Background WavePink WaveYellow Wave

DUNMELL LTD (04181398)

DUNMELL LTD (04181398) is an active UK company. incorporated on 16 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNMELL LTD has been registered for 25 years. Current directors include GREEN, Jack.

Company Number
04181398
Status
active
Type
ltd
Incorporated
16 March 2001
Age
25 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Jack
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNMELL LTD

DUNMELL LTD is an active company incorporated on 16 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUNMELL LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04181398

LTD Company

Age

25 Years

Incorporated 16 March 2001

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43 - 45 Stamford Hill London N16 5SR
From: 16 March 2001To: 14 May 2025
Timeline

6 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 16
Director Left
May 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 03 Jul 2002

ASARAF, Yael

Resigned
99 Leadale Road, LondonN16
Secretary
Appointed 05 Jan 2003
Resigned 01 Jan 2014

REICHMAN, Sheindel

Resigned
31 Bethune Road, LondonN16 5DA
Secretary
Appointed 26 Mar 2001
Resigned 25 Nov 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Mar 2001
Resigned 27 Mar 2001

REICHMAN, Jacob

Resigned
31 Bethune Road, LondonN16 5DA
Born October 1962
Director
Appointed 26 Mar 2001
Resigned 25 Nov 2002

ROTENBERG, Aryeh

Resigned
Data House, LondonN16 5SR
Born October 1948
Director
Appointed 08 Aug 2013
Resigned 01 Jan 2014

ROTTENBERG, Aryeh

Resigned
Data House, LondonN16 5SR
Born October 1948
Director
Appointed 01 Dec 2015
Resigned 01 Jan 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Mar 2001
Resigned 27 Mar 2001

Persons with significant control

1

Mr Jack Green

Active
Alexandra Grove, LondonN12 8NU
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2004
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Incorporation Company
16 March 2001
NEWINCIncorporation