Background WavePink WaveYellow Wave

DUNLIN PROPERTIES LIMITED (04429220)

DUNLIN PROPERTIES LIMITED (04429220) is an active UK company. incorporated on 1 May 2002. with registered office in Towcester. The company operates in the Construction sector, engaged in development of building projects. DUNLIN PROPERTIES LIMITED has been registered for 23 years. Current directors include RICHMOND-WATSON, Julian Howard.

Company Number
04429220
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 years
Address
Wakefield Lodge Estate, Towcester, NN12 7QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RICHMOND-WATSON, Julian Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLIN PROPERTIES LIMITED

DUNLIN PROPERTIES LIMITED is an active company incorporated on 1 May 2002 with the registered office located in Towcester. The company operates in the Construction sector, specifically engaged in development of building projects. DUNLIN PROPERTIES LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04429220

LTD Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Wakefield Lodge Estate Potterspury Towcester, NN12 7QX,

Timeline

3 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Sept 13
Loan Cleared
Sept 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RICHMOND-WATSON, Daniel Thomas

Active
Wakefield Lodge Estate, TowcesterNN12 7QX
Secretary
Appointed 19 Oct 2015

RICHMOND-WATSON, Julian Howard

Active
Wakefield Lodge, TowcesterNN12 7QX
Born December 1947
Director
Appointed 01 May 2002

DAVIES, Anthony

Resigned
Oakdown, Aspley GuisesMK17 8JP
Secretary
Appointed 15 Jan 2004
Resigned 10 Sept 2007

MORT, Anne

Resigned
75 Reffield Close, TowcesterNN12 6DZ
Secretary
Appointed 10 Sept 2007
Resigned 19 Oct 2015

RICHMOND-WATSON, Sarah Francis

Resigned
Wakefield Lodge, PotterspuryNN12 7QX
Secretary
Appointed 01 May 2002
Resigned 15 Jan 2004

Persons with significant control

1

Wakefield Lodge Estate, TowcesterNN12 7QX

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

63

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
353353
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
22 December 2003
88(2)R88(2)R
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
225Change of Accounting Reference Date
Legacy
12 November 2002
88(2)R88(2)R
Incorporation Company
1 May 2002
NEWINCIncorporation