Company NameDunelm Propco Ltd.
DirectorsDeborah Michele Smith and Peter Arthur Smith
Company StatusActive
Company Number06713983
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 7 months ago)
Previous Names85 Gilesgate Management Company Limited and Elvet Surveyors Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Deborah Michele Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Director NameMr Peter Arthur Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidencePortugal
Correspondence Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Secretary NameDeborah Michele Smith
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF

Location

Registered Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Arthur Smith
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

15 November 2023Change of details for Mrs Deborah Michele Smith as a person with significant control on 15 November 2023 (2 pages)
15 November 2023Change of details for Mr Peter Arthur Smith as a person with significant control on 15 November 2023 (2 pages)
15 November 2023Director's details changed for Mr Peter Arthur Smith on 15 November 2023 (2 pages)
15 November 2023Director's details changed for Mrs Deborah Michele Smith on 15 November 2023 (2 pages)
23 August 2023Company name changed elvet surveyors LTD\certificate issued on 23/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
(3 pages)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
11 August 2023Change of details for Mr Peter Arthur Smith as a person with significant control on 31 July 2023 (2 pages)
11 August 2023Notification of Deborah Michele Smith as a person with significant control on 31 July 2023 (2 pages)
28 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
14 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
14 November 2022Cessation of Deborah Michele Smith as a person with significant control on 6 April 2016 (1 page)
14 November 2022Change of details for Mr Peter Arthur Smith as a person with significant control on 6 April 2016 (2 pages)
12 August 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
10 December 2021Registered office address changed from 85 New Elvet Durham Co. Durham DH1 3AQ to 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 10 December 2021 (1 page)
10 December 2021Secretary's details changed for Deborah Michele Smith on 10 December 2021 (1 page)
10 December 2021Director's details changed for Mr Peter Arthur Smith on 10 December 2021 (2 pages)
10 December 2021Change of details for Mr Peter Arthur Smith as a person with significant control on 10 December 2021 (2 pages)
10 December 2021Director's details changed for Mrs Deborah Michele Smith on 10 December 2021 (2 pages)
10 December 2021Change of details for Mrs Deborah Michele Smith as a person with significant control on 10 December 2021 (2 pages)
21 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
4 November 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
22 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 May 2019Director's details changed for Mr Peter Arthur Smith on 12 April 2019 (2 pages)
26 November 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
6 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
(3 pages)
6 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
22 June 2017Director's details changed for Mrs Deborah Michele Smith on 22 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Peter Arthur Smith on 22 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Peter Arthur Smith on 22 May 2017 (2 pages)
22 June 2017Director's details changed for Mrs Deborah Michele Smith on 22 May 2017 (2 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 October 2012Registered office address changed from the Cross Gate Centre Alexandra Crescent Crossgate Durham City County Durham DH1 4HF on 25 October 2012 (1 page)
25 October 2012Registered office address changed from the Cross Gate Centre Alexandra Crescent Crossgate Durham City County Durham DH1 4HF on 25 October 2012 (1 page)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (14 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
2 October 2008Incorporation (14 pages)
2 October 2008Incorporation (14 pages)