr Chaskel Berger

Active
Unit 1, Grosvenor Way, LondonE5 9ND
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Berger

Active
Unit 1, Grosvenor Way, LondonE5 9ND
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Legacy
24 January 2013
MG01MG01
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
18 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
288cChange of Particulars
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2004
363aAnnual Return
Accounts With Accounts Type Small
20 September 2004
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Accounts With Accounts Type Small
13 April 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
24 September 2002
363aAnnual Return
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
363aAnnual Return
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2000
363aAnnual Return
Legacy
23 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
18 March 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
21 September 1999
363aAnnual Return
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1998
363aAnnual Return
Legacy
18 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
21 October 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
363aAnnual Return
Memorandum Articles
13 February 1997
MEM/ARTSMEM/ARTS
Resolution
13 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
23 September 1996
363x363x
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
21 September 1995
363x363x
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
24 March 1994
225(1)225(1)
Legacy
5 October 1993
363x363x
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363x363x
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
17 October 1989
363363
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
3 April 1989
225(1)225(1)
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
28 April 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
GAZ(U)GAZ(U)
Miscellaneous
31 July 1973
MISCMISC