Background WavePink WaveYellow Wave

DUNMOORE (WEST LONDON) LIMITED (10250856)

DUNMOORE (WEST LONDON) LIMITED (10250856) is an active UK company. incorporated on 24 June 2016. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNMOORE (WEST LONDON) LIMITED has been registered for 9 years. Current directors include HOBBY, Jeffrey Robert, MARSHALL, Alexander Fraser, SOUTO, Tomas.

Company Number
10250856
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
Brightwalton House, Newbury, RG20 7BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOBBY, Jeffrey Robert, MARSHALL, Alexander Fraser, SOUTO, Tomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNMOORE (WEST LONDON) LIMITED

DUNMOORE (WEST LONDON) LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNMOORE (WEST LONDON) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10250856

LTD Company

Age

9 Years

Incorporated 24 June 2016

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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Brightwalton House Brightwalton Newbury, RG20 7BZ,

Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Loan Secured
Jan 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Feb 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Oct 23
Director Left
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOBBY, Jeffrey Robert

Active
Brightwalton, NewburyRG20 7BZ
Born May 1968
Director
Appointed 24 Jun 2016

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

LLOYD, Richard

Resigned
Brightwalton, NewburyRG20 7BZ
Secretary
Appointed 24 Jun 2016
Resigned 13 Feb 2019

ALCOCK, George

Resigned
Brightwalton, NewburyRG20 7BZ
Born January 1978
Director
Appointed 24 Jun 2016
Resigned 09 Nov 2016

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 24 Jun 2016
Resigned 13 Feb 2019

SCOTT, Andrew

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

Persons with significant control

1

Brightwalton, NewburyRG20 7BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 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 Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
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
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2016
NEWINCIncorporation