Background WavePink WaveYellow Wave

DUNEDIN GCSE PROPERTY LIMITED (09361045)

DUNEDIN GCSE PROPERTY LIMITED (09361045) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNEDIN GCSE PROPERTY LIMITED has been registered for 11 years. Current directors include BARRY, Roun Brendan, FULLERTON, Albert Smyth.

Company Number
09361045
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
Ferguson House, London, NW1 5JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRY, Roun Brendan, FULLERTON, Albert Smyth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNEDIN GCSE PROPERTY LIMITED

DUNEDIN GCSE PROPERTY LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNEDIN GCSE PROPERTY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09361045

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Ferguson House 15 Marylebone Road London, NW1 5JD,

Previous Addresses

10 Cork Street London W1S 3LW England
From: 24 January 2024To: 6 November 2024
14 Cork Street First Floor London W1S 3NS United Kingdom
From: 18 December 2014To: 24 January 2024
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FULLERTON, Albert Smyth

Active
Cork Street, LondonW1S 3NS
Secretary
Appointed 18 Dec 2014

BARRY, Roun Brendan

Active
Cork Street, LondonW1S 3NS
Born April 1960
Director
Appointed 18 Dec 2014

FULLERTON, Albert Smyth

Active
Cork Street, LondonW1S 3NS
Born March 1962
Director
Appointed 18 Dec 2014

Persons with significant control

1

Mr Roun Brendan Barry

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1960

Nature of Control

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

Filing History

28

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Incorporation Company
18 December 2014
NEWINCIncorporation