Background WavePink WaveYellow Wave

DUNELM COURT LIMITED (01862915)

DUNELM COURT LIMITED (01862915) is an active UK company. incorporated on 12 November 1984. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNELM COURT LIMITED has been registered for 41 years. Current directors include CONWAY, Gillian, FOULKES, Martin Edward, JOHNSON, Madeleine and 3 others.

Company Number
01862915
Status
active
Type
ltd
Incorporated
12 November 1984
Age
41 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Gillian, FOULKES, Martin Edward, JOHNSON, Madeleine, MARCH, Robert Paul, MCELEAVEY, Charles Christopher, SOUTHALL, Graham Brinsley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNELM COURT LIMITED

DUNELM COURT LIMITED is an active company incorporated on 12 November 1984 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNELM COURT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01862915

LTD Company

Age

41 Years

Incorporated 12 November 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

1 Dunelm Court Durham DH1 4QX United Kingdom
From: 6 June 2025To: 11 December 2025
6 Dunelm Court, South Street Durham DH1 4QX England
From: 30 December 2015To: 6 June 2025
, 5 Dunelm Court, South Street, Durham, DH1 4QX
From: 1 October 2014To: 30 December 2015
, 9 Dunelm Court, South Street, Durham, DH1 4QX
From: 10 January 2012To: 1 October 2014
, 11 Dunelm Court, South Street, Durham, DH1 4QX
From: 12 November 1984To: 10 January 2012
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CONWAY, Gillian

Active
Bridge Street, KingtonHR5 3DJ
Secretary
Appointed 23 Apr 2018

CONWAY, Gillian

Active
Bridge Street, KingtonHR5 3DJ
Born October 1973
Director
Appointed 29 Jun 2017

FOULKES, Martin Edward

Active
6 Dunelm Court, DurhamDH1 4QX
Born May 1950
Director
Appointed 07 May 2002

JOHNSON, Madeleine

Active
South Street, DurhamDH1 4QX
Born March 1962
Director
Appointed 05 Sept 2023

MARCH, Robert Paul

Active
South Street, DurhamDH1 4QX
Born January 1960
Director
Appointed 10 Jun 2025

MCELEAVEY, Charles Christopher

Active
Bridge Street, KingtonHR5 3DJ
Born March 1977
Director
Appointed 11 Dec 2025

SOUTHALL, Graham Brinsley

Active
South Street, DurhamDH1 4QX
Born July 1965
Director
Appointed 05 Sept 2023

APPLETON, Ernest, Professor

Resigned
Dunelm Court, South Street, DurhamDH1 4QX
Secretary
Appointed 06 Jul 2011
Resigned 15 May 2014

BENNETT, Keith Harry

Resigned
11 Dunelm Court, DurhamDH1 4QX
Secretary
Appointed 14 Jun 2006
Resigned 06 Jul 2011

BENNETT, Keith Harry

Resigned
11 Dunelm Court, DurhamDH1 4QX
Secretary
Appointed N/A
Resigned 22 Apr 1996

BENNETT, Susan Elizabeth

Resigned
11 Dunelm Court, DurhamDH1 4QX
Secretary
Appointed 22 Apr 1996
Resigned 01 May 1999

FOULKES, Martin Edward

Resigned
6 Dunelm Court, DurhamDH1 4QX
Secretary
Appointed 17 Jun 2004
Resigned 01 May 2006

HARRISON, Anne Margaret

Resigned
Dunelm Court, DurhamDH1 4QX
Secretary
Appointed 15 May 2014
Resigned 21 Sept 2015

RODGER, Rosemary

Resigned
South Street, DurhamDH1 4QX
Secretary
Appointed 21 Sept 2015
Resigned 23 Apr 2018

WOOD, David, Dr

Resigned
3 Dunelm Court, DurhamDH1 4QX
Secretary
Appointed 19 Apr 1999
Resigned 17 Jun 2004

APPLETON, Ernest, Dr

Resigned
9 Dunelm Court, DurhamDH1 4QX
Born May 1944
Director
Appointed 09 Sept 1996
Resigned 15 May 2014

BARTON, Michael, Chief Constable

Resigned
Dunelm Court, DurhamDH1 4QX
Born January 1957
Director
Appointed 15 May 2014
Resigned 04 Dec 2024

