Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUNDY PROPERTIES LIMITED
Company Information for

LUNDY PROPERTIES LIMITED

LONDON, SE1,
Company Registration Number
02310854
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Lundy Properties Ltd
LUNDY PROPERTIES LIMITED was founded on 1988-10-31 and had its registered office in London. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
LUNDY PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02310854
Date formed 1988-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-12-13
Type of accounts DORMANT
VAT Number /Sales tax ID GB524198541  
Last Datalog update: 2017-01-28 22:25:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUNDY PROPERTIES LIMITED
The following companies were found which have the same name as LUNDY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUNDY PROPERTIES LLC 5353 SE 44TH AVE PORTLAND OR 97206 Active Company formed on the 2002-10-08
LUNDY PROPERTIES, LLC 6601 WESTOWN PARKWAY STE 200 WEST DES MOINES IA 50266 Active Company formed on the 2011-12-16
LUNDY PROPERTIES, LLC. 3230 DAYTON XENIA RD - BEAVERCREEK OH 45434 Active Company formed on the 2012-05-07
LUNDY PROPERTIES, LLC 421 HOLIDAY HILL CIRCLE EAST JACKSONVILLE FL 32216 Active Company formed on the 2002-05-22
LUNDY PROPERTIES LLC Georgia Unknown
LUNDY PROPERTIES INC California Unknown
LUNDY PROPERTIES LLC North Carolina Unknown
LUNDY PROPERTIES LLC Georgia Unknown
LUNDY PROPERTIES LLC Arkansas Unknown
LUNDY PROPERTIES LTD 50 WELLSPRINGS ROAD GLOUCESTER GL2 0NJ Active Company formed on the 2024-04-13

Company Officers of LUNDY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD JONATHAN GOULDEN
Director 2003-11-06
PAUL MORRIS MILLETT
Director 2001-12-19
ASHLEY JAMES REEBACK
Director 2007-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVID MCKENZIE SMITH
Company Secretary 2008-09-01 2011-05-01
MARTIN DAVID MCKENZIE SMITH
Director 2008-09-01 2011-05-01
ANTHONY DARRYL PHILIP BARLING
Company Secretary 2003-11-06 2008-09-01
ANTHONY DARRYL PHILIP BARLING
Director 2001-12-19 2008-09-01
JAMES HENRY HARVEY
Director 2003-11-06 2006-07-03
MICHAEL DAVID SIMMONS
Company Secretary 1996-12-31 2003-11-06
PETER HARRY JAY
Director 1991-05-15 2003-11-06
MICHAEL DAVID SIMMONS
Director 1996-12-31 2003-11-06
RICHARD DARRYL GERSTEIN
Director 1997-11-10 2001-12-19
SAMUEL MAURICE CHARKHAM
Director 1992-04-30 1999-06-30
DAVID STEWART SWEDE
Director 1991-05-15 1997-11-10
MICHAEL ALBERT BIBRING
Company Secretary 1994-03-01 1996-12-31
MICHAEL ALBERT BIBRING
Director 1994-03-01 1996-12-31
MICHAEL SYDNEY RABIN
Company Secretary 1991-05-15 1994-03-01
MICHAEL SYDNEY RABIN
Director 1991-05-15 1994-03-01
ALFRED YOUNG
Director 1991-05-15 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MORRIS MILLETT MILLETTS PROPERTIES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
PAUL MORRIS MILLETT MIDOS HOUSING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
PAUL MORRIS MILLETT PAUL MILLETT CONSULTANCY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
PAUL MORRIS MILLETT MIRENBRIDGE MANAGEMENT LIMITED Director 1996-01-09 CURRENT 1987-06-24 Active
PAUL MORRIS MILLETT SUDBURY'S GLOVES,LIMITED Director 1995-08-01 CURRENT 1937-04-22 Active - Proposal to Strike off
ASHLEY JAMES REEBACK HOWARD KENNEDY SERVICES LIMITED Director 2017-02-01 CURRENT 2011-03-22 Active
ASHLEY JAMES REEBACK ORT UK Director 2015-12-08 CURRENT 2004-04-01 Active
ASHLEY JAMES REEBACK FILEX NOMINEES LIMITED Director 2004-08-02 CURRENT 1998-07-22 Active - Proposal to Strike off
ASHLEY JAMES REEBACK FILEX SERVICES LIMITED Director 1999-08-06 CURRENT 1990-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-09-16DS01Application to strike the company off the register
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-02AR0123/08/15 ANNUAL RETURN FULL LIST
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM 179 Great Portland Street London W1W 5LS
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES REEBACK / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS MILLETT / 22/10/2014
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-01AR0123/08/14 ANNUAL RETURN FULL LIST
2014-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-02AR0123/08/13 ANNUAL RETURN FULL LIST
2013-01-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-09-11AR0123/08/12 ANNUAL RETURN FULL LIST
2012-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-09-20AR0123/08/11 ANNUAL RETURN FULL LIST
2011-09-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN SMITH
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2011-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-09-01AR0123/08/10 ANNUAL RETURN FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID MCKENZIE SMITH / 01/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GOULDEN / 01/08/2010
2010-01-26AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES REEBACK / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS MILLETT / 01/10/2009
2009-08-28363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-18288aDIRECTOR AND SECRETARY APPOINTED MARTIN DAVID MCKENZIE SMITH
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY BARLING
2008-09-01363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-05363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-09-07363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-07363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-13363aRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288bSECRETARY RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-08363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/02
2002-09-04363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-28288bDIRECTOR RESIGNED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-09-28363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-05363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-26363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-07-07288bDIRECTOR RESIGNED
1998-09-08AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-04363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-26288aNEW DIRECTOR APPOINTED
1997-11-17288bDIRECTOR RESIGNED
1997-10-14363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to LUNDY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUNDY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-03-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LUNDY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUNDY PROPERTIES LIMITED
Trademarks
We have not found any records of LUNDY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUNDY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as LUNDY PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where LUNDY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUNDY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUNDY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1