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

DUSTYLANE LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
03194369
Private Limited Company
Active

Company Overview

About Dustylane Ltd
DUSTYLANE LIMITED was founded on 1996-05-03 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Dustylane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUSTYLANE LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in HP9
 
Filing Information
Company Number 03194369
Company ID Number 03194369
Date formed 1996-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 29/04/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 15:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUSTYLANE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES LIMITED
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.
Companies with same name DUSTYLANE LIMITED
The following companies were found which have the same name as DUSTYLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUSTYLANE FARM, LLC 13129 COTTEN ROAD Wayne SAVANNAH NY 13146 Active Company formed on the 2007-11-05

Company Officers of DUSTYLANE LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN LESLEY TODD
Company Secretary 1996-05-17
JOHN MARK HAROLD TODD
Director 1996-05-17
KATHRYN LESLEY TODD
Director 1996-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD DONALD WING
Company Secretary 1996-05-03 1996-05-17
BONUSWORTH LIMITED
Director 1996-05-03 1996-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK HAROLD TODD RED CUCUMBER LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
JOHN MARK HAROLD TODD TED CATERING LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2016-02-02
JOHN MARK HAROLD TODD TED RESTAURANTS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
JOHN MARK HAROLD TODD TED HOSPITALITY LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2016-07-05
JOHN MARK HAROLD TODD JMHT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14

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
2023-07-04CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-07Director's details changed for Mr John Mark Harold Todd on 2021-08-01
2023-06-07Change of details for Mr John Mark Harold Todd as a person with significant control on 2021-08-01
2023-05-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031943690004
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031943690006
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30TM02Termination of appointment of Kathryn Lesley Todd on 2020-11-30
2020-06-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LESLEY TODD
2019-07-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-04-24AA01Previous accounting period shortened from 30/07/18 TO 29/07/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-27AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031943690004
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0103/05/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-12AR0103/05/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0103/05/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LESLEY TODD / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK HAROLD TODD / 21/02/2012
2012-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRYN LESLEY TODD on 2012-02-21
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/12 FROM , the Garden House, Mill Lane, Chalfont St Giles, Buckinghamshire, HP8 4NR
2011-06-24AR0103/05/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-10AR0103/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LESLEY TODD / 03/05/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-09-10363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-06363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-25363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-05-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: THE BAY HOUSE, 10 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE SL9 8JW
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-28363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-08-01363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-05-17363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-06-01363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-10-26363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-05-22363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1998-07-07363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-17363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1996-10-2988(2)RAD 17/05/96--------- £ SI 99@1=99 £ IC 1/100
1996-09-17225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97
1996-07-30288NEW DIRECTOR APPOINTED
1996-07-3088(2)RAD 17/05/96--------- £ SI 99@1=99 £ IC 1/100
1996-06-16288DIRECTOR RESIGNED
1996-06-16288NEW DIRECTOR APPOINTED
1996-06-16288SECRETARY RESIGNED
1996-06-16288NEW SECRETARY APPOINTED
1996-06-16287REGISTERED OFFICE CHANGED ON 16/06/96 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU
1996-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-31SRES01ALTER MEM AND ARTS 03/05/96
1996-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUSTYLANE LIMITED 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 DUSTYLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DUSTYLANE LIMITED

Intangible Assets
Patents
We have not found any records of DUSTYLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUSTYLANE LIMITED
Trademarks
We have not found any records of DUSTYLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUSTYLANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DUSTYLANE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUSTYLANE LIMITED 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 DUSTYLANE LIMITED 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 DUSTYLANE LIMITED 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.