DUNSTIR AUSTIN TWO LTD
Buying and selling of own real estate
DUNSTIR AUSTIN TWO LTD
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom
Full company profile for DUNSTIR AUSTIN TWO LTD (12973282), an active company based in Bury St Edmunds, United Kingdom. Incorporated 26 Oct 2020. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£5.33k
Net Assets
£103.66k
Total Liabilities
£1.33M
Turnover
N/A
Employees
3
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Austin, Sarah Jane | Director | British | England | 26 Oct 2020 | Active |
| Whetstone, John James | Director | British | England | 26 Oct 2020 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mrs Sarah Jane Austin
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 2, The Coach House, 9 The Broadway, St Ives (PE27 5BX) HUNTINGDONSHIRE | Leasehold | £285,000 | 24 Jun 2022 |
Flat 1, The Coach House, 9 The Broadway, St Ives (PE27 5BX) HUNTINGDONSHIRE | Leasehold | £230,000 | 24 Jun 2022 |
Flat 4, The Coach House, 9 The Broadway, St Ives (PE27 5BX) HUNTINGDONSHIRE | Leasehold | £210,000 | 16 Jun 2022 |
Flat 3, The Coach House, 9 The Broadway, St Ives (PE27 5BX) HUNTINGDONSHIRE | Leasehold | £335,000 | 16 Jun 2022 |
Retail Unit, The Coach House 9, The Broadway, St Ives (PE27 5BX) HUNTINGDONSHIRE | Leasehold | - | 7 Jun 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Feb 2026 | Confirmation Statement | Confirmation statement made on 7 Feb 2026 with no updates | |
| 17 Feb 2026 | Officers | Change to director Mr John James Whetstone on 17 Feb 2026 | |
| 30 Jan 2026 | Accounts | Annual accounts made up to 31 Jan 2025 | |
| 9 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 7 Feb 2026 with no updates
Change to director Mr John James Whetstone on 17 Feb 2026
Annual accounts made up to 31 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 7 Feb 2026 with no updates
2 months ago on 17 Feb 2026
Change to director Mr John James Whetstone on 17 Feb 2026
2 months ago on 17 Feb 2026
Annual accounts made up to 31 Jan 2025
3 months ago on 30 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 9 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 16 Oct 2025
