DUNDONALD PROPERTY INVESTMENTS LIMITED
LEEDS DUNDONALD PROPERTY DEVELOPMENTS LIMITED DUNDONALD ESTATES (KILMARNOCK) LIMITED TCS (KILMARNOCK) LIMITED SEVENGOLD LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 03672365
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address TOWN CENTRE HOUSE, MERRION CENTRE, LEEDS, LS2 8LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Satisfaction of charge 5 in full; Full accounts made up to 30 June 2015. The most likely internet sites of DUNDONALD PROPERTY INVESTMENTS LIMITED are www.dundonaldpropertyinvestments.co.uk, and www.dundonald-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Dundonald Property Investments Limited is a Private Limited Company. The company registration number is 03672365. Dundonald Property Investments Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Dundonald Property Investments Limited is Town Centre House Merrion Centre Leeds Ls2 8ly. . SYERS, Duncan Sinclair is a Secretary of the company. LEWIS, Richard Anthony is a Director of the company. SYERS, Duncan Sinclair is a Director of the company. ZIFF, Benjamin is a Director of the company. ZIFF, Edward Max is a Director of the company. Secretary KELLY, Christopher John has been resigned. Secretary MCGOOKIN, Ann Elizabeth has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary SUTCLIFFE, John Trevor has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BIGLEY, Robert Hilton has been resigned. Director CRAWFORD, Timothy James has been resigned. Director GEE, Dudley Spencer has been resigned. Director KELLY, Christopher John has been resigned. Director LEADBEATER, John Kenneth has been resigned. Director PRIOR, Karen Lesley has been resigned. Director SUTCLIFFE, John Trevor has been resigned. Director SYERS, Duncan Sinclair has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SYERS, Duncan Sinclair
Appointed Date: 12 April 2014

Director
LEWIS, Richard Anthony
Appointed Date: 23 May 2002
70 years old

Director
SYERS, Duncan Sinclair
Appointed Date: 07 April 2014
69 years old

Director
ZIFF, Benjamin
Appointed Date: 17 September 2015
38 years old

Director
ZIFF, Edward Max
Appointed Date: 07 December 1998
65 years old

Resigned Directors

Secretary
KELLY, Christopher John
Resigned: 11 April 2014
Appointed Date: 01 February 2011

Secretary
MCGOOKIN, Ann Elizabeth
Resigned: 01 February 2011
Appointed Date: 22 June 2009

Secretary
PRIOR, Karen Lesley
Resigned: 30 April 2009
Appointed Date: 01 October 2006

Secretary
PRIOR, Karen Lesley
Resigned: 28 March 2002
Appointed Date: 07 December 1998

Secretary
SUTCLIFFE, John Trevor
Resigned: 29 September 2006
Appointed Date: 28 March 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 December 1998
Appointed Date: 23 November 1998

Director
BIGLEY, Robert Hilton
Resigned: 30 November 2009
Appointed Date: 01 December 2005
66 years old

Director
CRAWFORD, Timothy James
Resigned: 24 July 2008
Appointed Date: 24 March 1999
63 years old

Director
GEE, Dudley Spencer
Resigned: 23 January 2013
Appointed Date: 03 December 2004
72 years old

Director
KELLY, Christopher John
Resigned: 11 April 2014
Appointed Date: 12 April 2010
63 years old

Director
LEADBEATER, John Kenneth
Resigned: 01 February 2001
Appointed Date: 24 March 1999
77 years old

Director
PRIOR, Karen Lesley
Resigned: 09 April 2009
Appointed Date: 01 October 2006
65 years old

Director
SUTCLIFFE, John Trevor
Resigned: 29 September 2006
Appointed Date: 23 May 2002
66 years old

Director
SYERS, Duncan Sinclair
Resigned: 06 March 2002
Appointed Date: 07 December 1998
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 December 1998
Appointed Date: 23 November 1998

Persons With Significant Control

Town Centre Securities Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNDONALD PROPERTY INVESTMENTS LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
08 Oct 2016
Satisfaction of charge 5 in full
07 Apr 2016
Full accounts made up to 30 June 2015
23 Feb 2016
Appointment of Mr Benjamin Ziff as a director on 17 September 2015
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,125,100

...
... and 89 more events
23 Dec 1998
New director appointed
23 Dec 1998
Secretary resigned
23 Dec 1998
Director resigned
23 Dec 1998
Registered office changed on 23/12/98 from: 12 york place, leeds, LS1 2DS
23 Nov 1998
Incorporation

DUNDONALD PROPERTY INVESTMENTS LIMITED Charges

24 September 2008
Standard security
Delivered: 16 October 2008
Status: Satisfied on 8 October 2016
Persons entitled: National Westminster Bank PLC
Description: Those subjects on the east side of kingsway east kilbride…
15 May 2007
Standard security which was presented for registration in scotland on 20 july 2007 and
Delivered: 28 July 2007
Status: Satisfied on 2 October 2008
Persons entitled: Town Centre Securities PLC
Description: All and whole subjects on the east of kingsway east…
7 December 2006
Standard security which was presented for registration in scotland on 18 december 2006 and
Delivered: 4 January 2007
Status: Satisfied on 15 October 2008
Persons entitled: Town Centre Securities PLC
Description: All and whole the upper floors of 85, 87 and the street or…
7 December 2006
Standard security which was presented for registration in scotland on 18 december 2006 and
Delivered: 4 January 2007
Status: Satisfied on 10 January 2008
Persons entitled: Town Centre Securities PLC
Description: 85 to 89 king street, kilmarnock t/no AYR46987.
13 January 2005
Standard security which was presented for registration in scotland on the 3 february 2005 and
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Town Centre Securities PLC
Description: The subjects k/a 167/187 titchfield street kilmarnock t/n…