DUNDONALD PROPERTY INVESTMENTS LIMITED
Overview
Company Name | DUNDONALD PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03672365 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNDONALD PROPERTY INVESTMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DUNDONALD PROPERTY INVESTMENTS LIMITED located?
Registered Office Address | Town Centre House Merrion Centre LS2 8LY Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUNDONALD PROPERTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DUNDONALD PROPERTY DEVELOPMENTS LIMITED | Feb 24, 2006 | Feb 24, 2006 |
DUNDONALD ESTATES (KILMARNOCK) LIMITED | Dec 03, 2004 | Dec 03, 2004 |
TCS (KILMARNOCK) LIMITED | Nov 30, 2004 | Nov 30, 2004 |
SEVENGOLD LIMITED | Nov 23, 1998 | Nov 23, 1998 |
What are the latest accounts for DUNDONALD PROPERTY INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DUNDONALD PROPERTY INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for DUNDONALD PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 16 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stewart Macneill as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark John Dilley as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lynda Margaret Shillaw as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||
Appointment of Ms Lynda Margaret Shillaw as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Lewis as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Full accounts made up to Jun 30, 2017 | 15 pages | AA | ||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan Sinclair Syers as a director on Sep 05, 2017 | 1 pages | TM01 | ||
Termination of appointment of Duncan Sinclair Syers as a secretary on Sep 05, 2017 | 1 pages | TM02 | ||
Appointment of Mr Mark John Dilley as a director on Jul 10, 2017 | 2 pages | AP01 | ||
Who are the officers of DUNDONALD PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACNEILL, Stewart | Director | Town Centre House Merrion Centre LS2 8LY Leeds | England | British | Group Finance Director | 160822470001 | ||||
ZIFF, Benjamin | Director | Town Centre House Merrion Centre LS2 8LY Leeds | England | British | Managing Director | 205429220001 | ||||
ZIFF, Edward Max | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | Company Director | 2002850001 | ||||
KELLY, Christopher John | Secretary | Town Centre House Merrion Centre LS2 8LY Leeds | 158167210001 | |||||||
MCGOOKIN, Ann Elizabeth | Secretary | Boothstown Drive Worsley M28 1UF Manchester 18 | British | Company Secretar | 139073520001 | |||||
PRIOR, Karen Lesley | Secretary | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | British | Accountant | 45509020001 | |||||
PRIOR, Karen Lesley | Secretary | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | British | 45509020001 | ||||||
SUTCLIFFE, John Trevor | Secretary | 40 Bankfield Grange Greetland HX4 8LJ Halifax West Yorkshire | British | Accountant | 81186640001 | |||||
SYERS, Duncan Sinclair | Secretary | Town Centre House Merrion Centre LS2 8LY Leeds | 187305930001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BIGLEY, Robert Hilton | Director | The Old Rectory Great Langton DL7 0TA Northallerton North Yorkshire | Uk | British | Accountant | 110227670001 | ||||
CRAWFORD, Timothy James | Director | Lilling YO60 6RW York East Lilling Grange Yorkshire | United Kingdom | British | Company Director | 139149740001 | ||||
DILLEY, Mark John | Director | Town Centre House Merrion Centre LS2 8LY Leeds | England | British | Group Finance Director | 235466280001 | ||||
GEE, Dudley Spencer | Director | Rhuellen G63 9LF Killearn | Scotland | British | Chartered Surveyor | 159037090001 | ||||
KELLY, Christopher John | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | United Kingdom | British | Chartered Accountant | 150833130001 | ||||
LEADBEATER, John Kenneth | Director | The Old Dairy Main Street, Newton Kyme LS24 9LS Tadcaster North Yorkshire | England | British | Company Director | 86184100001 | ||||
LEWIS, Richard Anthony | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | Chartered Surveyor | 34902060001 | ||||
PRIOR, Karen Lesley | Director | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | United Kingdom | British | Accountant | 45509020001 | ||||
SHILLAW, Lynda Margaret | Director | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | United Kingdom | British | Group Property Director | 94296330002 | ||||
SUTCLIFFE, John Trevor | Director | 40 Bankfield Grange Greetland HX4 8LJ Halifax West Yorkshire | British | Chartered Accountant | 81186640001 | |||||
SYERS, Duncan Sinclair | Director | Town Centre House Merrion Centre LS2 8LY Leeds | England | British | Company Director | 95929170001 | ||||
SYERS, Duncan Sinclair | Director | Paddocks Harewood Road Collingham LS22 5BY Wetherby West Yorkshire | England | British | Company Director | 95929170001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of DUNDONALD PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Town Centre Securities Plc | Apr 06, 2016 | Merrion Centre LS2 8LY Leeds Town Centre House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0