Company NameGreat Dunmow Estates Limited
DirectorsGuy Ernest Baker and Stephen Philip Jennings
Company StatusActive
Company Number03593272
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Previous NameBoltstop Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guy Ernest Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(9 months, 1 week after company formation)
Appointment Duration25 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Priory Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director NameMr Stephen Philip Jennings
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Martin Vosper Walford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Chelsham Road
London
SW4 6NP
Secretary NameMr Peter James Bennett
NationalityBritish
StatusResigned
Appointed12 August 1998(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurbans Farm
Newpound
Wisborough Green
West Sussex
RH14 0AT
Director NameEleni Kyriakou
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed17 December 1999(1 year, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address9 Gregori Afxentiou Street
Anthoupolis
Nicosia
Cyprus
Secretary NameMrs Julie Ann Preece
StatusResigned
Appointed18 April 2001(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2015)
RoleSecretary
Correspondence Address15 Mary McArthur Place
Stansted
Essex
CM24 8EB

Location

Registered AddressThe Priory Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mantle (Dunmow) LTD
50.00%
Ordinary
1 at £1Mouzo Holdings Co. LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due22 May 2024 (2 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

14 September 2006Delivered on: 26 September 2006
Persons entitled: Global Financial Services International Limited

Classification: Legal charge
Secured details: £4,617,651 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Great dunmow business park land lying to the east of clapton hall lane great dunmow uttlesford essex t/n EX394919 by way of assignment the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds and indemnities of any nature now or at any time the benefit of all licences the benefit of the borrowers interest in all insurance policies and contracts of insurance relating to the property. See the mortgage charge document for full details.
Outstanding
29 December 1999Delivered on: 14 January 2000
Persons entitled: Global Financial Services Limited

Classification: Legal charge
Secured details: £3,000,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a great dunmow business park being land on the east side of clapton hall lanr great dunmow uttlesford essex t/n EX394919,by ay of assignment the benefit of all contracts deeds undertakings agreements guarantees bonds and indemnities,the benefit of all licences,the benefit of all insurance policies by way of floating charge all undertaking property and assets for full details please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

8 October 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
13 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 January 2018Director's details changed for Mr Guy Ernest Baker on 2 January 2018 (2 pages)
2 January 2018Director's details changed for Mr Stephen Philip Jennings on 2 January 2018 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
22 December 2016Termination of appointment of Peter James Bennett as a secretary on 7 July 2016 (1 page)
22 December 2016Termination of appointment of Peter James Bennett as a secretary on 7 July 2016 (1 page)
11 October 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 September 2016Termination of appointment of Eleni Kyriakou as a director on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Eleni Kyriakou as a director on 31 August 2016 (1 page)
19 September 2016Appointment of Mr Stephen Philip Jennings as a director on 31 August 2016 (2 pages)
19 September 2016Appointment of Mr Stephen Philip Jennings as a director on 31 August 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Termination of appointment of Julie Ann Preece as a secretary on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Julie Ann Preece as a secretary on 1 July 2015 (1 page)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Termination of appointment of Julie Ann Preece as a secretary on 1 July 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Eleni Kyriakou on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Eleni Kyriakou on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Eleni Kyriakou on 6 July 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 06/07/09; full list of members (4 pages)
30 July 2009Return made up to 06/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
16 January 2009Registered office changed on 16/01/2009 from 10 john street london WC1N 2EB (1 page)
16 January 2009Registered office changed on 16/01/2009 from 10 john street london WC1N 2EB (1 page)
28 November 2008Full accounts made up to 31 July 2007 (10 pages)
28 November 2008Full accounts made up to 31 July 2007 (10 pages)
29 July 2008Return made up to 06/07/08; full list of members (4 pages)
29 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 August 2007Return made up to 06/07/07; no change of members (7 pages)
8 August 2007Return made up to 06/07/07; no change of members (7 pages)
11 June 2007Full accounts made up to 31 July 2006 (8 pages)
11 June 2007Full accounts made up to 31 July 2006 (8 pages)
26 September 2006Particulars of mortgage/charge (7 pages)
26 September 2006Particulars of mortgage/charge (7 pages)
9 August 2006Return made up to 06/07/06; full list of members (7 pages)
9 August 2006Return made up to 06/07/06; full list of members (7 pages)
6 June 2006Full accounts made up to 31 July 2005 (9 pages)
6 June 2006Full accounts made up to 31 July 2005 (9 pages)
4 August 2005Return made up to 06/07/05; full list of members (7 pages)
4 August 2005Return made up to 06/07/05; full list of members (7 pages)
6 May 2005Full accounts made up to 31 July 2004 (8 pages)
6 May 2005Full accounts made up to 31 July 2004 (8 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
1 June 2004Full accounts made up to 31 July 2003 (8 pages)
1 June 2004Full accounts made up to 31 July 2003 (8 pages)
24 November 2003Full accounts made up to 31 July 2002 (8 pages)
24 November 2003Full accounts made up to 31 July 2002 (8 pages)
21 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
3 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
14 January 2003Registered office changed on 14/01/03 from: the hall church road, great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
14 January 2003Registered office changed on 14/01/03 from: the hall church road, great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
11 October 2002Full accounts made up to 31 July 2001 (9 pages)
11 October 2002Full accounts made up to 31 July 2001 (9 pages)
30 August 2002Return made up to 06/07/02; full list of members (7 pages)
30 August 2002Return made up to 06/07/02; full list of members (7 pages)
13 August 2001Return made up to 06/07/01; full list of members (7 pages)
13 August 2001Return made up to 06/07/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (7 pages)
5 June 2001New secretary appointed (1 page)
5 June 2001New secretary appointed (1 page)
5 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2001Full accounts made up to 31 July 2000 (7 pages)
7 August 2000Return made up to 06/07/00; full list of members (6 pages)
7 August 2000Return made up to 06/07/00; full list of members (6 pages)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
14 January 2000Particulars of mortgage/charge (7 pages)
14 January 2000Particulars of mortgage/charge (7 pages)
5 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: 19 dunraven street london W1Y 4JR (1 page)
24 November 1999Registered office changed on 24/11/99 from: 19 dunraven street london W1Y 4JR (1 page)
17 September 1999Return made up to 06/07/99; full list of members (7 pages)
17 September 1999Return made up to 06/07/99; full list of members (7 pages)
21 April 1999New director appointed (3 pages)
21 April 1999New director appointed (3 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
28 July 1998Company name changed boltstop LIMITED\certificate issued on 28/07/98 (2 pages)
28 July 1998Company name changed boltstop LIMITED\certificate issued on 28/07/98 (2 pages)
6 July 1998Incorporation (16 pages)
6 July 1998Incorporation (16 pages)