Dunhil Estates Limited, Norwich

Dunhil Estates Limited is a private limited company. Formerly, it was called Sprayline (Uk) Limited (it was changed on 1999-01-20). Located at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HR, this 27 years old business was incorporated on 1996-11-13 and is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
2 directors can be found in this company: Duncan R. (appointed on 09 November 1998), John H. (appointed on 09 November 1998). As for the secretaries (1 in total), we can name: John S. (appointed on 07 July 2022).
About
Name: Dunhil Estates Limited
Number: 03277621
Incorporation date: 1996-11-13
End of financial year: 30 June
 
Address: Anglia House 6 Central Avenue, St Andrews Business Park
Thorpe St Andrew
Norwich
NR7 0HR
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Duncan R.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
John H.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31
Current Assets 3,397 2,804 3,245 2,893 4,462
Number Shares Allotted - 1,000 - 1,000 1,000
Shareholder Funds 397,540 452,011 507,697 528,526 624,453
Tangible Fixed Assets - - 716,419 716,419 790,000
Total Assets Less Current Liabilities 518,270 548,927 581,004 591,481 676,793
Fixed Assets 633,257 676,419 - - -

The due date for Dunhil Estates Limited confirmation statement filing is 2023-11-25. The latest one was sent on 2022-11-11. The due date for a subsequent accounts filing is 31 March 2024. Latest accounts filing was sent for the time period up to 30 June 2022.

2 persons of significant control are listed in the official register, namely: Duncan R. who has 1/2 or less of shares, 1/2 or less of voting rights. John H. who has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, March 2024 | accounts
Free Download (8 pages)