Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOREVA PROPERTY COMPANY LTD. (THE)
Company Information for

DOREVA PROPERTY COMPANY LTD. (THE)

18 SOUTH TAY STREET, DUNDEE, ANGUS, DD1 1PD,
Company Registration Number
SC036648
Private Limited Company
Active

Company Overview

About Doreva Property Company Ltd. (the)
DOREVA PROPERTY COMPANY LTD. (THE) was founded on 1961-07-13 and has its registered office in Angus. The organisation's status is listed as "Active". Doreva Property Company Ltd. (the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOREVA PROPERTY COMPANY LTD. (THE)
 
Legal Registered Office
18 SOUTH TAY STREET
DUNDEE
ANGUS
DD1 1PD
Other companies in DD1
 
Filing Information
Company Number SC036648
Company ID Number SC036648
Date formed 1961-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:06:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOREVA PROPERTY COMPANY LTD. (THE)
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.

Company Officers of DOREVA PROPERTY COMPANY LTD. (THE)

Current Directors
Officer Role Date Appointed
ROBERT WILSON HYND
Company Secretary 2001-09-21
ROBERT WILSON HYND
Director 2001-09-21
GAIL PRICE
Director 2010-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERTSON BARNETT
Director 2001-09-21 2015-06-26
LICKLEY PROCTOR & BURNETT
Company Secretary 1989-01-12 2001-09-21
MARGOT MARY BURNETT
Director 2001-01-17 2001-09-21
WALLACE OGG LAWRIE
Director 1989-01-12 2001-09-21
IAIN R MILNE
Director 1989-01-12 2001-09-21
MURRAY PETRIE
Director 1989-01-12 2001-09-21
GERALD ALEXANDER BURNETT
Director 1989-01-12 2000-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILSON HYND CHANGETREE LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active - Proposal to Strike off
ROBERT WILSON HYND THE DUNDEE FOOTBALL CLUB LIMITED Director 2013-11-21 CURRENT 1900-07-12 Active
ROBERT WILSON HYND DOREVA HOLDINGS LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
ROBERT WILSON HYND MAPLEARCH LIMITED Director 2006-03-02 CURRENT 2006-03-02 Dissolved 2013-09-27
ROBERT WILSON HYND CHANGETREE LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active - Proposal to Strike off
GAIL PRICE DOREVA HOLDINGS LIMITED Director 2010-08-10 CURRENT 2010-08-10 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
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-04-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0366480017
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0366480016
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-05-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0114/01/16 ANNUAL RETURN FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON BARNETT
2015-02-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0114/01/15 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Gail Wyllie on 2014-08-11
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0114/01/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0114/01/13 ANNUAL RETURN FULL LIST
2012-10-30MG02sStatement of satisfaction in full or in part of a charge /full /charge no 15
2012-08-24CH01Director's details changed for William Robertson Barnett on 2012-08-20
2012-06-11MG02sStatement of satisfaction in full or in part of a charge /full /charge no 12
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0114/01/12 ANNUAL RETURN FULL LIST
2011-03-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0114/01/11 ANNUAL RETURN FULL LIST
2010-12-08AP01DIRECTOR APPOINTED GAIL WYLLIE
2010-01-26AR0114/01/10 FULL LIST
2009-11-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS
2009-01-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-06363aRETURN MADE UP TO 14/01/07; NO CHANGE OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-15363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-20363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-26363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-20363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-04-17363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-02-12419a(Scot)DEC MORT/CHARGE *****
2002-02-12419a(Scot)DEC MORT/CHARGE *****
2002-02-12419a(Scot)DEC MORT/CHARGE *****
2002-01-18419a(Scot)DEC MORT/CHARGE *****
2001-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-17288bDIRECTOR RESIGNED
2001-10-17288bDIRECTOR RESIGNED
2001-10-17288bSECRETARY RESIGNED
2001-10-17288bDIRECTOR RESIGNED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-17288bDIRECTOR RESIGNED
2001-10-17287REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 23 SOUTH TAY STREET DUNDEE DD1 1NS
2001-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-04419a(Scot)DEC MORT/CHARGE *****
2001-09-25AUDAUDITOR'S RESIGNATION
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DOREVA PROPERTY COMPANY LTD. (THE) 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 DOREVA PROPERTY COMPANY LTD. (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1987-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOREVA PROPERTY COMPANY LTD. (THE)

Intangible Assets
Patents
We have not found any records of DOREVA PROPERTY COMPANY LTD. (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DOREVA PROPERTY COMPANY LTD. (THE)
Trademarks
We have not found any records of DOREVA PROPERTY COMPANY LTD. (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOREVA PROPERTY COMPANY LTD. (THE). 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 (41100 - Development of building projects) as DOREVA PROPERTY COMPANY LTD. (THE) are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DOREVA PROPERTY COMPANY LTD. (THE) 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 DOREVA PROPERTY COMPANY LTD. (THE) 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 DOREVA PROPERTY COMPANY LTD. (THE) 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.