Company NameDunkerley Estates Ltd
DirectorMenachem Simon
Company StatusActive
Company Number11333470
CategoryPrivate Limited Company
Incorporation Date27 April 2018(5 years, 11 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 Menachem Simon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed01 May 2020(2 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Cromwell Road
Salford
M6 6DE
Director NameMr Yehuda Cohen
Date of BirthJune 1986 (Born 37 years ago)
NationalityIsraeli
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address158 Cromwell Road
Salford
M6 6DE

Location

Registered Address158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

14 August 2020Delivered on: 14 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 47 russell road, partington, manchester M31 4DY.
Outstanding
7 August 2020Delivered on: 11 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 field street, ince WN3 4TG.
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 122 eldon street, bolton BL2 2JF.
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 293 wigan road, bolton BL3 5QX.
Outstanding
9 July 2020Delivered on: 10 July 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 70 dunkerley avenue, failsworth, manchester M35 0EB.
Outstanding
17 July 2019Delivered on: 24 July 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: The freehold property known as 70 dunkerley avenue failsworth manchester M35 0EB registered at the hm land registry with title number LA374073; and the leasehold property known as 122 eldon street bolton BL2 2JF registered at the hm land registry with title number LA299789; and the leasehold property known as 293 wigan road bolton BL3 5QX registered at hm land registry with title number LA177298; and the leasehold property known as 47 russell road manchester M31 4DY as demised in the lease dated 4TH december 1962 not yet registered at hm land registry for further details please refer to the debenture.
Outstanding
17 July 2019Delivered on: 24 July 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: The freehold property known as 70 dunkerley avenue failsworth manchester M35 0EB registered at the hm land registry with title number LA374073; and the leasehold property known as 122 eldon street bolton BL2 2JF registered at the hm land registry with title number LA299789; and the leasehold property known as 293 wigan road bolton BL3 5QX registered at hm land registry with title number LA177298; and the leasehold property known as 47 russell road manchester M31 4DY as demised in the lease dated 4TH december 1962 not yet registered at hm land registry.
Outstanding

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
14 October 2021Amended total exemption full accounts made up to 30 April 2020 (4 pages)
14 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
11 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
14 August 2020Registration of charge 113334700007, created on 14 August 2020 (4 pages)
11 August 2020Registration of charge 113334700006, created on 7 August 2020 (4 pages)
3 August 2020Registration of charge 113334700004, created on 31 July 2020 (4 pages)
3 August 2020Registration of charge 113334700005, created on 31 July 2020 (4 pages)
10 July 2020Registration of charge 113334700003, created on 9 July 2020 (4 pages)
3 May 2020Termination of appointment of Yehuda Cohen as a director on 1 May 2020 (1 page)
1 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
1 May 2020Cessation of Yehuda Cohen as a person with significant control on 1 May 2020 (1 page)
1 May 2020Appointment of Menachem Simon as a director on 1 May 2020 (2 pages)
1 May 2020Notification of Menachem Simon as a person with significant control on 1 May 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
24 July 2019Registration of charge 113334700001, created on 17 July 2019 (45 pages)
24 July 2019Registration of charge 113334700002, created on 17 July 2019 (14 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 1
(29 pages)