Background WavePink WaveYellow Wave

DUNSMURE INVESTMENT LTD (10008796)

DUNSMURE INVESTMENT LTD (10008796) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DUNSMURE INVESTMENT LTD has been registered for 10 years. Current directors include STERN, Joseph.

Company Number
10008796
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
80 Dunsmure Road, London, N16 5JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSMURE INVESTMENT LTD

DUNSMURE INVESTMENT LTD is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DUNSMURE INVESTMENT LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

10008796

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

80 Dunsmure Road London, N16 5JY,

Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Joseph

Active
Dunsmure Road, LondonN16 5JY
Born November 1955
Director
Appointed 13 Jan 2020

PERLMAN, Yitzchok

Resigned
Dunsmure Road, LondonN16 5JY
Born August 1981
Director
Appointed 16 Feb 2016
Resigned 13 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Stern

Active
Dunsmure Road, LondonN16 5JY
Born November 1955

Nature of Control

Right to appoint and remove directors
Notified 13 Jan 2020

Mr Yitzchok Perlman

Ceased
Dunsmure Road, LondonN16 5JY
Born August 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Incorporation Company
16 February 2016
NEWINCIncorporation