Company NameDunstable Propco Limited
DirectorsStephen James Oakenfull and Louis Deimitre Magill Ward
Company StatusActive
Company Number11111636
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen James Oakenfull
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(3 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 41 Great Pulteney Street
London
W1F 9NZ
Director NameLouis Deimitre Magill Ward
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Michael John Watters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NE
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NE
Secretary NameLisa Hibberd
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NE
Secretary NameGrace Goudar
StatusResigned
Appointed23 December 2021(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 27 October 2022)
RoleCompany Director
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB

Location

Registered Address1st Floor, 41 Great Pulteney Street
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

18 January 2022Delivered on: 28 January 2022
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Holiday inn express, london road, dunstable LU6 3DX with title number BD281327.
Outstanding
16 December 2021Delivered on: 4 January 2022
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on north side of london road, dunstable known as holiday inn express dunstable with title number BD281327.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on north side of london road, dunstable known as holiday inn express dunstable with title number BD281327.
Outstanding

Filing History

24 August 2023Satisfaction of charge 111116360001 in full (4 pages)
24 August 2023Satisfaction of charge 111116360002 in full (4 pages)
10 July 2023Full accounts made up to 31 December 2022 (17 pages)
26 January 2023Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB England to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 26 January 2023 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
27 October 2022Termination of appointment of Grace Goudar as a secretary on 27 October 2022 (1 page)
11 October 2022Full accounts made up to 31 December 2021 (17 pages)
31 March 2022Termination of appointment of Donald Aaron Grant as a director on 31 March 2022 (1 page)
1 March 2022Appointment of Louis Deimitre Magill Ward as a director on 28 February 2022 (2 pages)
28 January 2022Registration of charge 111116360004, created on 18 January 2022 (73 pages)
12 January 2022Appointment of Grace Goudar as a secretary on 23 December 2021 (2 pages)
12 January 2022Termination of appointment of Lisa Hibberd as a secretary on 23 December 2021 (1 page)
12 January 2022Change of details for Rdi Reit P.L.C. as a person with significant control on 20 December 2021 (2 pages)
4 January 2022Registration of charge 111116360003, created on 16 December 2021 (72 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
5 July 2021Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
8 February 2021Full accounts made up to 31 August 2020 (24 pages)
21 December 2020Termination of appointment of Michael John Watters as a director on 18 December 2020 (1 page)
21 December 2020Appointment of Mr Stephen James Oakenfull as a director on 18 December 2020 (2 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 August 2019 (21 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 31 August 2018 (21 pages)
14 December 2018Change of details for Redefine International P.L.C. as a person with significant control on 14 December 2017 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE to 3rd Floor 33 Regent Street London SW1Y 4NB on 13 December 2018 (1 page)
25 May 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
7 March 2018Registration of charge 111116360001, created on 28 February 2018 (13 pages)
7 March 2018Registration of charge 111116360002, created on 28 February 2018 (62 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)