Background WavePink WaveYellow Wave

DUNDEE RENOVATIONS LIMITED (NI605461)

DUNDEE RENOVATIONS LIMITED (NI605461) is an active UK company. incorporated on 9 December 2010. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNDEE RENOVATIONS LIMITED has been registered for 15 years. Current directors include DUNDEE, Darran Charles.

Company Number
NI605461
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
Suite 2.06, Custom House Custom House Square, Belfast, BT1 3ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUNDEE, Darran Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE RENOVATIONS LIMITED

DUNDEE RENOVATIONS LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUNDEE RENOVATIONS LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

NI605461

LTD Company

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 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 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

NL TEMPLEPATRICK LIMITED
From: 9 December 2010To: 22 December 2020
Contact
Address

Suite 2.06, Custom House Custom House Square Belfast, BT1 3ET,

Previous Addresses

Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG
From: 9 December 2010To: 26 March 2024
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Owner Exit
Jun 18
New Owner
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Funding Round
Feb 20
Owner Exit
May 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Sept 24
Loan Cleared
Jun 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

DUNDEE, Darran Charles

Active
Millbank Road, AntrimBT39 0AS
Born September 1975
Director
Appointed 09 Dec 2010

Persons with significant control

3

1 Active
2 Ceased
Dumers Lane, ManchesterM26 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018

Mr Darran Charles Dundee

Ceased
Millbank Road, BallyclareBT39 0AS
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2018
Ceased 31 Dec 2018
Millbank Road, BallyclareBT39 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Resolution
8 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Memorandum Articles
9 April 2019
MAMA
Resolution
9 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
25 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 January 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
5 September 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Incorporation Company
9 December 2010
NEWINCIncorporation