Background WavePink WaveYellow Wave

DUNELM PROPERTY SERVICES LIMITED (04031196)

DUNELM PROPERTY SERVICES LIMITED (04031196) is an active UK company. incorporated on 11 July 2000. with registered office in Bowburn. The company operates in the Construction sector, engaged in development of building projects. DUNELM PROPERTY SERVICES LIMITED has been registered for 25 years. Current directors include LAW, Alistair, RADCLIFFE, Andrew Edward.

Company Number
04031196
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
Esh House, Bowburn, DH6 5PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAW, Alistair, RADCLIFFE, Andrew Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNELM PROPERTY SERVICES LIMITED

DUNELM PROPERTY SERVICES LIMITED is an active company incorporated on 11 July 2000 with the registered office located in Bowburn. The company operates in the Construction sector, specifically engaged in development of building projects. DUNELM PROPERTY SERVICES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04031196

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ESH PARTNERSHIP LIMITED
From: 18 September 2000To: 31 July 2002
SPEED 8397 LIMITED
From: 11 July 2000To: 18 September 2000
Contact
Address

Esh House Bowburn North Industrial Estate Bowburn, DH6 5PF,

Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 12
Director Left
May 12
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Feb 21
Director Left
May 24
Capital Update
May 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LAW, Alistair

Active
Esh House, BowburnDH6 5PF
Secretary
Appointed 31 Jan 2021

LAW, Alistair

Active
Esh House, BowburnDH6 5PF
Born March 1971
Director
Appointed 01 May 2010

RADCLIFFE, Andrew Edward

Active
Esh House, BowburnDH6 5PF
Born December 1973
Director
Appointed 25 Oct 2010

PICKETT, Andrew Russell

Resigned
30 Trecastell, Stockton On TeesTS17 5HA
Secretary
Appointed 22 Aug 2000
Resigned 25 Oct 2010

RADCLIFFE, Andrew Edward

Resigned
Esh House, BowburnDH6 5PF
Secretary
Appointed 25 Oct 2010
Resigned 29 Jan 2018

SOWERBY, Mark

Resigned
Esh House, BowburnDH6 5PF
Secretary
Appointed 29 Jan 2018
Resigned 31 Jan 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 22 Aug 2000

CAMP, Peter John

Resigned
3 Bodmin Grove, DarlingtonDL3 0ZP
Born June 1973
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2009

FORD, Colin James

Resigned
64 Cardinal Grove, Stockton On TeesTS19 7ST
Born October 1963
Director
Appointed 01 Jan 2005
Resigned 13 May 2024

FRANCIS, Stephen

Resigned
37 Weybourne Lea, DurhamSR7 7WE
Born January 1965
Director
Appointed 01 Dec 2006
Resigned 17 May 2012

HALFACRE, David John

Resigned
Esh House, BowburnDH6 5PF
Born December 1946
Director
Appointed 18 Jul 2002
Resigned 01 Aug 2017

HOGAN, Michael Francis

Resigned
The Farmhouse, Cornsay CollieryDH7 9EX
Born October 1944
Director
Appointed 18 Jul 2002
Resigned 31 Dec 2003

MANNING, Brian

Resigned
Foxcover Lane, SunderlandSR3 3TQ
Born March 1957
Director
Appointed 22 Aug 2000
Resigned 28 Apr 2017

MORGAN, Graham Anthony

Resigned
Esh House, BowburnDH6 5PF
Born September 1970
Director
Appointed 01 Jan 2005
Resigned 11 May 2018

MURDIE, Derek

Resigned
164 Bents Park Road, South ShieldsNE33 3NB
Born June 1957
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2008

NEWELL, Heather

Resigned
16 Belsay Close, Stockton On TeesTS19 0UF
Born March 1964
Director
Appointed 01 Jan 2005
Resigned 17 May 2012

PICKETT, Andrew Russell

Resigned
30 Trecastell, Stockton On TeesTS17 5HA
Born October 1960
Director
Appointed 18 Jul 2002
Resigned 25 Oct 2010

SOWERBY, Mark Andrew

Resigned
Esh House, BowburnDH6 5PF
Born January 1971
Director
Appointed 29 Jan 2018
Resigned 31 Jan 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jul 2000
Resigned 22 Aug 2000

Persons with significant control

1

Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 May 2024
SH19Statement of Capital
Legacy
31 May 2024
SH20SH20
Legacy
31 May 2024
CAP-SSCAP-SS
Resolution
30 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Auditors Resignation Company
22 October 2014
AUDAUD
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Resolution
11 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2013
CC04CC04
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
15 January 2011
MG01MG01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
23 April 2007
88(2)R88(2)R
Legacy
21 April 2007
123Notice of Increase in Nominal Capital
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
287Change of Registered Office
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2000
287Change of Registered Office
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
287Change of Registered Office
Incorporation Company
11 July 2000
NEWINCIncorporation