Company NameIndustrious Asset Management Limited
DirectorsAlbert Smyth Fullerton and Roun Brendan Barry
Company StatusActive
Company Number05890265
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Albert Smyth Fullerton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 South Lauder Road
Edinburgh
Midlothian
EH9 2LL
Scotland
Director NameMr Roun Brendan Barry
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cork Street
London
W1S 3LW
Secretary NameAlbert Smyth Fullerton
NationalityBritish
StatusCurrent
Appointed07 December 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address1 South Lauder Road
Edinburgh
EH9 2LL
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameScott Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodhall Road
Colinton
Edinburgh
EH13 0DT
Scotland
Director NameMr Ian Peter Solley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Peter`S House
Chafford Lane, Fordcombe
Tunbridge Wells
Kent
TN3 0SH
Secretary NameMr Albert Smyth Fullerton
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 South Lauder Road
Edinburgh
Midlothian
EH9 2LL
Scotland
Secretary NameMr Christopher Michael Field
NationalityBritish
StatusResigned
Appointed14 October 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR
Director NameMr Richard John Fee
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2009)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House
26 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameGordon Kellie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2009)
RoleCS
Correspondence Address1 Champfleurie Cottages Kingscavil
Linlithgow
West Lothian
EH49 6NA
Scotland
Secretary NameMr Gregor Rankin Dunlay
NationalityBritish
StatusResigned
Appointed02 February 2009(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43b Maxwell Drive
Glasgow
G41 5JF
Scotland
Director NameMr Gregor Rankin Dunlay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43b Maxwell Drive
Glasgow
G41 5JF
Scotland

Contact

Websitedunedinproperty.co.uk

Location

Registered Address10 Cork Street
London
W1S 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dunedin Property Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£760,350
Net Worth£195,533
Cash£131,693
Current Liabilities£66,321

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Charges

10 December 2008Delivered on: 19 December 2008
Persons entitled: Credit Suisse Asset Management Immobilien Kapitalanlagegesellschaft Mbh

Classification: Rent security deposit deed
Secured details: All monies due or to become due from haskoning UK limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £30,000, see image for full details.
Outstanding
2 December 2008Delivered on: 19 December 2008
Persons entitled: Credit Suisse Asset Management Immobilien Kapitalanlagegesellschaft Mbh

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £34,500, see image for full details.
Outstanding

Filing History

24 January 2024Registered office address changed from First Floor 14 Cork Street London W1S 3NS to 10 Cork Street London W1S 3LW on 24 January 2024 (1 page)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Roun Brendan Barry on 23 June 2021 (2 pages)
26 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
12 February 2015Director's details changed for Mr Roun Brendan Barry on 4 September 2014 (2 pages)
12 February 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Director's details changed for Mr Roun Brendan Barry on 4 September 2014 (2 pages)
12 February 2015Director's details changed for Mr Roun Brendan Barry on 4 September 2014 (2 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
8 January 2013Full accounts made up to 31 December 2011 (13 pages)
8 January 2013Full accounts made up to 31 December 2011 (13 pages)
12 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Mr Roun Brendan Barry on 19 March 2012 (2 pages)
24 April 2012Director's details changed for Mr Roun Brendan Barry on 19 March 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
22 November 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 31 December 2008 (22 pages)
25 February 2010Full accounts made up to 31 December 2008 (22 pages)
15 January 2010Termination of appointment of Gregor Dunlay as a secretary (2 pages)
15 January 2010Termination of appointment of Gregor Dunlay as a secretary (2 pages)
15 January 2010Appointment of Albert Smyth Fullerton as a secretary (3 pages)
15 January 2010Appointment of Albert Smyth Fullerton as a secretary (3 pages)
25 September 2009Appointment terminated director gordon kellie (1 page)
25 September 2009Appointment terminated director gordon kellie (1 page)
22 September 2009Appointment terminated director richard fee (1 page)
22 September 2009Appointment terminated director gregor dunlay (1 page)
22 September 2009Appointment terminated director gregor dunlay (1 page)
22 September 2009Appointment terminated director richard fee (1 page)
24 August 2009Secretary's change of particulars / greguil duncay / 01/07/2009 (1 page)
24 August 2009Return made up to 28/07/09; full list of members (4 pages)
24 August 2009Secretary's change of particulars / greguil duncay / 01/07/2009 (1 page)
24 August 2009Return made up to 28/07/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 December 2007 (20 pages)
22 June 2009Full accounts made up to 31 December 2007 (20 pages)
1 June 2009Director appointed gregor rankin dunlay (2 pages)
1 June 2009Director appointed gregor rankin dunlay (2 pages)
24 March 2009Appointment terminated director scott gibson (1 page)
24 March 2009Appointment terminated director scott gibson (1 page)
9 February 2009Appointment terminated secretary christopher field (1 page)
9 February 2009Secretary appointed greguil rankin duncay (2 pages)
9 February 2009Secretary appointed greguil rankin duncay (2 pages)
9 February 2009Appointment terminated secretary christopher field (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2008Registered office changed on 30/10/2008 from, third floor, 4 cork street, london, W1S 3LG (1 page)
30 October 2008Registered office changed on 30/10/2008 from, third floor, 4 cork street, london, W1S 3LG (1 page)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
14 May 2008Director appointed richard fee (2 pages)
14 May 2008Director appointed gordon kellie (2 pages)
14 May 2008Director appointed richard fee (2 pages)
14 May 2008Director appointed gordon kellie (2 pages)
28 October 2007New secretary appointed (1 page)
28 October 2007New secretary appointed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
6 August 2007Return made up to 28/07/07; full list of members (3 pages)
6 August 2007Return made up to 28/07/07; full list of members (3 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
19 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
28 July 2006Incorporation (59 pages)
28 July 2006Incorporation (59 pages)