Background WavePink WaveYellow Wave

OVERGATE DUNDEE (SCOT) (FREEHOLDCO) LIMITED (14155935)

OVERGATE DUNDEE (SCOT) (FREEHOLDCO) LIMITED (14155935) is an active UK company. incorporated on 7 June 2022. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OVERGATE DUNDEE (SCOT) (FREEHOLDCO) LIMITED has been registered for 3 years. Current directors include DICK, Alastair Peter Orford.

Company Number
14155935
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DICK, Alastair Peter Orford
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERGATE DUNDEE (SCOT) (FREEHOLDCO) LIMITED

OVERGATE DUNDEE (SCOT) (FREEHOLDCO) LIMITED is an active company incorporated on 7 June 2022 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OVERGATE DUNDEE (SCOT) (FREEHOLDCO) LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14155935

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SDI (DUNDEE 2) LTD
From: 28 October 2022To: 23 March 2024
SDI (PROPCO 143) LIMITED
From: 7 June 2022To: 28 October 2022
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Apr 23
Loan Cleared
Nov 24
Director Left
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 07 Jun 2022

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 07 Jun 2022
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 07 Jun 2022
Resigned 05 Dec 2024

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
10 June 2024
AUDAUD
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Resolution
3 November 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2022
NEWINCIncorporation