Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNURY PROPERTIES LIMITED
Company Information for

DUNURY PROPERTIES LIMITED

61 LORNE STREET, DUNDEE, ANGUS, DD2 3HE,
Company Registration Number
SC327258
Private Limited Company
Active

Company Overview

About Dunury Properties Ltd
DUNURY PROPERTIES LIMITED was founded on 2007-07-04 and has its registered office in Angus. The organisation's status is listed as "Active". Dunury Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNURY PROPERTIES LIMITED
 
Legal Registered Office
61 LORNE STREET
DUNDEE
ANGUS
DD2 3HE
Other companies in DD2
 
Filing Information
Company Number SC327258
Company ID Number SC327258
Date formed 2007-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/03/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB915910526  
Last Datalog update: 2024-05-05 13:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNURY PROPERTIES 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 DUNURY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCO JOZEF ESPOSITO
Company Secretary 2012-09-30
FRANCESCO JOZEF ESPOSITO
Director 2007-07-04
GRAEME HAY
Director 2007-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES KINSELLA
Company Secretary 2007-07-04 2012-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCO JOZEF ESPOSITO NINEBUS LTD Director 2017-11-02 CURRENT 2017-11-02 Active
FRANCESCO JOZEF ESPOSITO NINEFOOD LTD Director 2016-03-28 CURRENT 2011-08-30 Active
FRANCESCO JOZEF ESPOSITO LEJ LIMITED Director 2008-03-18 CURRENT 2004-01-09 Active
FRANCESCO JOZEF ESPOSITO MARTIN ALAN HOMES LIMITED Director 2006-09-15 CURRENT 1997-10-21 Active - Proposal to Strike off
FRANCESCO JOZEF ESPOSITO FJE HOMES LIMITED Director 2006-05-25 CURRENT 2006-02-08 Liquidation
FRANCESCO JOZEF ESPOSITO FJE BELLFIELD LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
FRANCESCO JOZEF ESPOSITO EMMOCK HOMES LIMITED Director 2001-10-09 CURRENT 2001-10-09 Active
FRANCESCO JOZEF ESPOSITO FJE PROPERTY INVESTMENTS LIMITED Director 2001-09-11 CURRENT 2001-09-11 Active
FRANCESCO JOZEF ESPOSITO F.J. ESPOSITO LIMITED Director 1988-06-10 CURRENT 1981-03-12 Active
GRAEME HAY SPEY VALLEY BREWERY LIMITED Director 2018-04-27 CURRENT 2007-01-08 Active
GRAEME HAY FINDLAY, GLOVER AND MACAULAY LIMITED Director 2017-08-29 CURRENT 1997-10-14 Active
GRAEME HAY EDWARDS INVERURIE LTD Director 2017-04-06 CURRENT 2017-02-01 Active
GRAEME HAY RED STAG MATERIALS LIMITED Director 2017-04-04 CURRENT 2006-10-19 Active
GRAEME HAY GPH BUILDERS MERCHANTS LIMITED Director 2016-04-04 CURRENT 2010-05-11 Active
GRAEME HAY NEWMACHAR DEVELOPMENTS LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
GRAEME HAY KEITH BREWERY LIMITED Director 2014-10-21 CURRENT 2012-05-28 Active
GRAEME HAY SBG DEVELOPMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-01
GRAEME HAY CONSOLIDATED CRAFT BREWERIES LIMITED Director 2013-11-20 CURRENT 2013-08-28 Active
GRAEME HAY AB21 LTD Director 2013-10-08 CURRENT 2013-10-08 Liquidation
GRAEME HAY M2H DEVELOPMENTS LTD Director 2013-02-10 CURRENT 2012-05-17 Dissolved 2017-12-01
GRAEME HAY HMM PROPERTIES LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
GRAEME HAY 242 PROPERTIES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-10-02
GRAEME HAY SANDBAR PROPERTIES LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-01-08
GRAEME HAY ENER-FAB LIMITED Director 2010-05-14 CURRENT 2010-02-08 Liquidation
GRAEME HAY GARIOCH SPORTS CENTRE (INVERURIE) LIMITED Director 2009-03-23 CURRENT 1994-12-28 Active - Proposal to Strike off
GRAEME HAY ABERNORTH LIMITED Director 2008-03-11 CURRENT 2008-03-11 In Administration/Administrative Receiver
GRAEME HAY YAM DEVELOPMENTS LIMITED Director 2007-03-08 CURRENT 2006-08-23 Liquidation
GRAEME HAY 429 LIMITED Director 2007-01-15 CURRENT 2006-01-20 Active
GRAEME HAY DISCOVERY INVESTMENT FUND LIMITED Director 2006-03-27 CURRENT 2006-02-24 Active
GRAEME HAY YELLOWSTONE DEVELOPMENTS LIMITED Director 2001-03-12 CURRENT 2001-03-05 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
2023-11-29Current accounting period shortened from 31/07/24 TO 30/06/24
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3272580005
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3272580003
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-26CH01Director's details changed for Mr Francesco Jozef Esposito on 2017-08-01
2017-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR FRANCESCO JOZEF ESPOSITO on 2017-08-01
2017-09-26PSC04Change of details for Mr Francesco Jozef Esposito as a person with significant control on 2017-08-01
2017-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3272580004
2017-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3272580003
2017-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3272580003
2017-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3272580004
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0104/07/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-27LATEST SOC27/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-27AR0104/07/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0104/07/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AP03Appointment of Mr Francesco Jozef Esposito as company secretary
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCES KINSELLA
2012-07-13AR0104/07/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0104/07/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-09AR0104/07/10 FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2009-04-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUNURY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DUNURY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 491,407
Creditors Due Within One Year 2011-08-01 £ 67,043

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DUNURY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 2,647
Current Assets 2011-08-01 £ 8,689
Debtors 2011-08-01 £ 6,042
Fixed Assets 2011-08-01 £ 523,292
Secured Debts 2011-08-01 £ 491,407
Shareholder Funds 2011-08-01 £ 26,469
Tangible Fixed Assets 2011-08-01 £ 523,292

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNURY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNURY PROPERTIES LIMITED
Trademarks
We have not found any records of DUNURY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNURY PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as DUNURY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUNURY PROPERTIES 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 DUNURY PROPERTIES 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 DUNURY PROPERTIES 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.