Background WavePink WaveYellow Wave

DUNWOOD PROPERTIES LIMITED (04294646)

DUNWOOD PROPERTIES LIMITED (04294646) is an active UK company. incorporated on 27 September 2001. with registered office in Edgware. The company operates in the Construction sector, engaged in development of building projects. DUNWOOD PROPERTIES LIMITED has been registered for 24 years. Current directors include MATHEW, Samuel Thomas, PRABHAKARAN, Pramod, Dr, PRABHAKARAN, Pravin, Dr.

Company Number
04294646
Status
active
Type
ltd
Incorporated
27 September 2001
Age
24 years
Address
34 Queensbury Station Parade, Edgware, HA8 5NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MATHEW, Samuel Thomas, PRABHAKARAN, Pramod, Dr, PRABHAKARAN, Pravin, Dr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNWOOD PROPERTIES LIMITED

DUNWOOD PROPERTIES LIMITED is an active company incorporated on 27 September 2001 with the registered office located in Edgware. The company operates in the Construction sector, specifically engaged in development of building projects. DUNWOOD PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04294646

LTD Company

Age

24 Years

Incorporated 27 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

34 Queensbury Station Parade Edgware, HA8 5NN,

Previous Addresses

25 Branksome Dene Road Bournemouth BH4 8JW England
From: 1 October 2025To: 2 October 2025
Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB England
From: 13 March 2024To: 1 October 2025
1 Farnham Road Guildford GU2 4RG England
From: 30 December 2022To: 13 March 2024
Arena Business Centre Basing View Basingstoke RG21 4EB England
From: 6 April 2021To: 30 December 2022
Fritham House Fritham Lyndhurst Hampshire SO43 7HH
From: 13 February 2016To: 6 April 2021
3rd Floor 52 Jermyn Street London SW1Y 6LX
From: 4 September 2013To: 13 February 2016
30 St. James's Street London SW1A 1HB United Kingdom
From: 5 October 2010To: 4 September 2013
C/O Freeman & Partners 30 Saint Jamess Street, London SW1A 1HB
From: 27 September 2001To: 5 October 2010
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MATHEW, Samuel Thomas

Active
Queensbury Station Parade, EdgwareHA8 5NN
Born January 1989
Director
Appointed 24 Sept 2025

PRABHAKARAN, Pramod, Dr

Active
Queensbury Station Parade, EdgwareHA8 5NN
Born August 1972
Director
Appointed 24 Sept 2025

PRABHAKARAN, Pravin, Dr

Active
Queensbury Station Parade, EdgwareHA8 5NN
Born December 1969
Director
Appointed 24 Sept 2025

DONNELLY, Aelred Lance

Resigned
14 Fielders Way, RomseySO51 6EX
Secretary
Appointed 27 Sept 2001
Resigned 01 Apr 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Sept 2001
Resigned 27 Sept 2001

BRUMPTON, Colin Malcolm

Resigned
14 The Mount, LeatherheadKT22 9EE
Born November 1949
Director
Appointed 27 Sept 2001
Resigned 01 Apr 2021

DAVIES, Michael Dudley Moran

Resigned
Basing View, BasingstokeRG21 4EB
Born September 1957
Director
Appointed 01 Apr 2021
Resigned 24 Sept 2025

DONNELLY, Aelred Lance

Resigned
14 Fielders Way, RomseySO51 6EX
Born March 1956
Director
Appointed 27 Sept 2001
Resigned 01 Apr 2021

DONNELLY, Russell Geoffrey

Resigned
2 Abingdon Mansions, LondonW8 6AD
Born February 1953
Director
Appointed 27 Sept 2001
Resigned 01 Apr 2021

JONES, Helen Genevieve

Resigned
Queensbury Station Parade, EdgwareHA8 5NN
Born February 1961
Director
Appointed 18 Jun 2024
Resigned 24 Sept 2025

LUMBY, Henry Antony Rawson

Resigned
Basing View, BasingstokeRG21 4EB
Born February 1979
Director
Appointed 01 Apr 2021
Resigned 18 Jun 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Sept 2001
Resigned 27 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
High Street, EdgwareHA8 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025

Sentinel Health Care Limited

Ceased
Fritham, LyndhurstSO43 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Auditors Resignation Company
4 August 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
13 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
4 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 June 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
30 October 2001
88(2)R88(2)R
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Incorporation Company
27 September 2001
NEWINCIncorporation