DUNLOC PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

18/02/2518 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Martin Frank Locket on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from Laleham 54 Bluehouse Lane Oxted RH8 0AD to Elephant House Lagham Road South Godstone Godstone RH9 8HB on 2023-04-27

View Document

27/04/2327 April 2023 Secretary's details changed for Mr Martin Frank Locket on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mrs Sophie Jane Locket on 2023-04-27

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/03/212 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

06/02/206 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

15/02/1915 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066885330006

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066885330005

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

15/05/1715 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/155 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/09/1413 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/09/137 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/129 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1111 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW DUNNELL / 01/09/2010

View Document

12/04/1012 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN LOCKET / 01/03/2009

View Document

23/12/0823 December 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED SOPHIE LOCKET

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MARTIN FRANK LOCKET

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED SIMON DUNNELL

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MARTIN FRANK LOCKET

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

03/09/083 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company