Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNWOODY BUILDING LEGISLATION LTD
Company Information for

DUNWOODY BUILDING LEGISLATION LTD

THE COMER BUSINESS & INNOVATION CENTRE SUITE 328, 2ND FLOOR, BUILDING 3, NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, N11 1NP,
Company Registration Number
01389061
Private Limited Company
Active

Company Overview

About Dunwoody Building Legislation Ltd
DUNWOODY BUILDING LEGISLATION LTD was founded on 1978-09-14 and has its registered office in London. The organisation's status is listed as "Active". Dunwoody Building Legislation Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DUNWOODY BUILDING LEGISLATION LTD
 
Legal Registered Office
THE COMER BUSINESS & INNOVATION CENTRE SUITE 328, 2ND FLOOR, BUILDING 3
NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH
LONDON
N11 1NP
Other companies in HA3
 
Previous Names
DUNWOODY CONSULTANTS LIMITED04/08/2006
Filing Information
Company Number 01389061
Company ID Number 01389061
Date formed 1978-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB760822140  
Last Datalog update: 2025-03-05 10:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNWOODY BUILDING LEGISLATION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNWOODY BUILDING LEGISLATION LTD

Current Directors
Officer Role Date Appointed
RICHARD ERNEST SPENCER
Company Secretary 2008-12-18
JENNIFER SHARON BARRETT
Director 2013-03-01
MICHAEL ROBERT GOODWIN
Director 1995-11-21
RICHARD ERNEST SPENCER
Director 1995-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
BALASUNDARAM MURALEETHARAN
Company Secretary 2007-07-12 2008-12-17
PETER JAMES BROWN
Company Secretary 1993-03-18 2007-07-11
ANTHONY FRANCIS JONES
Director 1993-03-18 2003-06-01
PETER JAMES BROWN
Director 1993-03-18 1999-06-01
ROLAND WILLIAM CROSS
Director 1993-03-18 1995-05-31
ALBERT THOMAS MURRELL
Director 1993-03-18 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT GOODWIN DUNWOODY MANAGEMENT LIMITED Director 2001-05-16 CURRENT 2001-04-17 Active - Proposal to Strike off
RICHARD ERNEST SPENCER DUNWOODY MANAGEMENT LIMITED Director 2001-05-16 CURRENT 2001-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-20CONFIRMATION STATEMENT MADE ON 20/02/25, WITH UPDATES
2025-02-11Unaudited abridged accounts made up to 2024-05-31
2025-01-20CESSATION OF ERIC FITZGERALD ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2024-08-08APPOINTMENT TERMINATED, DIRECTOR ERIC FITZGERALD ROBERTS
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM Suite 20 the Wenta Business Centre 1 Electric Avenue, Innova Park Enfield London EN3 7XU England
2023-11-22APPOINTMENT TERMINATED, DIRECTOR RICHARD ERNEST SPENCER
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Dunwoody House 396 Kenton Road Harrow Middlesex HA3 9DH
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Suite 20, the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England
2023-08-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDOR NICHTBURG
2023-08-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC FITZGERALD ROBERTS
2023-08-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES WHEELER
2023-07-24CESSATION OF RICHARD ERNEST SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31Director's details changed for Mr Richard Ernest Spencer on 2023-03-31
2023-02-23Unaudited abridged accounts made up to 2022-05-29
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ERNEST SPENCER
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-04-05PSC07CESSATION OF SANDOR NICHTBURG AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05AA29/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21RP04AP01Second filing of director appointment of Mr Sandor Nichtburg
2022-02-10Director's details changed for Mr Eric Fitzgerald Roberts on 2022-02-10
2022-02-10CH01Director's details changed for Mr Eric Fitzgerald Roberts on 2022-02-10
2022-01-04DIRECTOR APPOINTED MR SANDOR NICHTBURG
2022-01-04Termination of appointment of Richard Ernest Spencer on 2021-12-23
2022-01-04DIRECTOR APPOINTED MR MATTHEW JAMES WHEELER
2022-01-04CESSATION OF RICHARD ERNEST SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT GOODWIN
2022-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDOR NICHTBURG
2022-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDOR NICHTBURG
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT GOODWIN
2022-01-04PSC07CESSATION OF RICHARD ERNEST SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04AP01DIRECTOR APPOINTED MR SANDOR NICHTBURG
2022-01-04TM02Termination of appointment of Richard Ernest Spencer on 2021-12-23
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LISA JANMAN
2021-10-11AA29/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07AP01DIRECTOR APPOINTED MR ERIC FITZGERALD ROBERTS
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-08-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17AP01DIRECTOR APPOINTED MS REBECCA LISA JANMAN
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DAWKINS
2020-05-27AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-27AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2020-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN DAWKINS
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICK HIBBS
2019-03-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-28CH01Director's details changed for Michael Robert Goodwin on 2019-02-11
2018-12-03AP01DIRECTOR APPOINTED NR NICHOLAS HIBBS
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHARON BARRETT
2018-03-07AA31/05/17 TOTAL EXEMPTION FULL
2018-03-07AA31/05/17 TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MRS JENNIFER SHARON BARRETT
2013-03-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0120/02/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST SPENCER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GOODWIN / 18/03/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY BALASUNDARAM MURALEETHARAN
2009-03-20288aSECRETARY APPOINTED MR RICHARD ERNEST SPENCER
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-09-21288aNEW SECRETARY APPOINTED
2007-09-21288bSECRETARY RESIGNED
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-04CERTNMCOMPANY NAME CHANGED DUNWOODY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/08/06
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-20363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-21363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-05-20363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-04288bDIRECTOR RESIGNED
2003-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-25363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-14363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-13288bDIRECTOR RESIGNED
2000-02-24363(288)DIRECTOR RESIGNED
2000-02-24363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-22363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-21395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-04-27363aRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1997-04-27363aRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-18288DIRECTOR RESIGNED
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-03-18288DIRECTOR RESIGNED
1996-03-18288NEW DIRECTOR APPOINTED
1996-03-18288NEW DIRECTOR APPOINTED
1995-04-05AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-03-01363xRETURN MADE UP TO 20/02/95; CHANGE OF MEMBERS
1994-04-06AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-03-31363xRETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS
1993-04-02AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-03-29363xRETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUNWOODY BUILDING LEGISLATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNWOODY BUILDING LEGISLATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTERPART RENT DEPOSIT DEED 1998-05-21 Outstanding BEEGAS NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-29
Annual Accounts
2021-05-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNWOODY BUILDING LEGISLATION LTD

Intangible Assets
Patents
We have not found any records of DUNWOODY BUILDING LEGISLATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DUNWOODY BUILDING LEGISLATION LTD
Trademarks
We have not found any records of DUNWOODY BUILDING LEGISLATION LTD registering or being granted any trademarks
Income
Government Income

Government spend with DUNWOODY BUILDING LEGISLATION LTD

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2011-10-20 GBP £3,000
London Borough of Croydon 2011-09-20 GBP £1,100
London Borough of Croydon 2010-12-15 GBP £2,100
London Borough of Croydon 2010-12-15 GBP £1,100
London Borough of Croydon 2010-10-21 GBP £1,250
London Borough of Croydon 2010-10-21 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUNWOODY BUILDING LEGISLATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNWOODY BUILDING LEGISLATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNWOODY BUILDING LEGISLATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.