Company NameDumark Investment Limited
Company StatusActive
Company Number05087452
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Charles Turner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 day after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMarcus John Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 day after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Secretary NameMr Marcus John Turner
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 day after company formation)
Appointment Duration20 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMrs Shiela Diane Turner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Duncan Turner
25.00%
Ordinary
1 at £1Keith Turner
25.00%
Ordinary
1 at £1Marcus Turner
25.00%
Ordinary
1 at £1Sheila Turner
25.00%
Ordinary A

Financials

Year2014
Net Worth£68,696
Cash£12,430
Current Liabilities£204,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

25 November 2022Delivered on: 25 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 54 helmsley road. Newcastle upon tyne. NE2 1DL.
Outstanding
20 May 2022Delivered on: 20 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 oxnam crescent. Newcastle upon tyne. NE2 4LX.
Outstanding
20 May 2022Delivered on: 20 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 29 myrtle grove. Newcastle upon tyne. NE2 3HT.
Outstanding
20 May 2022Delivered on: 20 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 69 goldspink lane. Newcastle upon tyne. NE2 1NQ.
Outstanding
19 March 2015Delivered on: 26 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 69 goldpink lane sandyford jesmond newcastle upon tyne.
Outstanding
28 November 2014Delivered on: 18 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29 myrtle grove newcastle upon tyne.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 oxham crescent, spital tongues, newcastle upon tyne.
Outstanding
25 November 2022Delivered on: 25 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 56 helmsley road. Newcastle upon tyne. NE2 1DL.
Outstanding
11 July 2005Delivered on: 15 July 2005
Satisfied on: 24 July 2014
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £100,000.00 and all other monies due or to become due.
Particulars: L/H interest in 62 king john street together with f/h reversion in 64 king john street newcastle upon tyne.
Fully Satisfied
8 October 2004Delivered on: 21 October 2004
Satisfied on: 24 July 2014
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies limited to £440,000 due or to become due from the company to the chargee.
Particulars: L/H flat 29 myrtle grove newcastle upon tyne; f/h reversion 31 myrtle grove newcastle upon tyne.
Fully Satisfied

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Director's details changed for Duncan Charles Turner on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Marcus John Turner on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 21a Morpeth Street Spital Tongues Newcastle upon Tyne Tyne & Wear NE2 4AS to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 June 2016 (1 page)
23 June 2016Director's details changed for Shiela Diane Turner on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Marcus John Turner on 23 June 2016 (2 pages)
23 June 2016Secretary's details changed for Marcus John Turner on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 21a Morpeth Street Spital Tongues Newcastle upon Tyne Tyne & Wear NE2 4AS to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 June 2016 (1 page)
23 June 2016Director's details changed for Shiela Diane Turner on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Duncan Charles Turner on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Marcus John Turner on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 June 2016 (1 page)
23 June 2016Director's details changed for Marcus John Turner on 23 June 2016 (2 pages)
23 June 2016Secretary's details changed for Marcus John Turner on 23 June 2016 (1 page)
3 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(6 pages)
3 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(6 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(6 pages)
26 March 2015Registration of charge 050874520005, created on 19 March 2015 (17 pages)
26 March 2015Registration of charge 050874520005, created on 19 March 2015 (17 pages)
18 December 2014Registration of charge 050874520004, created on 28 November 2014 (18 pages)
18 December 2014Registration of charge 050874520004, created on 28 November 2014 (18 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Registration of charge 050874520003, created on 28 November 2014 (18 pages)
3 December 2014Registration of charge 050874520003, created on 28 November 2014 (18 pages)
24 July 2014Satisfaction of charge 1 in full (5 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 1 in full (5 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
6 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(6 pages)
6 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Director's details changed for Marcus John Turner on 30 October 2009 (2 pages)
2 April 2012Director's details changed for Marcus John Turner on 30 October 2009 (2 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Secretary's details changed for Marcus John Turner on 16 May 2011 (1 page)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Marcus John Turner on 16 May 2011 (2 pages)
16 May 2011Secretary's details changed for Marcus John Turner on 16 May 2011 (1 page)
16 May 2011Director's details changed for Marcus John Turner on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Director's details changed for Marcus John Turner on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Duncan Charles Turner on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Marcus John Turner on 29 March 2010 (2 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Shiela Diane Turner on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Duncan Charles Turner on 29 March 2010 (2 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Shiela Diane Turner on 29 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 29/03/09; full list of members (4 pages)
18 May 2009Return made up to 29/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
10 April 2006Return made up to 29/03/06; full list of members (2 pages)
10 April 2006Return made up to 29/03/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 29/03/05; full list of members (3 pages)
4 April 2005Return made up to 29/03/05; full list of members (3 pages)
23 February 2005Secretary's particulars changed;director's particulars changed (1 page)
23 February 2005Secretary's particulars changed;director's particulars changed (1 page)
16 February 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 3/4 (3 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 February 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 3/4 (3 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Registered office changed on 23/09/04 from: flat 2 5-7 audley road south gosforth newcastle upon tyne NE3 1QH (1 page)
23 September 2004Registered office changed on 23/09/04 from: flat 2 5-7 audley road south gosforth newcastle upon tyne NE3 1QH (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
10 June 2004New director appointed (1 page)
10 June 2004New director appointed (1 page)
21 April 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004Incorporation (13 pages)
29 March 2004Incorporation (13 pages)