Background WavePink WaveYellow Wave

FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED (06657837)

FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED (06657837) is an active UK company. incorporated on 28 July 2008. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include CONWAY, Gary Alexander.

Company Number
06657837
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED

FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06657837

LTD Company

Age

17 Years

Incorporated 28 July 2008

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 25 November 2025 (4 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

CHESHIRE STREET MANAGEMENT LIMITED
From: 12 May 2010To: 7 June 2013
GOODMAYES 13 LIMITED
From: 28 July 2008To: 12 May 2010
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
May 13
Director Left
Feb 24
Director Left
May 25
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 29 May 2013
Resigned 31 Dec 2022

RACKE, Trevor Jonathan

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 28 Jul 2008
Resigned 29 May 2013

CONWAY, Richard Matthew

Resigned
Langston Road, LoughtonIG10 3TS
Born October 1978
Director
Appointed 28 Jul 2008
Resigned 05 Feb 2024

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 29 May 2013
Resigned 31 Mar 2025

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

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

53

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
1 March 2024
DS02DS02
Gazette Notice Voluntary
13 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2024
DS01DS01
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
1 June 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
19 July 2009
288cChange of Particulars
Incorporation Company
28 July 2008
NEWINCIncorporation