DUNMAIL 2017 PROJECT LIMITED
Development of building projects
DUNMAIL 2017 PROJECT LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
4th Floor 140 Aldersgate Street London EC1A 4HY England
Full company profile for DUNMAIL 2017 PROJECT LIMITED (10786367), an active company based in London, England. Incorporated 24 May 2017. Development of building projects. 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 (2017–2024)
Cash in Bank
£1.40M
Net Assets
N/A
Total Liabilities
£1.41M
Turnover
N/A
Employees
N/A
Debt Ratio
100%
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 | |||||
|---|---|---|---|---|---|
| Harry Andrew Partington | Director | British | England | 6 Dec 2022 | Active |
| Joseph Matthew Ruiz | Director | British | England | 12 May 2021 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Touchpoint Housing (cnr) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Hab Capital Plc
Ceased 20 Mar 2018
Hab Housing Limited
Ceased 9 Aug 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the north side of Dunmail Road, Bristol CITY OF BRISTOL | Freehold | - | 14 Apr 2020 |
Land on the south side of Phase 2, Dunmail Road, Bristol CITY OF BRISTOL | Leasehold | - | 8 Oct 2018 |
Land on the south-east side of Phase 6, Dunmail Road, Bristol CITY OF BRISTOL | Leasehold | - | 30 Aug 2018 |
Land adjoining Phase 1, Dunmail Road, Bristol CITY OF BRISTOL | Leasehold | - | 21 Aug 2018 |
Land adjoining Phase 3, Dunmail Road, Bristol CITY OF BRISTOL | Leasehold | - | 21 Aug 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 23 May 2025 | Confirmation Statement | Confirmation statement made on 13 May 2025 with no updates | |
| 28 Jan 2025 | Officers | Change to director Mr Andrew Mark Sergeant on 3 Jan 2025 | |
| 22 Nov 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 19 Nov 2024 | Officers | Change Corporate Secretary Company With Change Date |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 13 May 2025 with no updates
Change to director Mr Andrew Mark Sergeant on 3 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
Change Corporate Secretary Company With Change Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
11 months ago on 12 Jun 2025
Confirmation statement made on 13 May 2025 with no updates
11 months ago on 23 May 2025
Change to director Mr Andrew Mark Sergeant on 3 Jan 2025
1 years ago on 28 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 22 Nov 2024
Change Corporate Secretary Company With Change Date
1 years ago on 19 Nov 2024
