Background WavePink WaveYellow Wave

DUNLOE ESTATES LIMITED (03341498)

DUNLOE ESTATES LIMITED (03341498) is an active UK company. incorporated on 27 March 1997. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. DUNLOE ESTATES LIMITED has been registered for 29 years. Current directors include BISHOP, Joanna Elizabeth, BISHOP, Stephen Andrew.

Company Number
03341498
Status
active
Type
ltd
Incorporated
27 March 1997
Age
29 years
Address
25 High Bannerdown, Bath, BA1 7JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BISHOP, Joanna Elizabeth, BISHOP, Stephen Andrew
SIC Codes
68100, 68320, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOE ESTATES LIMITED

DUNLOE ESTATES LIMITED is an active company incorporated on 27 March 1997 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. DUNLOE ESTATES LIMITED was registered 29 years ago.(SIC: 68100, 68320, 69109)

Status

active

Active since 29 years ago

Company No

03341498

LTD Company

Age

29 Years

Incorporated 27 March 1997

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 30 December 2025 (4 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

Overdue

11 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

DUNLOE PUBLISHING LIMITED
From: 3 February 2004To: 28 June 2011
DUNLOE ESTATES LIMITED
From: 27 March 1997To: 3 February 2004
Contact
Address

25 High Bannerdown Batheaston Bath, BA1 7JZ,

Previous Addresses

, Kingsdown Barn Kingsdown, Corsham, Wiltshire, SN13 8BS, Uk
From: 27 March 1997To: 11 February 2013
Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
New Owner
Sept 25
New Owner
Sept 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BISHOP, Joanna Elizabeth

Active
High Bannerdown, BathBA1 7JZ
Secretary
Appointed 27 Mar 1997

BISHOP, Joanna Elizabeth

Active
High Bannerdown, BathBA1 7JZ
Born May 1970
Director
Appointed 01 Apr 2009

BISHOP, Stephen Andrew

Active
High Bannerdown, BathBA1 7JZ
Born June 1968
Director
Appointed 27 Mar 1997

Persons with significant control

2

Mr Stephen Andrew Bishop

Active
High Bannerdown, BathBA1 7JZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2024

Mrs Joanna Elizabeth Bishop

Active
High Bannerdown, BathBA1 7JZ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Resolution
24 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Resolution
19 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2011
RESOLUTIONSResolutions
Resolution
26 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Resolution
15 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Resolution
21 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Resolution
29 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
287Change of Registered Office
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Resolution
28 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2002
AAAnnual Accounts
Resolution
24 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
10 August 1998
287Change of Registered Office
Legacy
29 April 1998
363sAnnual Return (shuttle)
Incorporation Company
27 March 1997
NEWINCIncorporation