81 DUNSMURE ROAD (FREEHOLD) LIMITED

9 BUNYAN CLOSE, PIRTON, HITCHIN  SG5 3RE
  • Active
  • Private Limited Company
  • Company No. 07190538
  • Last Updated: 01 Mar 2024

Company Profile

81 DUNSMURE ROAD (FREEHOLD) LIMITED was incorporated on Tuesday, March 16, 2010 as a Private Limited Company with registered address in HITCHIN. 81 DUNSMURE ROAD (FREEHOLD) LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 14 years 6 months and 6 days.

Name 81 DUNSMURE ROAD (FREEHOLD) LIMITED
Company number 07190538
Company type Private Limited Company
Incorporation date 16 Mar 2010
Status Active
Industry (SIC 2007)

Address

Registered Address 9 BUNYAN CLOSE
PIRTON
HITCHIN
SG5 3RE
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Browning Estates Ltd Belfast Road, N16 6UN Dates: Thursday, February 10, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Hanah Aresti Nationality: British Dates: Monday, July 26, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Yiannis Aresti Nationality: British Dates: Monday, July 26, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
81 Dunsmure Estates Limited Craven Park Road, N15 6AH Dates: Wednesday, February 17, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Eliana Ferraris Nationality: British Dates: Wednesday, April 6, 2016 - Friday, July 23, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Miss Joanne Louise Lynch Nationality: British Dates: Wednesday, April 6, 2016 - Monday, October 19, 2020
significant influence or control
Ms Lucy Mary Estel Lynch Nationality: British Dates: Wednesday, April 6, 2016 - Monday, October 19, 2020
significant influence or control
Christopher James Fennell Nationality: British Dates: Wednesday, April 6, 2016 - Monday, March 22, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 31 March
Next annual accounts due 31 December 2023, (-266 days left)
Latest accounts 31 March 2022
Next confirmation statement due 13 April 2017
Last confirmation statement dated 16 March 2016

Mortgages

No mortgages have been registered against 81 DUNSMURE ROAD (FREEHOLD) LIMITED.

Previous Names

Name Change Date
81 DUNSMURE ROAD (FREEHOLD) LIMITED 16 Mar 2010