Background WavePink WaveYellow Wave

DUNSTAN HOUSE LIMITED (04320989)

DUNSTAN HOUSE LIMITED (04320989) is an active UK company. incorporated on 12 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNSTAN HOUSE LIMITED has been registered for 24 years. Current directors include ANDREWES, James Marin, BAKER, Valerie Eileen, CONNOLLY, Cahir Patrick and 4 others.

Company Number
04320989
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWES, James Marin, BAKER, Valerie Eileen, CONNOLLY, Cahir Patrick, FELDMAN, Charly Wai, SAAD, Dominic George, Dr, SIMPSON, David John, YUSUFF, Mohammed John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTAN HOUSE LIMITED

DUNSTAN HOUSE LIMITED is an active company incorporated on 12 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNSTAN HOUSE LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04320989

LTD Company

Age

24 Years

Incorporated 12 November 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 8 January 2026 (3 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

Overdue

4 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

9 C/O London Block Management Limited 3rd Floor, 9 White Lion Street London N1 9PD England
From: 9 December 2022To: 15 December 2023
London Block Management, 9 White Lion Street White Lion Street 4th Floor London N1 9PD England
From: 16 October 2018To: 9 December 2022
C/O Haus Block Management 266 Kingsland Road London E8 4DG
From: 7 May 2015To: 16 October 2018
, Marlborough House 298 Regents Park Road, London, N3 2UU
From: 12 November 2001To: 7 May 2015
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Dec 20
Funding Round
Aug 21
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 14 Dec 2023

ANDREWES, James Marin

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1965
Director
Appointed 17 Apr 2024

BAKER, Valerie Eileen

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1947
Director
Appointed 12 Nov 2001

CONNOLLY, Cahir Patrick

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1976
Director
Appointed 17 Jan 2019

FELDMAN, Charly Wai

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1988
Director
Appointed 29 Sept 2020

SAAD, Dominic George, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1996
Director
Appointed 13 Aug 2025

SIMPSON, David John

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1985
Director
Appointed 13 Aug 2025

YUSUFF, Mohammed John

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1957
Director
Appointed 14 Oct 2016

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 12 Nov 2001
Resigned 12 Nov 2001

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 24 Dec 2014

STEVES, Franklin Moseley

Resigned
63 Dunstan House, LondonE1 3JH
Secretary
Appointed 12 Nov 2001
Resigned 18 Mar 2004

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 Jan 2006
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Jan 2006
Resigned 24 Dec 2014

HLH ACCOUNTANTS LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 May 2016

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 15 Apr 2016
Resigned 30 Mar 2018

PACE ACCOUNTANCY LTD

Resigned
Glebe Lane, ColchesterCO5 7NW
Corporate secretary
Appointed 17 Jan 2019
Resigned 09 Mar 2023

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 18 Mar 2004
Resigned 31 Dec 2005

TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
Balkerne Hill, ColchesterCO3 3AD
Corporate secretary
Appointed 09 Mar 2023
Resigned 14 Dec 2023

APPELBAUM, Annie

Resigned
Flat 33 Dunstan House, Stepney GreenE1 3JH
Born December 1974
Director
Appointed 18 Mar 2004
Resigned 23 Jan 2006

BARKER, Graham Richard

Resigned
The Old Bakery, LondonE1 3JU
Born March 1966
Director
Appointed 12 Nov 2001
Resigned 29 Jul 2002

BARNARDO, Libby

Resigned
43 Dunstan Houses, LondonE1 3JH
Born August 1966
Director
Appointed 14 Dec 2004
Resigned 23 Jun 2009

BURROWS, Matt

Resigned
Flat 17 Dunstan House, LondonE1 3JH
Born January 1971
Director
Appointed 18 Mar 2004
Resigned 25 Apr 2005

CARTER, Robyn Lucy

Resigned
10 Dunstan House, LondonE1 3JH
Born July 1960
Director
Appointed 12 Nov 2001
Resigned 15 Feb 2011

CASTELLO, Davide

Resigned
White Lion Street, LondonN1 9PD
Born August 1973
Director
Appointed 31 Oct 2016
Resigned 30 Oct 2018

CHILD, Susan

Resigned
C/O London Block Management Limited, LondonN1 9PD
Born April 1970
Director
Appointed 31 Oct 2016
Resigned 05 Jul 2022

CLEWES, Emma Mai

Resigned
15 Dunstan Houses, LondonE1 3JH
Born June 1972
Director
Appointed 10 May 2002
Resigned 20 Jul 2004

COUNTER, Lucy Jane

Resigned
Stepney Green, LondonE1 3JH
Born November 1982
Director
Appointed 04 Nov 2011
Resigned 24 Jan 2012

CUNLIFFE, Josh

Resigned
Flat 4 Dunstan House, LondonE1 3JH
Born June 1974
Director
Appointed 18 Mar 2004
Resigned 10 Jan 2011

DEDMAN, Clare Victoria

Resigned
18 Dunstan Houses, LondonE1 3JH
Born June 1972
Director
Appointed 10 May 2002
Resigned 20 Jul 2004

DERGES, Jane

Resigned
20 Dunstan Houses, LondonE1 3JH
Born April 1958
Director
Appointed 12 Nov 2001
Resigned 20 Jul 2004

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 12 Nov 2001
Resigned 12 Nov 2001

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 12 Nov 2001
Resigned 12 Nov 2001

ENGLISH, David John Morris

Resigned
Dunstan Houses, LondonE1 3JH
Born June 1983
Director
Appointed 04 Jun 2013
Resigned 14 Oct 2016

FINCH, Simon Patrick

Resigned
Stepney Green, LondonE1 3JH
Born October 1962
Director
Appointed 14 Sept 2010
Resigned 14 Oct 2016

GORDON, Rick Andrew

Resigned
25 Dunstan Houses, LondonE1 3JH
Born July 1970
Director
Appointed 10 May 2002
Resigned 20 Jul 2004
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2022
CH01Change of Director Details
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 March 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
28 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 April 2016
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
8 April 2016
CH04Change of Corporate Secretary Details
Annual Return Company
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 May 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 November 2014
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
11 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name Date
22 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name Date
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name Date
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Resolution
13 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288cChange of Particulars
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
363aAnnual Return
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
287Change of Registered Office
Legacy
17 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
88(2)R88(2)R
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
287Change of Registered Office
Incorporation Company
12 November 2001
NEWINCIncorporation