Background WavePink WaveYellow Wave

DUNSTON HOUSE PROPERTIES LIMITED (05510842)

DUNSTON HOUSE PROPERTIES LIMITED (05510842) is an active UK company. incorporated on 18 July 2005. with registered office in North Ferriby. The company operates in the Construction sector, engaged in development of building projects. DUNSTON HOUSE PROPERTIES LIMITED has been registered for 20 years. Current directors include FIELDSEND, Charlie Matthew, HORNSHAW, Mark, HORNSHAW, Paul Anthony.

Company Number
05510842
Status
active
Type
ltd
Incorporated
18 July 2005
Age
20 years
Address
Old Heritage Garden Centre Gibson Lane, North Ferriby, HU14 3HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FIELDSEND, Charlie Matthew, HORNSHAW, Mark, HORNSHAW, Paul Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTON HOUSE PROPERTIES LIMITED

DUNSTON HOUSE PROPERTIES LIMITED is an active company incorporated on 18 July 2005 with the registered office located in North Ferriby. The company operates in the Construction sector, specifically engaged in development of building projects. DUNSTON HOUSE PROPERTIES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05510842

LTD Company

Age

20 Years

Incorporated 18 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Old Heritage Garden Centre Gibson Lane Melton North Ferriby, HU14 3HH,

Previous Addresses

Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG England
From: 27 January 2021To: 16 February 2021
Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG
From: 18 July 2005To: 27 January 2021
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Aug 20
Director Joined
Feb 21
New Owner
Apr 22
Owner Exit
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELDSEND, Charlie Matthew

Active
HessleHU13 0QR
Born July 1992
Director
Appointed 11 Feb 2021

HORNSHAW, Mark

Active
Gibson Lane South, MeltonHU14 3HG
Born April 1975
Director
Appointed 18 Jul 2005

HORNSHAW, Paul Anthony

Active
Northlands, BeverleyHU17 8RU
Born August 1972
Director
Appointed 18 Jul 2005

TAYLOR, Derek

Resigned
HessleHU13 0JL
Secretary
Appointed 18 Jul 2005
Resigned 24 Mar 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jul 2005
Resigned 18 Jul 2005

TAYLOR, Derek Michael

Resigned
HessleHU13 0JL
Born January 1951
Director
Appointed 18 Jul 2005
Resigned 24 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jul 2005
Resigned 18 Jul 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Charlie Matthew Fieldsend

Active
HessleHU13 0QR
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2021

Mr Derek Michael Taylor

Ceased
HessleHU13 0JL
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 11 Feb 2021

Mr Mark Hornshaw

Active
Burrill Lane, BrantinghamHU15 1QG
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016

Mr Paul Anthony Hornshaw

Active
Northlands, BeverleyHU17 8RU
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
18 July 2006
363aAnnual Return
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
88(2)R88(2)R
Incorporation Company
18 July 2005
NEWINCIncorporation