DUNLOP PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

DUNLOP PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008536

Incorporation date

20/01/1972

Size

Small

Contacts

Registered address

Registered address

4-6 Brunswick Manor 116 Abbey Street, Bangor BT20 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1972)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2025-01-31
dot icon20/05/2025
Certificate of change of name
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon22/08/2024
Accounts for a small company made up to 2024-01-31
dot icon26/06/2024
Termination of appointment of Dale William Robbins as a director on 2024-06-26
dot icon30/03/2024
Termination of appointment of Dale William Robbins as a secretary on 2024-03-29
dot icon29/02/2024
Termination of appointment of Susan Montgomery as a director on 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2023-01-31
dot icon02/10/2023
Termination of appointment of Alan Michael Dunlop as a director on 2023-09-29
dot icon02/05/2023
Appointment of Mr Alan Shaun Wallace as a director on 2023-05-02
dot icon26/10/2022
Accounts for a small company made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon28/10/2021
Accounts for a small company made up to 2021-01-31
dot icon13/04/2021
Previous accounting period shortened from 2021-05-31 to 2021-01-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon01/03/2021
Notification of Dunlop Enterprises Group Ltd as a person with significant control on 2021-01-26
dot icon01/03/2021
Cessation of Nigel Kerr as a person with significant control on 2021-01-26
dot icon24/02/2021
Accounts for a small company made up to 2020-05-31
dot icon06/02/2021
Registered office address changed from 4-7 Brunswick Manor 116 Abbey Street Bangor BT20 4JD to 4-6 Brunswick Manor 116 Abbey Street Bangor BT20 4JD on 2021-02-06
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon27/02/2020
Satisfaction of charge 4 in full
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon20/02/2019
Accounts for a small company made up to 2018-05-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon05/03/2018
Accounts for a small company made up to 2017-05-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon02/03/2017
Accounts for a small company made up to 2016-05-31
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon29/02/2016
Appointment of Mr David John Ross as a director on 2016-02-19
dot icon29/02/2016
Appointment of Mr Alan Michael Dunlop as a director on 2016-02-19
dot icon29/02/2016
Appointment of Mrs Susan Montgomery as a director on 2016-02-19
dot icon22/02/2016
Accounts for a small company made up to 2015-05-31
dot icon09/02/2016
Termination of appointment of David Alexander Dunlop as a director on 2016-02-05
dot icon14/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/02/2015
Accounts for a small company made up to 2014-05-31
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon18/03/2014
Satisfaction of charge 1 in full
dot icon30/01/2014
Accounts for a small company made up to 2013-05-31
dot icon22/01/2014
Satisfaction of charge 2 in full
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-05-31
dot icon19/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Dale William Robbins on 2012-03-19
dot icon19/03/2012
Director's details changed for Mr David Alexander Dunlop on 2012-03-19
dot icon19/03/2012
Secretary's details changed for Dale William Robbins on 2012-03-19
dot icon16/01/2012
Accounts for a small company made up to 2011-05-31
dot icon21/03/2011
Annual return made up to 2011-03-13
dot icon21/03/2011
Director's details changed for Mr Dale William Robbins on 2010-12-17
dot icon21/03/2011
Director's details changed for Mr David Alexander Dunlop on 2010-07-01
dot icon21/03/2011
Secretary's details changed for Dale William Robbins on 2010-12-17
dot icon27/01/2011
Accounts for a small company made up to 2010-05-31
dot icon24/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/01/2010
Accounts for a small company made up to 2009-05-31
dot icon20/04/2009
Mortgage satisfaction
dot icon27/03/2009
Particulars of a mortgage charge
dot icon24/03/2009
13/03/09 annual return shuttle
dot icon22/01/2009
31/05/08 annual accts
dot icon03/04/2008
13/03/08 annual return shuttle
dot icon03/04/2008
31/05/07 annual accts
dot icon27/03/2007
13/03/07 annual return shuttle
dot icon23/03/2007
31/05/06 annual accts
dot icon19/02/2007
Particulars of a mortgage charge
dot icon24/04/2006
13/03/05 annual return shuttle
dot icon19/04/2006
