Background WavePink WaveYellow Wave

DUNSTABLE PROPCO LIMITED (11111636)

DUNSTABLE PROPCO LIMITED (11111636) is an active UK company. incorporated on 14 December 2017. 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. DUNSTABLE PROPCO LIMITED has been registered for 8 years. Current directors include CHADHA, Varun.

Company Number
11111636
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
Tulip House, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADHA, Varun
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTABLE PROPCO LIMITED

DUNSTABLE PROPCO LIMITED is an active company incorporated on 14 December 2017 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. DUNSTABLE PROPCO LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11111636

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Tulip House 205 Marsh Wall London, E14 9TW,

Previous Addresses

1st Floor, 41 Great Pulteney Street London W1F 9NZ England
From: 26 January 2023To: 12 August 2024
3rd Floor 33 Regent Street London SW1Y 4NB England
From: 13 December 2018To: 26 January 2023
3rd Floor 33 Regent Street London SW1Y 4NE
From: 14 December 2017To: 13 December 2018
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Aug 24
Loan Secured
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHADHA, Varun

Active
205 Marsh Wall, LondonE14 9TW
Born October 1982
Director
Appointed 31 Jul 2024

GOUDAR, Grace

Resigned
33 Regent Street, LondonSW1Y 4NB
Secretary
Appointed 23 Dec 2021
Resigned 27 Oct 2022

HIBBERD, Lisa

Resigned
33 Regent Street, LondonSW1Y 4NE
Secretary
Appointed 14 Dec 2017
Resigned 23 Dec 2021

GRANT, Donald Aaron

Resigned
33 Regent Street, LondonSW1Y 4NE
Born November 1973
Director
Appointed 14 Dec 2017
Resigned 31 Mar 2022

OAKENFULL, Stephen James

Resigned
205 Marsh Wall, LondonE14 9TW
Born January 1979
Director
Appointed 18 Dec 2020
Resigned 31 Jul 2024

WARD, Louis Deimitre Magill

Resigned
205 Marsh Wall, LondonE14 9TW
Born January 1987
Director
Appointed 28 Feb 2022
Resigned 31 Jul 2024

WATTERS, Michael John

Resigned
33 Regent Street, LondonSW1Y 4NE
Born July 1959
Director
Appointed 14 Dec 2017
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
205 Marsh Wall, LondonE14 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024
Hill Street, Isle Of ManIM1 1EU

Nature of Control

Significant influence or control
Notified 14 Dec 2017
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
12 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Incorporation Company
14 December 2017
NEWINCIncorporation