BENNETT, Keith Harry

Resigned
11 Dunelm Court, DurhamDH1 4QX
Born June 1947
Director
Appointed 14 Jun 2006
Resigned 01 Jun 2016

BENNETT, Keith Harry

Resigned
11 Dunelm Court, DurhamDH1 4QX
Born June 1947
Director
Appointed N/A
Resigned 22 Apr 1996

BENNETT, Susan Elizabeth

Resigned
11 Dunelm Court, DurhamDH1 4QX
Born April 1950
Director
Appointed 01 May 1999
Resigned 15 May 2014

BENNETT, Susan Elizabeth

Resigned
11 Dunelm Court, DurhamDH1 4QX
Born April 1950
Director
Appointed 22 Apr 1996
Resigned 19 Apr 1999

GAZZARD, Roy James Albert, Major

Resigned
13 Dunelm Court, DurhamDH1 4QX
Born July 1923
Director
Appointed N/A
Resigned 15 May 2014

GRIFFITHS, Malcolm Richard

Resigned
1 Dunelm Court, DurhamDH1 4QX
Born January 1935
Director
Appointed N/A
Resigned 22 Feb 1996

HALL, Ruby

Resigned
2 Dunelm Court, DurhamDH1 4QX
Born June 1939
Director
Appointed N/A
Resigned 29 Jul 1996

HARRISON, James Herbert, Canon Dr

Resigned
5 Dunelm Court, DurhamDH1 4QX
Born September 1953
Director
Appointed 09 Sept 1996
Resigned 15 May 2014

HAWGOOD, John, Dr

Resigned
1 Dunelm Court, DurhamDH1 4QX
Born June 1931
Director
Appointed 09 Sept 1996
Resigned 13 Dec 2004

HOLROYD, William Arthur Hepworth

Resigned
Ferryman's Walk, Main Street, YorkYO26 6HZ
Born September 1938
Director
Appointed N/A
Resigned 09 May 1994

LOVE, Marjory

Resigned
15 Dunelm Court, DurhamDH1 4QX
Born February 1922
Director
Appointed N/A
Resigned 10 Jan 2004

MACINTYRE, Alexander, Dr

Resigned
Dunelm Court, South Street, DurhamDH1 4QX
Born June 1940
Director
Appointed 07 Dec 2018
Resigned 24 Apr 2023

MACINTYRE, Alexander, Dr

Resigned
14 Dunelm Court, DurhamDH1 4QX
Born June 1940
Director
Appointed 09 Sept 1996
Resigned 15 May 2014

RIDDELL, William

Resigned
8 Dunelm Court, DurhamDH1 4QX
Born December 1942
Director
Appointed N/A
Resigned 04 Aug 1998

RODGER, Rosemary Sheilagh

Resigned
South Street, DurhamDH1 4QX
Born March 1946
Director
Appointed 21 Sept 2015
Resigned 01 Dec 2022

SMITH, Claire

Resigned
Dunelm Court, DurhamDH1 4QX
Born September 1975
Director
Appointed 15 May 2014
Resigned 08 Sept 2018

WATERSTON, Robert Michael

Resigned
10 Dunelm Court, DurhamDH1 4QX
Born January 1947
Director
Appointed 26 Apr 1993
Resigned 15 May 2014

WATERSTON, Sally Ann

Resigned
10 Dunelm Court, DurhamDH1 4QX
Born July 1948
Director
Appointed 23 May 2009
Resigned 19 Jun 2025
Fundings
Financials
Latest Activities

Filing History

162

Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 February 2016
RP04RP04
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
23 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
10 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
4 July 1994
287Change of Registered Office
Legacy
17 May 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
288288
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
3 April 1991
363363
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
225(1)225(1)
Legacy
17 May 1989
363363
Legacy
17 May 1989
287Change of Registered Office
Legacy
17 May 1989
288288
Legacy
21 March 1988
PUC 2PUC 2
Legacy
21 March 1988
PUC 5PUC 5
Legacy
19 February 1988
287Change of Registered Office
Legacy
19 February 1988
288288
Accounts With Made Up Date
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
363363
Accounts With Made Up Date
13 August 1986
AAAnnual Accounts