Background WavePink WaveYellow Wave

DUNDONALD PROPERTY DEVELOPMENTS LIMITED (06430444)

DUNDONALD PROPERTY DEVELOPMENTS LIMITED (06430444) is an active UK company. incorporated on 19 November 2007. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNDONALD PROPERTY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include MACNEILL, Stewart, ZIFF, Edward Max.

Company Number
06430444
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
Town Centre House, Merrion, West Yorkshire, LS2 8LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACNEILL, Stewart, ZIFF, Edward Max
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDONALD PROPERTY DEVELOPMENTS LIMITED

DUNDONALD PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 19 November 2007 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUNDONALD PROPERTY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06430444

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DUNDONALD PROPERTY DEVELOPMENTS TWO LIMITED
From: 19 November 2007To: 12 April 2008
Contact
Address

Town Centre House, Merrion Centre, Leeds West Yorkshire, LS2 8LY,

Timeline

12 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MACNEILL, Stewart

Active
Town Centre House, Merrion, West YorkshireLS2 8LY
Born April 1974
Director
Appointed 01 Jun 2021

ZIFF, Edward Max

Active
The Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed 07 Dec 2007

KELLY, Christopher James

Resigned
Town Centre House, Merrion, West YorkshireLS2 8LY
Secretary
Appointed 01 Feb 2011
Resigned 11 Apr 2014

MCGOOKIN, Ann Elizabeth

Resigned
Boothstown Drive, ManchesterM28 1UF
Secretary
Appointed 22 Jun 2009
Resigned 01 Feb 2011

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 19 Nov 2007
Resigned 30 Apr 2009

SYERS, Duncan Sinclair

Resigned
Town Centre House, Merrion, West YorkshireLS2 8LY
Secretary
Appointed 12 Apr 2014
Resigned 05 Sept 2017

BIGLEY, Robert Hilton

Resigned
The Old Rectory, NorthallertonDL7 0TA
Born April 1959
Director
Appointed 07 Dec 2007
Resigned 30 Nov 2009

CRAWFORD, Timothy James

Resigned
Lilling, YorkYO60 6RW
Born July 1962
Director
Appointed 19 Nov 2007
Resigned 24 Jul 2008

DILLEY, Mark John

Resigned
Town Centre House, Merrion, West YorkshireLS2 8LY
Born January 1972
Director
Appointed 10 Jul 2017
Resigned 28 Feb 2021

KELLY, Christopher John

Resigned
The Merrion Centre, LeedsLS2 8LY
Born August 1962
Director
Appointed 12 Apr 2010
Resigned 11 Apr 2014

LEWIS, Richard Anthony

Resigned
The Merrion Centre, LeedsLS2 8LY
Born April 1955
Director
Appointed 07 Dec 2007
Resigned 20 Nov 2018

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Born May 1960
Director
Appointed 19 Nov 2007
Resigned 09 Apr 2009

SHILLAW, Lynda Margaret

Resigned
The Merrion Centre, LeedsLS2 8LY
Born March 1965
Director
Appointed 20 Nov 2018
Resigned 07 Aug 2020

SYERS, Duncan Sinclair

Resigned
Town Centre House, Merrion, West YorkshireLS2 8LY
Born October 1955
Director
Appointed 07 Apr 2014
Resigned 05 Sept 2017

Persons with significant control

1

Merrion Centre, LeedsLS2 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
28 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Legacy
1 March 2013
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2007
288cChange of Particulars
Legacy
22 December 2007
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
225Change of Accounting Reference Date
Incorporation Company
19 November 2007
NEWINCIncorporation