31/05/05 annual accts
dot icon05/04/2006
13/03/06 annual return shuttle
dot icon30/12/2004
31/05/04 annual accts
dot icon21/04/2004
13/03/04 annual return shuttle
dot icon30/12/2003
31/05/03 annual accts
dot icon27/03/2003
13/03/03 annual return shuttle
dot icon24/03/2003
31/05/02 annual accts
dot icon11/12/2002
Particulars of a mortgage charge
dot icon11/12/2002
Particulars of a mortgage charge
dot icon30/04/2002
Not of incr in nom cap
dot icon30/04/2002
Resolutions
dot icon20/04/2002
Resolutions
dot icon20/04/2002
Updated mem and arts
dot icon27/03/2002
13/03/02 annual return shuttle
dot icon29/01/2002
31/05/01 annual accts
dot icon27/03/2001
13/03/01 annual return shuttle
dot icon24/01/2001
31/05/00 annual accts
dot icon31/03/2000
13/03/00 annual return shuttle
dot icon02/02/2000
31/05/99 annual accts
dot icon23/03/1999
13/03/99 annual return shuttle
dot icon30/01/1999
31/05/98 annual accts
dot icon24/03/1998
13/03/98 annual return shuttle
dot icon28/02/1998
31/05/97 annual accts
dot icon18/03/1997
13/03/97 annual return shuttle
dot icon31/12/1996
31/05/96 annual accts
dot icon27/03/1996
13/03/96 annual return shuttle
dot icon28/02/1996
31/05/95 annual accts
dot icon31/03/1995
31/05/94 annual accts
dot icon20/03/1995
13/03/95 annual return shuttle
dot icon08/09/1994
Change of dirs/sec
dot icon08/09/1994
Change of dirs/sec
dot icon08/09/1994
Change of dirs/sec
dot icon08/09/1994
Change of dirs/sec
dot icon30/03/1994
13/03/94 annual return shuttle
dot icon30/03/1994
31/05/93 annual accts
dot icon23/03/1993
31/05/92 annual accts
dot icon23/03/1993
13/03/93 annual return shuttle
dot icon23/03/1993
Change in sit reg add
dot icon06/04/1992
13/03/92 annual return form
dot icon04/04/1992
31/05/91 annual accts
dot icon18/04/1991
13/03/91 annual return
dot icon04/04/1991
31/05/90 annual accts
dot icon07/04/1990
31/05/89 annual accts
dot icon07/04/1990
10/04/90 annual return
dot icon09/03/1989
15/03/89 annual return
dot icon07/03/1989
31/05/88 annual accts
dot icon30/09/1988
Change in sit reg add
dot icon17/09/1988
22/03/88 annual return
dot icon18/03/1988
31/05/87 annual accts
dot icon21/05/1987
03/04/87 annual return
dot icon02/04/1987
Change of dirs/sec
dot icon02/04/1987
Change in sit reg add
dot icon01/04/1987
31/05/86 annual accts
dot icon24/05/1986
Annual return
dot icon06/05/1986
31/05/85 annual accts
dot icon05/04/1985
31/12/83 annual return
dot icon05/04/1985
31/12/84 annual return
dot icon05/04/1985
31/12/85 annual return
dot icon25/03/1985
31/05/84 annual accts
dot icon21/02/1983
31/12/82 annual return
dot icon14/10/1982
Notice of ARD
dot icon31/12/1981
31/12/81 annual return
dot icon09/04/1981
31/12/80 annual return
dot icon21/02/1980
31/12/79 annual return
dot icon08/02/1979
31/12/78 annual return
dot icon08/02/1979
Situation of reg office
dot icon14/03/1978
31/12/77 annual return
dot icon22/02/1977
31/12/76 annual return
dot icon16/12/1976
Situation of reg office
dot icon24/02/1976
31/12/75 annual return
dot icon02/05/1975
31/12/74 annual return
dot icon02/05/1975
Return of allots (cash)
dot icon04/12/1973
Particulars re directors
dot icon25/10/1973
Particulars re directors
dot icon14/09/1973
31/12/73 annual return
dot icon20/01/1972
Decl on compl on incorp
dot icon20/01/1972
Statement of nominal cap
dot icon20/01/1972
Situation of reg office
dot icon20/01/1972
Memorandum
dot icon20/01/1972
Articles
dot icon20/01/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
182.12K
-
0.00
93.96K
-
2022
5
224.94K
-
0.00
131.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Alan Michael
Director
19/02/2016 - 29/09/2023
13
Ross, David John
Director
19/02/2016 - Present
21
Montgomery, Susan
Director
19/02/2016 - 29/02/2024
4
Wallace, Alan Shaun
Director
02/05/2023 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNLOP PROPERTY MANAGEMENT LTD

DUNLOP PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 20/01/1972 with the registered office located at 4-6 Brunswick Manor 116 Abbey Street, Bangor BT20 4JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNLOP PROPERTY MANAGEMENT LTD?

toggle

DUNLOP PROPERTY MANAGEMENT LTD is currently Active. It was registered on 20/01/1972 .

Where is DUNLOP PROPERTY MANAGEMENT LTD located?

toggle

DUNLOP PROPERTY MANAGEMENT LTD is registered at 4-6 Brunswick Manor 116 Abbey Street, Bangor BT20 4JD.

What does DUNLOP PROPERTY MANAGEMENT LTD do?

toggle

DUNLOP PROPERTY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DUNLOP PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.