Company NameDundonald Property Developments Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number06430444
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Previous NameDundonald Property Developments Two Limited

Business Activity

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

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House, Merrion
Centre, Leeds
West Yorkshire
LS2 8LY
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House, Merrion
Centre, Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House, Merrion
Centre, Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House, Merrion
Centre, Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House, Merrion
Centre, Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY

Contact

Websitetcs-plc.co.uk
Email address[email protected]

Location

Registered AddressTown Centre House, Merrion
Centre, Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Dundonald Property Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
2 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
2 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
28 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
28 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (11 pages)
30 March 2011Full accounts made up to 30 June 2010 (11 pages)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
2 December 2010Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages)
2 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
2 December 2010Director's details changed for Mr Edward Max Ziff on 1 December 2010 (2 pages)
2 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
2 December 2010Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Edward Max Ziff on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Edward Max Ziff on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
8 March 2010Full accounts made up to 30 June 2009 (12 pages)
8 March 2010Full accounts made up to 30 June 2009 (12 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
31 March 2009Full accounts made up to 30 June 2008 (10 pages)
31 March 2009Full accounts made up to 30 June 2008 (10 pages)
28 November 2008Return made up to 19/11/08; full list of members (4 pages)
28 November 2008Return made up to 19/11/08; full list of members (4 pages)
4 August 2008Appointment terminated director timothy crawford (1 page)
4 August 2008Appointment terminated director timothy crawford (1 page)
8 April 2008Company name changed dundonald property developments two LIMITED\certificate issued on 12/04/08 (4 pages)
8 April 2008Company name changed dundonald property developments two LIMITED\certificate issued on 12/04/08 (4 pages)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
2 December 2007Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page)
2 December 2007Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page)
19 November 2007Incorporation (16 pages)
19 November 2007Incorporation (16 pages)