Background WavePink WaveYellow Wave

DUNMOORE LIMITED (06008992)

DUNMOORE LIMITED (06008992) is an active UK company. incorporated on 24 November 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 LIMITED has been registered for 19 years. Current directors include HOBBY, Jeffrey Robert, MARSHALL, Alexander Fraser, SOUTO, Tomas.

Company Number
06008992
Status
active
Type
ltd
Incorporated
24 November 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, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNMOORE LIMITED

DUNMOORE LIMITED is an active company incorporated on 24 November 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 LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

06008992

LTD Company

Age

19 Years

Incorporated 24 November 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Brightwalton House Brightwalton Newbury, RG20 7BZ,

Timeline

56 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Dec 09
Director Left
Aug 12
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Dec 20
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Feb 22
Director Left
Oct 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Oct 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOBBY, Lucy

Active
Brightwalton, NewburyRG20 7BZ
Secretary
Appointed 24 Nov 2006

HOBBY, Jeffrey Robert

Active
Brightwalton House, NewburyRG20 7BZ
Born May 1968
Director
Appointed 24 Nov 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 24 Nov 2006
Resigned 24 Nov 2009

ALCOCK, George Warren

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

FINNAN, Rory Butler

Resigned
26 Copsem Lane, EsherKT10 9HE
Born February 1971
Director
Appointed 01 Jun 2009
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 Oct 2024

JGR NOMINEES LIMITED

Resigned
Apollo House, LondonW1S 1RG
Corporate director
Appointed 24 Nov 2006
Resigned 24 Nov 2006

Persons with significant control

1

Brightwalton, NewburyRG20 7BZ

Nature of Control

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

Filing History

112

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Resolution
6 October 2025
RESOLUTIONSResolutions
Memorandum Articles
6 October 2025
MAMA
Capital Name Of Class Of Shares
6 October 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Capital Name Of Class Of Shares
8 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Termination Secretary Company
24 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
287Change of Registered Office
Resolution
16 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Incorporation Company
24 November 2006
NEWINCIncorporation