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 |