Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNLOSSIT TRUSTEES LIMITED
Company Information for

DUNLOSSIT TRUSTEES LIMITED

6TH FLOOR, 17A CURZON STREET, LONDON, W1J 5HS,
Company Registration Number
02123270
Private Limited Company
Active

Company Overview

About Dunlossit Trustees Ltd
DUNLOSSIT TRUSTEES LIMITED was founded on 1987-04-15 and has its registered office in London. The organisation's status is listed as "Active". Dunlossit Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNLOSSIT TRUSTEES LIMITED
 
Legal Registered Office
6TH FLOOR
17A CURZON STREET
LONDON
W1J 5HS
Other companies in HU1
 
Filing Information
Company Number 02123270
Company ID Number 02123270
Date formed 1987-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB456640927  
Last Datalog update: 2025-02-06 00:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOSSIT TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNLOSSIT TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
BRUNO LIONEL SCHRODER
Company Secretary 1990-12-31
ANTHONY RICHARD BULL
Director 1990-12-31
JOHN ANTHONY DE HAVILLAND
Director 1990-12-31
KENNETH JOHN GARDEN
Director 1995-12-05
BRUNO LIONEL SCHRODER
Director 1990-12-31
ASHE GEORGE RUSSELL WINDHAM
Director 2009-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN NIGEL PICKERING
Director 2009-03-31 2016-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO LIONEL SCHRODER THE DUNLOSSIT AND ISLAY COMMUNITY TRUST Company Secretary 2006-10-18 CURRENT 2006-10-18 Active
BRUNO LIONEL SCHRODER AVONVOGIE ENTERPRISES LIMITED Company Secretary 2005-04-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRUNO LIONEL SCHRODER DUNLOSSIT (FARMING) LIMITED Company Secretary 1997-03-26 CURRENT 1997-02-12 Active
ANTHONY RICHARD BULL KEATS HOUSE (MANAGEMENT) LTD. Director 2008-11-07 CURRENT 2002-10-18 Active
ANTHONY RICHARD BULL AVONVOGIE ENTERPRISES LIMITED Director 2005-04-01 CURRENT 2005-03-22 Active - Proposal to Strike off
ANTHONY RICHARD BULL DUNLOSSIT (FARMING) LIMITED Director 1997-03-26 CURRENT 1997-02-12 Active
JOHN ANTHONY DE HAVILLAND THE SHIMPLING TRUST LIMITED Director 1992-03-16 CURRENT 1987-09-04 Active
KENNETH JOHN GARDEN DUNLOSSIT (ENERGY) LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
KENNETH JOHN GARDEN HURSTBOURNE TRUSTEES LIMITED Director 2007-01-17 CURRENT 2006-06-08 Active
KENNETH JOHN GARDEN AVONVOGIE ENTERPRISES LIMITED Director 2005-04-01 CURRENT 2005-03-22 Active - Proposal to Strike off
KENNETH JOHN GARDEN DUNLOSSIT (FARMING) LIMITED Director 1997-03-26 CURRENT 1997-02-12 Active
BRUNO LIONEL SCHRODER DUNLOSSIT (ENERGY) LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
BRUNO LIONEL SCHRODER THE DUNLOSSIT AND ISLAY COMMUNITY TRUST Director 2006-10-18 CURRENT 2006-10-18 Active
BRUNO LIONEL SCHRODER AVONVOGIE ENTERPRISES LIMITED Director 2005-04-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRUNO LIONEL SCHRODER DUNLOSSIT (FARMING) LIMITED Director 1997-03-26 CURRENT 1997-02-12 Active
BRUNO LIONEL SCHRODER SCHRODER CHARITY TRUST Director 1991-11-15 CURRENT 1944-04-06 Active
ASHE GEORGE RUSSELL WINDHAM RSI TRUST PLC Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2016-12-27
ASHE GEORGE RUSSELL WINDHAM DUNLOSSIT (ENERGY) LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
ASHE GEORGE RUSSELL WINDHAM MITON UK MICROCAP TRUST PLC Director 2015-03-31 CURRENT 2015-03-26 Active
ASHE GEORGE RUSSELL WINDHAM UPPER OYKEL FISHINGS LIMITED Director 2014-11-20 CURRENT 2010-11-16 Active
ASHE GEORGE RUSSELL WINDHAM LPT TRADING LTD Director 2013-10-22 CURRENT 2013-01-22 Active
ASHE GEORGE RUSSELL WINDHAM EFG ASSET MANAGEMENT (UK) LIMITED Director 2011-05-04 CURRENT 2010-09-28 Active
ASHE GEORGE RUSSELL WINDHAM PLMS TRUSTEES LIMITED Director 2009-11-03 CURRENT 1997-12-23 Active
ASHE GEORGE RUSSELL WINDHAM HURSTBOURNE TRUSTEES LIMITED Director 2007-05-24 CURRENT 2006-06-08 Active
ASHE GEORGE RUSSELL WINDHAM CASTLE AND GARDENS OF MEY LIMITED Director 2003-04-03 CURRENT 2003-04-03 Active
ASHE GEORGE RUSSELL WINDHAM OLD ETONIAN TRUST(THE) Director 2001-09-13 CURRENT 1940-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-23CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES
2025-01-22Director's details changed for Mr Ashe George Russell Windham on 2025-01-01
2025-01-22Change of details for Leonie Kira Emma Schroder as a person with significant control on 2025-01-01
2024-06-13Director's details changed for Mr Matthew Pintus on 2024-06-10
2024-06-12Director's details changed for Mr Charles William Harley Hay on 2024-06-10
2024-06-12REGISTERED OFFICE CHANGED ON 12/06/24 FROM 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom
2024-06-11Director's details changed for Mr Matthew Pintus on 2024-06-10
2024-01-09CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD BULL
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD BULL
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-01-17CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DE HAVILLAND
2021-06-15PSC04Change of details for Leonie Kira Emma Schroder as a person with significant control on 2021-03-10
