Background WavePink WaveYellow Wave

DUNFORD CONSTRUCTION LIMITED (01691785)

DUNFORD CONSTRUCTION LIMITED (01691785) is an active UK company. incorporated on 17 January 1983. with registered office in Lymington. The company operates in the Construction sector, engaged in development of building projects. DUNFORD CONSTRUCTION LIMITED has been registered for 43 years. Current directors include DUNFORD, Oliver Giles, READ, Stephen John.

Company Number
01691785
Status
active
Type
ltd
Incorporated
17 January 1983
Age
43 years
Address
Ground Floor, Lymington, SO41 8LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNFORD, Oliver Giles, READ, Stephen John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNFORD CONSTRUCTION LIMITED

DUNFORD CONSTRUCTION LIMITED is an active company incorporated on 17 January 1983 with the registered office located in Lymington. The company operates in the Construction sector, specifically engaged in development of building projects. DUNFORD CONSTRUCTION LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01691785

LTD Company

Age

43 Years

Incorporated 17 January 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

VETCHROSE LIMITED
From: 17 January 1983To: 26 August 1999
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: 22 December 2023
745 Ampress Lane Lymington Hampshire SO41 8LW
From: 8 July 2015To: 21 December 2021
Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
From: 17 January 1983To: 8 July 2015
Timeline

7 key events • 2022 - 2022

Funding Officers Ownership
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

READ, Stephen John

Active
745 Ampress Lane, LymingtonSO41 8LW
Secretary
Appointed 28 Jul 1999

DUNFORD, Oliver Giles

Active
745 Ampress Lane, LymingtonSO41 8LW
Born April 1972
Director
Appointed 12 Oct 2008

READ, Stephen John

Active
745 Ampress Lane, LymingtonSO41 8LW
Born May 1962
Director
Appointed 22 Sept 2000

DUNFORD, Peter Julian

Resigned
Great Oaks House, Boldre, LymingtonSO41 8PE
Secretary
Appointed N/A
Resigned 03 May 1996

RICHMOND, Karen

Resigned
2 Kings Road, LymingtonSO41 9GS
Secretary
Appointed 03 May 1996
Resigned 28 Jul 1999

DUNFORD, Ernest George

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

DUNFORD, Jennifer Anne

Resigned
745 Ampress Way, LymingtonSO41 8LW
Born October 1942
Director
Appointed 22 Sept 2000
Resigned 02 Apr 2022

DUNFORD, Peter Julian

Resigned
745 Ampress Way, LymingtonSO41 8LW
Born March 1940
Director
Appointed N/A
Resigned 02 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

Stephen John Read

Active
745 Ampress Lane, LymingtonSO41 8LW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2022

Mr Oliver Giles Dunford

Active
745 Ampress Lane, LymingtonSO41 8LW
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2022

Mr Peter Julian Dunford

Ceased
745 Ampress Way, LymingtonSO41 8LW
Born March 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Apr 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Resolution
13 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
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
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 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
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption 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 Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
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
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
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
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
18 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Auditors Resignation Company
24 February 2009
AUDAUD
Legacy
15 January 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
22 February 2005
287Change of Registered Office
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
88(2)R88(2)R
Resolution
29 September 2000
RESOLUTIONSResolutions
Legacy
29 September 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
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
21 October 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
31 March 1995
225(1)225(1)
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
2 August 1991
287Change of Registered Office
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
28 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
22 February 1989
363363
Accounts With Accounts Type Small
11 March 1988
AAAnnual Accounts
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts