Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNDEE STUDENT VILLAGES
Company Information for

DUNDEE STUDENT VILLAGES

61 DUBLIN STREET, EDINBURGH, EH3 6NL,
Company Registration Number
SC245981
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dundee Student Villages
DUNDEE STUDENT VILLAGES was founded on 2003-03-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dundee Student Villages is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DUNDEE STUDENT VILLAGES
 
Legal Registered Office
61 DUBLIN STREET
EDINBURGH
EH3 6NL
Other companies in EH3
 
Previous Names
DUNDEE STUDENT VILLAGES LIMITED 10/05/2004
Filing Information
Company Number SC245981
Company ID Number SC245981
Date formed 2003-03-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 18:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNDEE STUDENT VILLAGES
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 DUNDEE STUDENT VILLAGES

Current Directors
Officer Role Date Appointed
CHIENE + TAIT LLP
Company Secretary 2014-10-01
ANDREW COULL
Director 2017-07-03
ROBERT ANTHONY KENNEDY
Director 2017-10-01
NEALE LAKER
Director 2015-02-24
JAMES MCGEORGE
Director 2009-02-19
ALAN FINDLAY WEST
Director 2009-02-19
PETER JOHN WILLIAMS
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID GEORGE PERKS
Director 2015-09-03 2017-03-07
JOHN DAVID GEORGE PERKS
Director 2014-06-23 2015-06-23
ANDREW JAMES HEWETT
Director 2012-02-23 2015-02-16
CHIENE + TAIT
Company Secretary 2012-08-23 2014-10-01
RICHARD DONALD BARCLAY
Director 2008-05-15 2013-05-31
ROBERT ANTHONY KENNEDY
Director 2007-10-15 2012-12-11
DIRECT CONTROL LIMITED
Company Secretary 2004-08-17 2012-08-23
JOHN DAVID GEORGE PERKS
Director 2007-02-13 2012-01-31
KENNETH GEORGE MCCRACKEN
Director 2008-05-15 2011-08-19
DAVID JOHN DUNCAN
Director 2004-07-05 2009-02-19
HILARY GARDNER
Director 2007-11-14 2009-02-19
IDRIS GERAINT JAMES EVANS
Director 2008-01-25 2008-05-15
ANTHONY NEIL KING
Director 2004-07-05 2008-05-15
WILLIAM MCKAY SUTHERLAND
Director 2004-07-05 2008-01-25
ROWAN KIRK
Director 2004-07-05 2007-11-14
CATRIONA ANNE BLAKE
Director 2007-05-10 2007-10-15
PETER DAVID COOPER
Director 2004-07-05 2007-05-10
KENNETH GEORGE MCCRACKEN
Director 2006-02-14 2007-02-13
ALAN FINDLAY WEST
Director 2004-07-05 2006-02-14
DAVID JOHN DUNCAN
Company Secretary 2004-07-05 2004-08-17
JARED BARCLAY FOX
Company Secretary 2003-03-20 2004-07-05
JARED BARCLAY FOX
Director 2003-03-20 2004-07-05
ALEXANDER EVELYN GILES WARD
Director 2003-03-20 2004-07-05
TC YOUNG
Nominated Secretary 2003-03-19 2003-04-17
ALEXANDER STEPHEN MACGREGOR
Nominated Director 2003-03-19 2003-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COULL WEST PARK CENTRE LIMITED Director 2017-07-03 CURRENT 2004-04-28 Active
ANDREW COULL LONBURGH H3 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2018-01-30
ANDREW COULL LONBURGH H2 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
ANDREW COULL LONBURGH H1 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
ANDREW COULL HYDRO ENERGY TRADING LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
ANDREW COULL ENABLE SCOTLAND Director 2014-04-26 CURRENT 2005-01-27 Active
ANDREW COULL ENABLE SCOTLAND (LEADING THE WAY) Director 2014-04-26 CURRENT 1993-07-01 Active
ANDREW COULL LONBURGH HYDROPOWER LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
ANDREW COULL KOROIBOS VENTURES LIMITED Director 2009-07-24 CURRENT 2009-05-11 Active
ROBERT ANTHONY KENNEDY WEST PARK CENTRE LIMITED Director 2017-10-01 CURRENT 2004-04-28 Active
ROBERT ANTHONY KENNEDY FIFE SOCIETY FOR THE BLIND Director 2016-12-05 CURRENT 1996-03-19 Active
ROBERT ANTHONY KENNEDY OPTOS PUBLIC LIMITED COMPANY Director 2013-10-16 CURRENT 1992-08-26 Active
NEALE LAKER WEST PARK CENTRE LIMITED Director 2015-02-24 CURRENT 2004-04-28 Active
JAMES MCGEORGE UCSS LIMITED Director 2018-02-19 CURRENT 2010-04-06 Active
JAMES MCGEORGE UNIVERSITIES AND COLLEGES SHARED SERVICES LIMITED Director 2018-02-19 CURRENT 2011-12-15 Active
JAMES MCGEORGE APUC LIMITED Director 2017-12-04 CURRENT 2007-01-16 Active
JAMES MCGEORGE DUNDEE UNIVERSITY UTILITY SUPPLY COMPANY LIMITED Director 2009-11-03 CURRENT 1990-05-14 Active
JAMES MCGEORGE DUNDEE UNIVERSITY PROJECT MANAGEMENT LIMITED Director 2009-11-03 CURRENT 1995-03-31 Active - Proposal to Strike off
JAMES MCGEORGE UNIVERSITY OF DUNDEE NURSERY LIMITED Director 2009-03-16 CURRENT 2002-04-09 Active
JAMES MCGEORGE WEST PARK CENTRE LIMITED Director 2009-02-19 CURRENT 2004-04-28 Active
ALAN FINDLAY WEST BEECH GROVE HOMES 2017 LIMITED Director 2017-01-24 CURRENT 2016-04-24 Active - Proposal to Strike off
ALAN FINDLAY WEST SANCTUARY MANAGEMENT SERVICES LIMITED Director 2013-09-18 CURRENT 2001-06-08 Active
ALAN FINDLAY WEST SANCTUARY STUDENT HOMES LIMITED Director 2013-03-27 CURRENT 2004-01-26 Active
ALAN FINDLAY WEST CUMBERNAULD HOUSING PARTNERSHIP LIMITED Director 2009-11-21 CURRENT 2000-02-16 Converted / Closed
ALAN FINDLAY WEST GLASGOW STUDENT VILLAGES LIMITED Director 2009-03-12 CURRENT 2002-03-27 Active
ALAN FINDLAY WEST CAIYSIDE CONSULTING LTD Director 2009-02-27 CURRENT 2009-02-27 Active
ALAN FINDLAY WEST WEST PARK CENTRE LIMITED Director 2009-02-19 CURRENT 2004-04-28 Active
PETER JOHN WILLIAMS BEECH GROVE HOMES 2017 LIMITED Director 2017-01-24 CURRENT 2016-04-24 Active - Proposal to Strike off
PETER JOHN WILLIAMS SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
PETER JOHN WILLIAMS SANCTUARY (NW MANAGEMENT) LIMITED Director 2013-08-22 CURRENT 2003-06-20 Active
PETER JOHN WILLIAMS WEST PARK CENTRE LIMITED Director 2013-05-31 CURRENT 2004-04-28 Active
PETER JOHN WILLIAMS GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
PETER JOHN WILLIAMS GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
PETER JOHN WILLIAMS GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
PETER JOHN WILLIAMS ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
PETER JOHN WILLIAMS ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
PETER JOHN WILLIAMS GLASGOW STUDENT VILLAGES LIMITED Director 2012-09-19 CURRENT 2002-03-27 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
2024-04-02CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-04-02Director's details changed for Mr Peter John Williams on 2024-03-19
2024-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-23CH01Director's details changed for Mr Andrew Watson on 2022-03-16
2022-03-16CH01Director's details changed for Mr Alan Findlay West on 2021-04-30
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-10DIRECTOR APPOINTED MR ANDREW WATSON
2022-01-10AP01DIRECTOR APPOINTED MR ANDREW WATSON
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-22CH01Director's details changed for Dr James Mcgeorge on 2021-03-19
2021-03-19PSC05Change of details for Sanctuary Housing Association as a person with significant control on 2021-03-18
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-10-10AP01DIRECTOR APPOINTED MR ROBERT ANTHONY KENNEDY
2017-07-06AP01DIRECTOR APPOINTED MR ANDREW COULL
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GEORGE PERKS
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-09-05AUDAUDITOR'S RESIGNATION
2016-03-30AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-21AP01DIRECTOR APPOINTED MR JOHN DAVID GEORGE PERKS
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GEORGE PERKS
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-20AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-26AP01DIRECTOR APPOINTED DR NEALE LAKER
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HEWETT
2014-10-01AP04Appointment of Chiene + Tait Llp as company secretary on 2014-10-01
2014-10-01TM02Termination of appointment of Chiene + Tait on 2014-10-01
2014-06-24AP01DIRECTOR APPOINTED MR JOHN DAVID GEORGE PERKS
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-29CH01Director's details changed for Mr Andrew James Hewett on 2014-04-11
2014-03-27AR0119/03/14 ANNUAL RETURN FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARCLAY
2013-04-10AR0119/03/13 NO MEMBER LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FINDLAY WEST / 19/03/2013
2013-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY
2012-08-27AP04CORPORATE SECRETARY APPOINTED CHIENE + TAIT
2012-08-27TM02APPOINTMENT TERMINATED, SECRETARY DIRECT CONTROL LIMITED
2012-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2012 FROM C/O UNIVERSITY OF DUNDEE THE TOWER BUILDING, PERTH ROAD DUNDEE DD1 4HN
2012-04-16AR0119/03/12 NO MEMBER LIST
2012-02-27AP01DIRECTOR APPOINTED MR ANDREW JAMES HEWETT
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKS
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCRACKEN
2011-04-20AR0119/03/11 NO MEMBER LIST
2011-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-04-01AR0119/03/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MCGEORGE / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALD BARCLAY / 31/03/2010
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIRECT CONTROL LIMITED / 31/03/2010
2010-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-04-02363aANNUAL RETURN MADE UP TO 19/03/09
2009-02-23288aDIRECTOR APPOINTED DR. JAMES MCGEORGE
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID DUNCAN
2009-02-23288aDIRECTOR APPOINTED MR. ALAN FINDLAY WEST
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR HILARY GARDNER
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-26288aDIRECTOR APPOINTED KENNETH GEORGE MCCRACKEN
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR IDRIS EVANS
2008-05-21288aDIRECTOR APPOINTED RICHARD DONALD BARCLAY
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY KING
2008-04-15363aANNUAL RETURN MADE UP TO 19/03/08
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2007-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30AUDAUDITOR'S RESIGNATION
2007-08-20288bDIRECTOR RESIGNED
2007-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-04-18363sANNUAL RETURN MADE UP TO 19/03/07
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUNDEE STUDENT VILLAGES 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 DUNDEE STUDENT VILLAGES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-05-19 Outstanding THE UNIVERSITY OF DUNDEE
STANDARD SECURITY 2007-05-18 Outstanding HALIFAX PLC
ASSIGNATION OF RENTS 2007-05-18 Outstanding HALIFAX PLC
ASSIGNATION OF RENTS 2007-05-18 Outstanding HALIFAX PLC
ASSIGNATION OF RENTS 2007-05-18 Outstanding HALIFAX PLC
ASSUGNATION OF RENTS 2007-05-18 Outstanding HALIFAX PLC
STANDARD SECURITY 2006-11-16 Outstanding HALIFAX PLC
ASSIGNATION OF RENTS 2006-11-16 Outstanding HALIFAX PLC
ASSIGNATION OF RENTS 2006-11-16 Outstanding HALIFAX PLC
STANDARD SECURITY 2006-11-15 Outstanding THE UNIVERSITY OF DUNDEE
STANDARD SECURITY 2006-05-02 Outstanding THE UNIVERSITY OF DUNDEE
STANDARD SECURITY 2006-05-02 Outstanding HALIFAX PLC
STANDARD SECURITY 2005-10-18 Outstanding THE UNIVERSITY OF DUNDEE
STANDARD SECURITY 2005-10-12 Outstanding HALIFAX PLC
STANDARD SECURITY 2005-05-18 Outstanding HALIFAX PLC
STANDARD SECURITY 2004-07-20 Outstanding THE UNIVERSITY OF DUNDEE
STANDARD SECURITY 2004-07-20 Outstanding THE UNIVERSITY OF DUNDEE
STANDARD SECURITY 2004-07-20 Outstanding THE UNIVERSITY OF DUNDEE
FLOATING CHARGE 2004-07-19 Outstanding THE UNIVERSITY OF DUNDEE
STANDARD SECURITY 2004-07-15 Outstanding HALIFAX PLC
STANDARD SECURITY 2004-07-15 Outstanding HALIFAX PLC
STANDARD SECURITY 2004-07-15 Outstanding HALIFAX PLC
STANDARD SECURITY 2004-07-12 Outstanding HALIFAX PLC AS SECURITY TRUSTEE
FLOATING CHARGE 2004-07-08 Outstanding HALIFAX PLC AS SECURITY TRUSTEE
ASSIGNATION OF RENTS 2004-07-08 Outstanding HALIFAX PLC AS SECURITY TRUSTEE
ASSIGNATION OF RENTS 2004-07-08 Outstanding HALIFAX PLC AS SECURITY TRUSTEE
ASSIGNATION OF RENTS 2004-07-08 Outstanding HALIFAX PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of DUNDEE STUDENT VILLAGES registering or being granted any patents
Domain Names
We do not have the domain name information for DUNDEE STUDENT VILLAGES
Trademarks
We have not found any records of DUNDEE STUDENT VILLAGES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNDEE STUDENT VILLAGES. 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 (68209 - Other letting and operating of own or leased real estate) as DUNDEE STUDENT VILLAGES are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUNDEE STUDENT VILLAGES 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 DUNDEE STUDENT VILLAGES 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 DUNDEE STUDENT VILLAGES 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.