Dunkeld Propco Limited

DataGardener
live
Micro

Dunkeld Propco Limited

13789250Private Limited With Share Capital

2Nd Floor (East), Carrington Hou, Regent Street, London, W1B5SE
Incorporated

08/12/2021

Company Age

4 years

Directors

2

Employees

2

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Dunkeld Propco Limited (13789250) is a private limited with share capital incorporated on 08/12/2021 (4 years old) and registered in london, W1B5SE. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 08/12/2021
W1B5SE
2 employees

Financial Overview

Total Assets

£15.74M

Liabilities

£21.66M

Net Assets

£-5.92M

Turnover

£1.01M

Cash

£1.4K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

45
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2026
Category:
Date:01-05-2025
Resolution
Category:Resolution
Date:01-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2025
Memorandum Articles
Category:Incorporation
Date:15-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Capital Allotment Shares
Category:Capital
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Resolution
Category:Resolution
Date:18-12-2021
Memorandum Articles
Category:Incorporation
Date:18-12-2021
Incorporation Company
Category:Incorporation
Date:08-12-2021

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date27/12/2025
Latest Accounts31/03/2025

Trading Addresses

2Nd Floor, Harmony Hall, 10 Bridge Street, Bath, Avon, BA24AS
2Nd Floor (East), Carrington Hou, Regent Street, London, W1B 5Se, W1B5SERegistered

Contact

2Nd Floor (East), Carrington Hou, Regent Street, London, W1B5SE