Background WavePink WaveYellow Wave

DUNSLEY BUSINESS SERVICES LIMITED (01526503)

DUNSLEY BUSINESS SERVICES LIMITED (01526503) is an active UK company. incorporated on 5 November 1980. with registered office in Stourbridge. The company operates in the Construction sector, engaged in development of building projects. DUNSLEY BUSINESS SERVICES LIMITED has been registered for 45 years. Current directors include LONDON, Bianca Louise, LONDON, Charles Louis, LONDON, Judith Anne and 2 others.

Company Number
01526503
Status
active
Type
ltd
Incorporated
5 November 1980
Age
45 years
Address
6 Woodchester Hagley, Stourbridge, DY9 0NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LONDON, Bianca Louise, LONDON, Charles Louis, LONDON, Judith Anne, LONDON, Peter, STREET, Roger Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSLEY BUSINESS SERVICES LIMITED

DUNSLEY BUSINESS SERVICES LIMITED is an active company incorporated on 5 November 1980 with the registered office located in Stourbridge. The company operates in the Construction sector, specifically engaged in development of building projects. DUNSLEY BUSINESS SERVICES LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01526503

LTD Company

Age

45 Years

Incorporated 5 November 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

DUNSLEY DEVELOPMENTS LIMITED
From: 25 February 2004To: 27 February 2020
ASHBY LONDON BENEFIT SERVICES LIMITED
From: 24 October 1996To: 25 February 2004
ASHBY LONDON SELF ADMINISTERED PENSIONS LIMITED
From: 20 October 1989To: 24 October 1996
CLARK LONDON (SELF ADMINISTERED PENSIONS) LIMITED
From: 26 November 1982To: 20 October 1989
CITYBOND LIMITED
From: 5 November 1980To: 26 November 1982
Contact
Address

6 Woodchester Hagley Stourbridge, DY9 0NF,

Previous Addresses

Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom
From: 13 June 2024To: 12 July 2024
Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX United Kingdom
From: 25 November 2021To: 13 June 2024
Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ
From: 19 January 2010To: 25 November 2021
Dunsley Manor Dunsley Road Kinver Stourbridge West Midlands DY7 6LX
From: 5 November 1980To: 19 January 2010
Timeline

7 key events • 1980 - 2020

Funding Officers Ownership
Company Founded
Nov 80
Director Joined
Mar 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Dec 16
Funding Round
Apr 17
Director Joined
Oct 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

LONDON, Judith Anne

Active
Hagley, StourbridgeDY9 0NF
Secretary
Appointed N/A

LONDON, Bianca Louise

Active
Hagley, StourbridgeDY9 0NF
Born July 1989
Director
Appointed 28 Nov 2016

LONDON, Charles Louis

Active
Hagley, StourbridgeDY9 0NF
Born October 1992
Director
Appointed 11 Mar 2013

LONDON, Judith Anne

Active
Hagley, StourbridgeDY9 0NF
Born February 1957
Director
Appointed 31 Mar 2009

LONDON, Peter

Active
Hagley, StourbridgeDY9 0NF
Born December 1950
Director
Appointed N/A

STREET, Roger Anthony

Active
Waterloo Road, WolverhamptonWV1 4DJ
Born May 1952
Director
Appointed 28 Oct 2020

Persons with significant control

2

Mrs Judith Anne London

Active
Hagley, StourbridgeDY9 0NF
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016

Mr Peter London

Active
Hagley, StourbridgeDY9 0NF
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Resolution
9 April 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
9 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Resolution
27 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Memorandum Articles
26 April 2017
MAMA
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Legacy
7 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Legacy
25 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Resolution
16 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
17 November 2004
403aParticulars of Charge Subject to s859A
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
287Change of Registered Office
Legacy
19 March 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
287Change of Registered Office
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363363
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
6 March 1990
288288
Legacy
6 March 1990
225(1)225(1)
Legacy
20 February 1990
363363
Certificate Change Of Name Company
19 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
7 July 1987
363363
Accounts With Accounts Type Small
18 April 1987
AAAnnual Accounts
Legacy
25 February 1987
288288
Legacy
23 February 1987
4747
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
27 June 1985
AAAnnual Accounts
Legacy
26 June 1985
363363
Certificate Change Of Name Company
26 November 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1980
NEWINCIncorporation