2021-06-15PSC07CESSATION OF BRUNO LIONEL SCHRODER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-03AP01DIRECTOR APPOINTED LEONIE KIRA EMMA SCHRODER
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-06-10AP01DIRECTOR APPOINTED MR MATTHEW PINTUS
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR CHARLES WILLIAM HARLEY HAY
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO LIONEL SCHRODER
2019-09-05TM02Termination of appointment of Bruno Lionel Schroder on 2019-09-05
2019-08-14PSC04Change of details for Leoine Fane as a person with significant control on 2018-11-08
2019-01-15PSC04Change of details for Mr Bruno Lionel Schroder as a person with significant control on 2019-01-15
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NIGEL PICKERING
2017-03-25DISS40Compulsory strike-off action has been discontinued
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-18AR0102/01/16 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 2 Humber Quays Wellington Street West Hull HU1 2BN
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-19AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-08AR0102/01/14 ANNUAL RETURN FULL LIST
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-02-01AR0102/01/13 ANNUAL RETURN FULL LIST
2013-01-17RES01ADOPT ARTICLES 06/11/2012
2013-01-17RES12VARYING SHARE RIGHTS AND NAMES
2013-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-17SH0106/11/12 STATEMENT OF CAPITAL GBP 500.00
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2012-01-04AR0102/01/12 FULL LIST
2011-12-22AA05/04/11 TOTAL EXEMPTION SMALL
2011-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2011-01-28AR0102/01/11 FULL LIST
2010-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2010-01-15AR0102/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NIGEL PICKERING / 01/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN GARDEN / 01/01/2010
2009-10-21AP01DIRECTOR APPOINTED MR ASHE GEORGE RUSSELL WINDHAM
2009-09-01288aDIRECTOR APPOINTED MARTIN NIGEL PICKERING
2009-01-28363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-08-13AA05/04/08 TOTAL EXEMPTION FULL
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM QUEEN VICTORIA HOUSE PO BOX 88 GUILDHALL ROAD HULL HU1 1HH
2008-01-30363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 33 GUTTER LANE LONDON EC2V 8AS
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2007-02-16363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-02-16363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-02-08363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-01-28363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-28363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2002-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-27363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 120 CHEAPSIDE LONDON EC2V 6DS
2000-01-23AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-01-23363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-01-15AAFULL ACCOUNTS MADE UP TO 05/04/98
1999-01-15363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-10-27AUDAUDITOR'S RESIGNATION
1998-01-21363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-01-14363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-01-22AAFULL ACCOUNTS MADE UP TO 05/04/95
1996-01-22363sRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
1996-01-22288NEW DIRECTOR APPOINTED
1995-01-29AAFULL ACCOUNTS MADE UP TO 05/04/94
1995-01-29363sRETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS
1994-01-15AAFULL ACCOUNTS MADE UP TO 05/04/93
1994-01-15363sRETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS
1993-02-13AAFULL ACCOUNTS MADE UP TO 05/04/92
1993-02-13363sRETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS
1993-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-12AAFULL ACCOUNTS MADE UP TO 05/04/91
1992-02-05363sRETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS
1991-02-15363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0033950 Active Licenced property: BALLYGRANT BALLYGRANT QUARRY ISLE OF ISLAY GB PA45 7QL. Correspondance address: KNOCKLEARACH FARM ESTATE OFFICE BALLYGRANT ISLE OF ISLAY BALLYGRANT GB PA45 7QL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0033950 Active Licenced property: BALLYGRANT BALLYGRANT QUARRY ISLE OF ISLAY GB PA45 7QL. Correspondance address: KNOCKLEARACH FARM ESTATE OFFICE BALLYGRANT ISLE OF ISLAY BALLYGRANT GB PA45 7QL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNLOSSIT TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1987-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNLOSSIT TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of DUNLOSSIT TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLOSSIT TRUSTEES LIMITED
Trademarks
We have not found any records of DUNLOSSIT TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOSSIT TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DUNLOSSIT TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DUNLOSSIT TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNLOSSIT TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNLOSSIT TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.