Company NameDunsany Limited
DirectorsChristopher David Baker and Hywel Davies
Company StatusActive
Company Number01105800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1973(51 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher David Baker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(29 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameMr Hywel Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(35 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address21 Albion Road
St Albans
Herts
AL1 5EB
Secretary NameMy Estate Manager Ltd (Corporation)
StatusCurrent
Appointed01 January 2018(44 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressThe White House 1 The Broadway
Hatfield
AL9 5BG
Director NameRachel Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleTeacher
Correspondence Address17 Cedarwood Drive
St Albans
Hertfordshire
Director NameChristopher Fonseka
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 1993)
RoleCompany Director
Correspondence Address7 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameGary Faulkner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleElectronic Engineer
Correspondence Address5 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameBeryl Cowley
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address14 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NamePaul Anthony Beechan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 2 months after company formation)
Appointment Duration1 day (resigned 29 May 1992)
RoleSystems Analyst
Correspondence Address10 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Secretary NameChristopher Fonseka
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence Address7 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameMrs Angela Bradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1992(19 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1993)
RoleFinancial Accountant
Correspondence Address3 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameMrs Mary Jane Ng
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 26 October 1999)
RoleStaff Nurse (Rnmh)
Correspondence Address9 Cedarwood Drive
St Albans
Hertfordshire
AL4 0DX
Secretary NameMrs Angela Bradley
NationalityIrish
StatusResigned
Appointed21 October 1992(19 years, 6 months after company formation)
Appointment Duration6 months (resigned 21 April 1993)
RoleFinancial Accountant
Correspondence Address3 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NamePaul Bradley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1995)
RoleBar Manager
Correspondence Address3 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Secretary NamePaul Bradley
NationalityBritish
StatusResigned
Appointed21 April 1993(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1995)
RoleBar Manager
Correspondence Address3 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameBernard Martin Joseph Bradley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1999)
RoleMachine Operator
Correspondence Address3 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Secretary NameBernard Martin Joseph Bradley
NationalityBritish
StatusResigned
Appointed22 May 1995(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1999)
RoleMachine Operator
Correspondence Address3 Cedar Court
St Albans
Hertfordshire
AL4 0DL
Director NameStuart John Conlon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(26 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 April 2007)
RoleGovt Service
Correspondence Address15 Cedarwood Drive
St. Albans
Hertfordshire
AL4 0DX
Director NameMartin Godfrey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2001)
RoleBuyer
Correspondence Address4 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Secretary NameMartin Godfrey
NationalityBritish
StatusResigned
Appointed26 October 1999(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2001)
RoleBuyer
Correspondence Address4 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Director NameKim Elizabeth Cockayne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(28 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 August 2002)
RoleWriter
Correspondence Address9 Cedarwood Drive
St. Albans
Hertfordshire
AL4 0DX
Director NameDavid John Flower
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(28 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2010)
RoleChartered Quantity Surveyor
Correspondence Address15 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Secretary NameStuart John Conlon
NationalityBritish
StatusResigned
Appointed12 December 2001(28 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2002)
RoleGovt Service
Correspondence Address15 Cedarwood Drive
St. Albans
Hertfordshire
AL4 0DX
Secretary NameMrs Dianne Louise Gray
NationalityBritish
StatusResigned
Appointed01 February 2002(28 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 April 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ
Director NameMr Michael Frederick Ryland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(29 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 April 2017)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address1 Pondwick Road
Harpenden
Hertfordshire
AL5 2HG
Director NameStephen Philip Lewis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2004)
RoleUnemployed
Correspondence Address6 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Director NameRaymond Horace Piggott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2008)
RoleRetired
Correspondence Address4 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Secretary NameHerts Property Management Limited (Corporation)
StatusResigned
Appointed26 November 2010(37 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
Correspondence AddressBishops Court
17a The Broadway
Old Hatfield
Hertfordshire

