Company NameDunedin Property (Aldershot) Limited
DirectorsAlbert Smyth Fullerton and Roun Brendan Barry
Company StatusActive
Company Number07824059
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Albert Smyth Fullerton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 South Lauder Road
Edinburgh
Mid Lothian
EH9 2LL
Scotland
Secretary NameAlbert Smyth Fullerton
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 South Lauder Road
Edinburgh
Mid Lothian
EH9 2LL
Scotland
Director NameMr Roun Brendan Barry
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed25 November 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cork Street
London
W1S 3LW

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 (Suf) 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£222,898
Gross Profit£86,076
Net Worth£514,852
Cash£94,503
Current Liabilities£682,044

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 Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Charges

11 June 2015Delivered on: 17 June 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: 18,20,22,24,26 and 28 wellington street, 2,4 and 14 little wellington street, 1 to 22 the arcade arcade mews and 132,134, 136 and 138 victoria road aldershot t/no.HP429668.
Outstanding
11 June 2015Delivered on: 15 June 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
29 November 2011Delivered on: 30 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2011Delivered on: 6 December 2011
Satisfied on: 5 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever.
Particulars: F/H land comprising 18,20,22,24,26 and 28 wellington street,2,4 and 14 little wellington street 1 to 22 the arcade arcade mews,132 134,136 and 138 victoria road aldershot t/no HP429668.
Fully Satisfied

Filing History

19 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 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)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 August 2015Satisfaction of charge 2 in full (1 page)
5 August 2015All of the property or undertaking has been released from charge 1 (2 pages)
5 August 2015Satisfaction of charge 2 in full (1 page)
5 August 2015All of the property or undertaking has been released from charge 1 (2 pages)
17 June 2015Registration of charge 078240590004, created on 11 June 2015 (28 pages)
17 June 2015Registration of charge 078240590004, created on 11 June 2015 (28 pages)
15 June 2015Registration of charge 078240590003, created on 11 June 2015 (85 pages)
15 June 2015Registration of charge 078240590003, created on 11 June 2015 (85 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 December 2012Director's details changed for Mr Roun Brendan Barry on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mr Roun Brendan Barry on 18 December 2012 (2 pages)
2 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
2 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
8 March 2012Registered office address changed from Condor House 10 St Pauls Churchyard London EC4M 8AL on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Condor House 10 St Pauls Churchyard London EC4M 8AL on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Condor House 10 St Pauls Churchyard London EC4M 8AL on 8 March 2012 (2 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2011Appointment of Roun Brendan Barry as a director (3 pages)
6 December 2011Appointment of Roun Brendan Barry as a director (3 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2011Incorporation (41 pages)
26 October 2011Incorporation (41 pages)