Background WavePink WaveYellow Wave

DINTON PROPERTIES LIMITED (04348569)

DINTON PROPERTIES LIMITED (04348569) is an active UK company. incorporated on 7 January 2002. with registered office in Salisbury. The company operates in the Construction sector, engaged in construction of commercial buildings. DINTON PROPERTIES LIMITED has been registered for 24 years. Current directors include BUSH, Dominic Stephen, BUSH, Jonathan Charles, BUSH, Rebecca Louise and 1 others.

Company Number
04348569
Status
active
Type
ltd
Incorporated
7 January 2002
Age
24 years
Address
St Marys House, Salisbury, SP2 8PU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BUSH, Dominic Stephen, BUSH, Jonathan Charles, BUSH, Rebecca Louise, BUSH, Thomas William
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINTON PROPERTIES LIMITED

DINTON PROPERTIES LIMITED is an active company incorporated on 7 January 2002 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. DINTON PROPERTIES LIMITED was registered 24 years ago.(SIC: 41201)

Status

active

Active since 24 years ago

Company No

04348569

LTD Company

Age

24 Years

Incorporated 7 January 2002

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

St Marys House Netherhampton Salisbury, SP2 8PU,

Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Aug 12
Director Joined
Nov 15
Director Left
Dec 17
Owner Exit
Jan 18
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Active
St Mary's House, SalisburySP2 8PU
Corporate secretary
Appointed 28 Apr 2003

BUSH, Dominic Stephen

Active
Netherhampton, SalisburySP2 8PU
Born December 1982
Director
Appointed 04 Jul 2025

BUSH, Jonathan Charles

Active
Netherhampton, SalisburySP2 8PU
Born June 1953
Director
Appointed 07 Jan 2002

BUSH, Rebecca Louise

Active
Netherhampton, SalisburySP2 8PU
Born September 1976
Director
Appointed 04 Jul 2025

BUSH, Thomas William

Active
Netherhampton, SalisburySP2 8PU
Born February 1978
Director
Appointed 04 Jul 2025

BUSH, Linda Marjorie

Resigned
Bell Cottage High Street, WarminsterBA12 0QN
Secretary
Appointed 07 Jan 2002
Resigned 28 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jan 2002
Resigned 07 Jan 2002

BUSH, Linda Marjorie

Resigned
Netherhampton, SalisburySP2 8PU
Born April 1955
Director
Appointed 01 Nov 2015
Resigned 03 Nov 2017

PARKER, Marshal James, Mr.

Resigned
Netherhampton, SalisburySP2 8PU
Born December 1964
Director
Appointed 07 Jan 2002
Resigned 16 Aug 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jan 2002
Resigned 07 Jan 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Linda Marjorie Bush

Ceased
Netherhampton, SalisburySP2 8PU
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2018

Mr Jonathan Bush

Active
Netherhampton, SalisburySP2 8PU
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
7 September 2006
88(2)R88(2)R
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
287Change of Registered Office
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
287Change of Registered Office
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Incorporation Company
7 January 2002
NEWINCIncorporation