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£800

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Filing History

4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 April 2018Confirmation statement made on 24 April 2018 with updates (3 pages)
12 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 January 2018Appointment of My Estate Manager Ltd as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Herts Property Management Ltd as a secretary on 31 December 2017 (1 page)
2 January 2018Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire to The White House C/O My Estate Manager Ltd 1 the Broadway Hatfield AL9 5BG on 2 January 2018 (1 page)
17 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
12 April 2017Termination of appointment of Michael Frederick Ryland as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Michael Frederick Ryland as a director on 7 April 2017 (1 page)
3 May 2016Annual return made up to 24 April 2016 no member list (4 pages)
3 May 2016Annual return made up to 24 April 2016 no member list (4 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 May 2015Annual return made up to 24 April 2015 no member list (5 pages)
7 May 2015Annual return made up to 24 April 2015 no member list (5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 24 April 2014 no member list (5 pages)
28 April 2014Annual return made up to 24 April 2014 no member list (5 pages)
4 June 2013Annual return made up to 24 April 2013 no member list (5 pages)
4 June 2013Annual return made up to 24 April 2013 no member list (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 24 April 2012 no member list (5 pages)
8 May 2012Annual return made up to 24 April 2012 no member list (5 pages)
26 April 2011Annual return made up to 24 April 2011 no member list (5 pages)
26 April 2011Termination of appointment of Dianne Gray as a secretary (1 page)
26 April 2011Termination of appointment of Dianne Gray as a secretary (1 page)
26 April 2011Annual return made up to 24 April 2011 no member list (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 November 2010Appointment of Herts Property Management Ltd as a secretary (1 page)
26 November 2010Appointment of Herts Property Management Ltd as a secretary (1 page)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 24 April 2010 no member list (4 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 24 April 2010 no member list (4 pages)
29 April 2010Director's details changed for Michael Frederick Ryland on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Frederick Ryland on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Christopher David Baker on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Hywel Davies on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Christopher David Baker on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Hywel Davies on 24 April 2010 (2 pages)
8 April 2010Termination of appointment of David Flower as a director (1 page)
8 April 2010Termination of appointment of David Flower as a director (1 page)
24 April 2009Annual return made up to 24/04/09 (3 pages)
24 April 2009Annual return made up to 24/04/09 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 December 2008Appointment terminated director raymond piggott (1 page)
12 December 2008Appointment terminated director raymond piggott (1 page)
3 September 2008Director appointed hywel davies (3 pages)
3 September 2008Director appointed hywel davies (3 pages)
14 May 2008Annual return made up to 24/04/08 (5 pages)
14 May 2008Annual return made up to 24/04/08 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
15 May 2007Annual return made up to 24/04/07 (5 pages)
15 May 2007Director resigned (1 page)
15 May 2007Annual return made up to 24/04/07 (5 pages)
15 May 2007Director resigned (1 page)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Annual return made up to 24/04/06 (5 pages)
2 May 2006Annual return made up to 24/04/06 (5 pages)
16 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 March 2005Registered office changed on 09/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page)
9 March 2005Registered office changed on 09/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 May 2004Annual return made up to 21/05/04 (5 pages)
26 May 2004Annual return made up to 21/05/04 (5 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 June 2003Annual return made up to 28/05/03 (5 pages)
18 June 2003Annual return made up to 28/05/03 (5 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
16 June 2002Annual return made up to 28/05/02 (4 pages)
16 June 2002Annual return made up to 28/05/02 (4 pages)
15 March 2002Auditor's resignation (1 page)
15 March 2002Auditor's resignation (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 February 2002Registered office changed on 07/02/02 from: 15 cedarwood drive st. Albans hertfordshire AL4 0DX (1 page)
7 February 2002Registered office changed on 07/02/02 from: 15 cedarwood drive st. Albans hertfordshire AL4 0DX (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 February 2002New secretary appointed (2 pages)
9 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
9 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
20 December 2001Annual return made up to 28/05/01 (3 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Annual return made up to 28/05/01 (3 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 2000Annual return made up to 31/03/00 (4 pages)
6 June 2000Annual return made up to 31/03/00 (4 pages)
21 January 2000Annual return made up to 28/05/99 (5 pages)
21 January 2000Annual return made up to 28/05/99 (5 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (3 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (3 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 3 cedar court st albans herts AL4 odl (1 page)
1 December 1999Registered office changed on 01/12/99 from: 3 cedar court st albans herts AL4 odl (1 page)
1 December 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (6 pages)
5 August 1998Annual return made up to 28/05/98 (5 pages)
5 August 1998Annual return made up to 28/05/98 (5 pages)
27 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 August 1997Director resigned (1 page)
29 August 1997Annual return made up to 31/03/97 (6 pages)
29 August 1997Annual return made up to 31/03/97 (6 pages)
29 August 1997Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (7 pages)
26 September 1996Full accounts made up to 31 December 1995 (7 pages)
2 May 1996New secretary appointed (1 page)
2 May 1996Director resigned (2 pages)
2 May 1996Annual return made up to 31/03/96 (5 pages)
2 May 1996Secretary resigned (2 pages)
2 May 1996Director resigned (2 pages)
2 May 1996Annual return made up to 31/03/96 (5 pages)
2 May 1996New secretary appointed (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
12 June 1995Annual return made up to 28/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 June 1995Annual return made up to 28/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 April 1973Incorporation (18 pages)
2 April 1973Incorporation (18 pages)