Background WavePink WaveYellow Wave

DUNMOORE GROUP LIMITED (05848070)

DUNMOORE GROUP LIMITED (05848070) is an active UK company. incorporated on 15 June 2006. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DUNMOORE GROUP LIMITED has been registered for 19 years. Current directors include HOBBY, Jeffrey Robert, MARSHALL, Alexander Fraser, SOUTO, Tomas.

Company Number
05848070
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Brightwalton House, Newbury, RG20 7BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOBBY, Jeffrey Robert, MARSHALL, Alexander Fraser, SOUTO, Tomas
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNMOORE GROUP LIMITED

DUNMOORE GROUP LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DUNMOORE GROUP LIMITED was registered 19 years ago.(SIC: 68100, 68320)

Status

active

Active since 19 years ago

Company No

05848070

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

DUNMOORE MANAGEMENT LIMITED
From: 15 June 2006To: 1 March 2011
Contact
Address

Brightwalton House Brightwalton Newbury, RG20 7BZ,

Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 10
Director Joined
May 10
Funding Round
Jun 10
Director Left
Aug 12
Director Joined
Feb 15
Director Joined
Feb 16
Loan Secured
Oct 16
Director Left
Nov 16
Loan Secured
Jan 17
Director Joined
Jan 17
Director Left
Feb 19
Share Issue
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Funding Round
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Oct 23
Director Left
Oct 24
Loan Secured
Oct 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HOBBY, Lucy Phoebe Alice

Active
Brightwalton House, NewburyRG20 7BZ
Secretary
Appointed 15 Jun 2006

HOBBY, Jeffrey Robert

Active
Brightwalton House, NewburyRG20 7BZ
Born May 1968
Director
Appointed 15 Jun 2006

MARSHALL, Alexander Fraser

Active
Brightwalton, NewburyRG20 7BZ
Born October 1985
Director
Appointed 01 Oct 2019

SOUTO, Tomas

Active
Brightwalton, NewburyRG20 7BZ
Born December 1988
Director
Appointed 17 Jan 2017

HANOVER SECRETARIES LIMITED

Resigned
Waverley House, LondonW1F 8GQ
Corporate secretary
Appointed 22 Jun 2006
Resigned 28 Apr 2008

ALCOCK, George Warren

Resigned
Wickham, NewburyRG20 8HD
Born January 1978
Director
Appointed 26 Feb 2015
Resigned 09 Nov 2016

FINNAN, Rory Butler

Resigned
Copsem Lane, EsherKT10 9HE
Born February 1972
Director
Appointed 21 Apr 2010
Resigned 01 Aug 2012

GIBBON, Mark Ian

Resigned
Brightwalton, NewburyRG20 7BZ
Born March 1978
Director
Appointed 20 Dec 2021
Resigned 17 Oct 2023

HANSON-VAUX, Myles James

Resigned
Brightwalton, NewburyRG20 7BZ
Born December 1990
Director
Appointed 29 Nov 2019
Resigned 30 Dec 2021

LLOYD, Richard

Resigned
Brightwalton, NewburyRG20 7BZ
Born January 1974
Director
Appointed 21 Jan 2016
Resigned 13 Feb 2019

SCOTT, Andrew

Resigned
Brightwalton, NewburyRG20 7BZ
Born June 1987
Director
Appointed 17 Feb 2022
Resigned 04 Jun 2024

Persons with significant control

1

Mr Jeffrey Robert Hobby

Active
Brightwalton, NewburyRG20 7BZ
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Resolution
28 January 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Capital Name Of Class Of Shares
28 January 2026
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Resolution
29 May 2021
RESOLUTIONSResolutions
Resolution
29 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Resolution
8 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
2 March 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Appoint Person Director Company
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
287Change of Registered Office
Resolution
13 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
287Change of Registered Office
Legacy
18 January 2007
288cChange of Particulars
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
287Change of Registered Office
Incorporation Company
15 June 2006
NEWINCIncorporation