Background WavePink WaveYellow Wave

DUNE RESOURCES LIMITED (08244377)

DUNE RESOURCES LIMITED (08244377) is an active UK company. incorporated on 8 October 2012. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNE RESOURCES LIMITED has been registered for 13 years. Current directors include KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal.

Company Number
08244377
Status
active
Type
ltd
Incorporated
8 October 2012
Age
13 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNE RESOURCES LIMITED

DUNE RESOURCES LIMITED is an active company incorporated on 8 October 2012 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNE RESOURCES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08244377

LTD Company

Age

13 Years

Incorporated 8 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Previous Addresses

7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA
From: 14 March 2014To: 21 April 2016
Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
From: 8 October 2012To: 14 March 2014
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Left
May 15
Director Left
May 15
Director Joined
Sept 15
New Owner
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Feb 19
Director Left
Feb 19
Loan Cleared
Apr 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 08 Oct 2012

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 08 Oct 2012

KANSAGRA, Ramesh Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 08 Oct 2012

KANSAGRA, Rishi Ramesh

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born March 1981
Director
Appointed 08 Oct 2012
Resigned 29 May 2015

KANSAGRA, Ronak Ramesh, Mr.

Resigned
York House, WembleyHA9 0PA
Born September 1987
Director
Appointed 08 Oct 2012
Resigned 29 May 2015

WHITELEY, Michael

Resigned
Wembley Hill Road, WembleyHA9 8BU
Born November 1957
Director
Appointed 01 Sept 2015
Resigned 22 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Whiteley

Ceased
Wembley Hill Road, WembleyHA9 8BU
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jan 2019
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Change To A Person With Significant Control
13 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
21 March 2016
AAMDAAMD
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2012
NEWINCIncorporation