Background WavePink WaveYellow Wave

DUNCHURCH PARK ESTATES LIMITED (03929827)

DUNCHURCH PARK ESTATES LIMITED (03929827) is an active UK company. incorporated on 21 February 2000. with registered office in Dunchurch. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DUNCHURCH PARK ESTATES LIMITED has been registered for 26 years. Current directors include BALBUENA, Jose Welingthon, DERBYSHIRE, Benjamin Luke, DYER, Juliette Lee and 1 others.

Company Number
03929827
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
Dunchurch Park, Dunchurch, CV22 6QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BALBUENA, Jose Welingthon, DERBYSHIRE, Benjamin Luke, DYER, Juliette Lee, TOMLINSON, Ross
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCHURCH PARK ESTATES LIMITED

DUNCHURCH PARK ESTATES LIMITED is an active company incorporated on 21 February 2000 with the registered office located in Dunchurch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DUNCHURCH PARK ESTATES LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

03929827

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 24/9

Up to Date

11 weeks left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 27 September 2023 - 24 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 25 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SIGNATURE HOTEL GROUP LIMITED
From: 20 February 2003To: 12 February 2026
FIRST! VENUES LIMITED
From: 11 September 2000To: 20 February 2003
FORAY 1279 LIMITED
From: 21 February 2000To: 11 September 2000
Contact
Address

Dunchurch Park Rugby Road Dunchurch, CV22 6QW,

Previous Addresses

Dunchurch Park Conference Centre Rugby Road Dunchurch Warwickshire CV22 6QW
From: 21 February 2000To: 24 February 2026
Timeline

38 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 14
Director Joined
Jan 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jun 18
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
May 23
Loan Cleared
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BALBUENA, Jose Welingthon

Active
Rugby Road, DunchurchCV22 6QW
Born September 1980
Director
Appointed 02 Nov 2022

DERBYSHIRE, Benjamin Luke

Active
Rugby Road, RugbyCV22 6QW
Born October 1986
Director
Appointed 23 Jan 2023

DYER, Juliette Lee

Active
Rugby Road, DunchurchCV22 6QW
Born October 1977
Director
Appointed 22 Apr 2021

TOMLINSON, Ross

Active
Rugby Road, DunchurchCV22 6QW
Born July 1982
Director
Appointed 25 May 2023

ARKSEY, Graham

Resigned
Rugby Road, RugbyCV22 6QW
Secretary
Appointed 30 Mar 2005
Resigned 29 Jun 2021

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Nominee secretary
Appointed 21 Feb 2000
Resigned 31 Aug 2000

ENGLAND, Michael John

Resigned
22 The Piazza, EastbourneBN23 5TG
Secretary
Appointed 02 Jul 2001
Resigned 05 Jul 2002

SECKER, Russell Nigel Roland

Resigned
The Drovers, WarwickCV35 9HP
Secretary
Appointed 31 Aug 2000
Resigned 02 Jan 2002

BROOKS, Peter John Sutton

Resigned
1st Floor 28 Kempe Road, LondonNW6 6SJ
Born July 1957
Director
Appointed 30 Oct 2002
Resigned 10 Nov 2006

CAMPBELL, James

Resigned
Bankside, BroadwayWR12 7NL
Born June 1955
Director
Appointed 20 Aug 2001
Resigned 02 Jul 2002

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Born May 1971
Nominee director
Appointed 21 Feb 2000
Resigned 31 Aug 2000

CORKILL, David John

Resigned
1. Balmakin Farm, LevenKY9 1JS
Born February 1953
Director
Appointed 19 Nov 2002
Resigned 11 Sept 2003

ENGLAND, Michael John

Resigned
22 The Piazza, EastbourneBN23 5TG
Born February 1955
Director
Appointed 02 Jul 2001
Resigned 05 Jul 2002

EVANS, John Stephen David

Resigned
Courtyard Cottage, Toft Road KnutsfordWA16 9EH
Born October 1949
Director
Appointed 31 Aug 2000
Resigned 03 Nov 2003

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 21 Feb 2000
Resigned 31 Aug 2000

