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

DUNSTAN INVESTMENTS (UK) LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
05890451
Private Limited Company
Active

Company Overview

About Dunstan Investments (uk) Ltd
DUNSTAN INVESTMENTS (UK) LIMITED was founded on 2006-07-28 and has its registered office in . The organisation's status is listed as "Active". Dunstan Investments (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNSTAN INVESTMENTS (UK) LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 05890451
Company ID Number 05890451
Date formed 2006-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 17:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSTAN INVESTMENTS (UK) 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.

Company Officers of DUNSTAN INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-11-30
MARK BRADSHAW
Director 2016-08-22
PRASAD NAGNATH PITALE
Director 2009-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2015-11-18 2017-11-30
ANNA KATHARINE GOLDSMITH
Director 2006-07-28 2016-08-17
RICHARD GEOFFREY MEADE CONWAY
Director 2007-08-14 2016-02-08
PAUL GITTINS
Company Secretary 2013-10-07 2015-11-18
STEPHEN JOHN HOPKINS
Company Secretary 2006-07-28 2010-02-28
MICHAEL WILLIAM JOSEPH
Director 2006-07-28 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BRADSHAW WAYMARK ASSET INVESTMENTS LIMITED Director 2016-04-25 CURRENT 2012-11-28 Active
MARK BRADSHAW CORBIERE ASSET INVESTMENTS LTD Director 2016-04-25 CURRENT 2015-02-09 Active
MARK BRADSHAW PIPS ASSET INVESTMENTS LIMITED Director 2016-04-25 CURRENT 2012-05-14 Active
MARK BRADSHAW NEASALM LTD Director 2006-05-15 CURRENT 2006-05-15 Active
PRASAD NAGNATH PITALE ASPIRE ACADEMIES TRUST Director 2016-11-03 CURRENT 2012-08-21 Active
PRASAD NAGNATH PITALE LANGBOURN INVESTMENTS LTD Director 2016-09-27 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2015-02-20 CURRENT 2014-12-16 Active
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PRASAD NAGNATH PITALE CASTLEMILL INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-05-26 Dissolved 2016-11-03
PRASAD NAGNATH PITALE FORTROSE INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-03-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE OBAN INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2007-06-29 Converted / Closed
PRASAD NAGNATH PITALE MEADOWFIELD INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2003-06-03 Dissolved 2018-03-18
PRASAD NAGNATH PITALE MORAY INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2006-02-28 Dissolved 2018-04-22
PRASAD NAGNATH PITALE FARYNER'S HOUSE INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-11-17 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-01-10 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Director 2009-09-29 CURRENT 1969-08-25 Dissolved 2016-02-10
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE VINTRY HOLDINGS (UK) LIMITED Director 2009-09-29 CURRENT 2002-10-23 Dissolved 2016-06-24
PRASAD NAGNATH PITALE EASTCHEAP FUNDING LIMITED Director 2009-09-29 CURRENT 2001-10-16 Dissolved 2016-06-24
PRASAD NAGNATH PITALE WARWICK LANE FINANCE LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE CASTLE BAYNARD FUNDING LIMITED Director 2009-09-29 CURRENT 2004-03-02 Dissolved 2017-05-15
PRASAD NAGNATH PITALE DENHAM FUNDING LIMITED Director 2009-09-29 CURRENT 2004-05-21 Dissolved 2017-10-13
PRASAD NAGNATH PITALE CLOAK LANE FINANCE (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INVESTMENTS LIMITED Director 2009-09-29 CURRENT 1972-11-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE LOVAT FUNDING (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 2001-11-09 Dissolved 2017-05-15
PRASAD NAGNATH PITALE LOVAT HOLDINGS (BVI) LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET FINANCE LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE MOOR LANE HOLDINGS LIMITED Director 2009-09-29 CURRENT 2007-12-05 Active
PRASAD NAGNATH PITALE LIME STREET (FUNDING) LIMITED Director 2009-09-29 CURRENT 2002-06-19 Liquidation
PRASAD NAGNATH PITALE PORTLAND FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-23 Liquidation
PRASAD NAGNATH PITALE LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 1978-11-02 Active

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
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14CESSATION OF LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-14Notification of Lloyds Bank Plc as a person with significant control on 2023-08-10
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-02-16Director's details changed for Mr Mark Bradshaw on 2022-06-13
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PRASAD NAGNATH PITALE
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-02-01CH01Director's details changed for Mr Prasad Nagnath Pitale on 2019-01-31
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-12-05AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-11-30
2017-12-04TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-11-30
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC02Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 2016-04-06
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22AP01DIRECTOR APPOINTED MR MARK BRADSHAW
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KATHARINE GOLDSMITH
2016-07-18CH01Director's details changed for Mr Prasad Nagnath Pitale on 2016-07-18
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY MEADE CONWAY
2015-11-19AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2015-11-18
2015-11-19TM02Termination of appointment of Paul Gittins on 2015-11-18
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-30AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-28AR0128/07/14 ANNUAL RETURN FULL LIST
2013-10-17RES01ADOPT ARTICLES 14/10/2013
2013-10-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-08AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-07-29AR0128/07/13 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0128/07/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0128/07/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD NAGNATH PITALE / 14/03/2011
2011-03-14AP01DIRECTOR APPOINTED MR PRASAD NAGNATH PITALE
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-04AR0128/07/10 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2009-11-30RES01ADOPT ARTICLES 12/11/2009
2009-11-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY MEADE CONWAY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA GOLDSMITH / 01/10/2009
2009-08-21363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288aNEW DIRECTOR APPOINTED
2007-08-01363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-04288bDIRECTOR RESIGNED
2006-08-15225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-08-08MEM/ARTSARTICLES OF ASSOCIATION
2006-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DUNSTAN INVESTMENTS (UK) 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 DUNSTAN INVESTMENTS (UK) LIMITED
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
CHARGE AND SECURITY ASSIGNMENT DEED 2010-12-31 Outstanding THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DUNSTAN INVESTMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DUNSTAN INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSTAN INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of DUNSTAN INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSTAN INVESTMENTS (UK) 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 (64999 - Financial intermediation not elsewhere classified) as DUNSTAN INVESTMENTS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUNSTAN INVESTMENTS (UK) 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 DUNSTAN INVESTMENTS (UK) 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 DUNSTAN INVESTMENTS (UK) 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.