GAUNT, Stephen William

Resigned
14 Hardays Lane, West HaddonNN6 7AW
Born October 1957
Director
Appointed 19 Nov 2002
Resigned 29 Jun 2021

JENKINSON, Stephen Thomas

Resigned
Masefield Drive, WarringtonWA2 8XH
Born December 1951
Director
Appointed 28 Sept 2021
Resigned 31 Oct 2022

MCNEIL, Stuart

Resigned
Dunchurch Park Conference Centre, DunchurchCV22 6QW
Born January 1978
Director
Appointed 29 Dec 2021
Resigned 31 Oct 2022

MYERS, David

Resigned
18 Saturn Croft, BracknellRG42 6PA
Born November 1963
Director
Appointed 06 Oct 2000
Resigned 19 Nov 2002

NASH, John Alfred Stoddard

Resigned
The Old Rectory, WallingfordOX10 6HP
Born March 1949
Director
Appointed 30 Oct 2002
Resigned 20 Sept 2013

NEEDLEY, Michael

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1970
Director
Appointed 01 Oct 2013
Resigned 28 Feb 2017

SCOTT, Simon Jeffrey

Resigned
70 Spetchley Road, WorcesterWR5 2NL
Born April 1957
Director
Appointed 31 Aug 2000
Resigned 13 Jul 2001

SECKER, Russell Nigel Roland

Resigned
The Drovers, WarwickCV35 9HP
Born January 1960
Director
Appointed 31 Aug 2000
Resigned 20 Mar 2002

SIMPSON, Richard Barry

Resigned
Astra House, NorthamptonNN5 7BW
Born December 1948
Director
Appointed 30 Nov 2000
Resigned 13 Jul 2001

SIMPSON, Richard Barry

Resigned
Astra House, NorthamptonNN5 7BW
Born December 1948
Director
Appointed 30 Nov 2000
Resigned 31 Jul 2002

TAYLOR, Michael Donald John

Resigned
Michaelmas House, BirdlipGL4 8JH
Born February 1951
Director
Appointed 06 Oct 2000
Resigned 13 Jul 2001

TILDSLEY, Barry Guilmette

Resigned
Denbury Avenue, WarringtonWA4 2BL
Born November 1946
Director
Appointed 15 Mar 2021
Resigned 14 Oct 2021

TOWERSEY, Deana

Resigned
Rugby Road, RugbyCV22 6QW
Born April 1968
Director
Appointed 15 Mar 2022
Resigned 18 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Ms Juliette Lee Dyer

Active
Rugby Road, DunchurchCV22 6QW
Born October 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2022

Mr Barry Guilmette Tildsley

Ceased
Denbury Avenue, WarringtonWA4 2BL
Born November 1946

Nature of Control

Ownership of shares 50 to 75 percent as firm
Significant influence or control
Notified 16 Mar 2021
Ceased 01 Jan 2022

Mr Stephen William Gaunt

Ceased
Dunchurch Park Conference Centre, DunchurchCV22 6QW
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jan 2020
Ceased 16 Mar 2021

Mr Michael Needley

Ceased
Victoria Street, LondonSW1H 0EX
Born August 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

179

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
12 February 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Medium
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Medium
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 June 2012
AAAnnual Accounts
Legacy
7 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Medium
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Medium
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Medium
23 July 2009
AAAnnual Accounts
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403b403b
Legacy
4 January 2007
403b403b
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 July 2006
AAAnnual Accounts
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
23 July 2005
244244
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Miscellaneous
3 August 2004
MISCMISC
Legacy
22 July 2004
244244
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
16 May 2003
88(2)R88(2)R
Legacy
6 May 2003
123Notice of Increase in Nominal Capital
Resolution
6 May 2003
RESOLUTIONSResolutions
Resolution
6 May 2003
RESOLUTIONSResolutions
Resolution
6 May 2003
RESOLUTIONSResolutions
Resolution
6 May 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
88(2)R88(2)R
Legacy
19 March 2003
123Notice of Increase in Nominal Capital
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
88(2)R88(2)R
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
88(2)R88(2)R
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Legacy
24 April 2001
225Change of Accounting Reference Date
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
29 January 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2000
225Change of Accounting Reference Date
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Incorporation Company
21 February 2000
NEWINCIncorporation