Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Dundee Property Reversionary Company, Ltd
The Dundee Property Reversionary Company, Ltd is an active company incorporated on 22 February 1908 with the registered office located in Dundee, City of Dundee. The Dundee Property Reversionary Company, Ltd was registered 117 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC006754
Private limited company
Scottish Company
Age
117 years
Incorporated
22 February 1908
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 May 2025
(3 months ago)
Next confirmation dated
14 May 2026
Due by
28 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about The Dundee Property Reversionary Company, Ltd
Contact
Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Same address for the past
18 years
Companies in DD1 4BJ
Telephone
01382226271
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
19
Controllers (PSC)
1
Jill Morag Marx
Director • British • Born in Mar 1948
Mr Rory William Cramer
Director • British • Lives in England • Born in May 1985
Francis Angus Locke Marx
Director • Management Consultant • British • Lives in England • Born in Dec 1981
Mr Julian James Locke Marx
Director • British • Lives in England • Born in Sep 1983
Christopher Peter John Gardiner
Director • Solicitor • British • Lives in Scotland • Born in Jan 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The National Investment Company Limited
Gordon Bruce Dickie, Francis Angus Locke Marx, and 6 more are mutual people.
Active
Brothock Trustees Limited
Thorntons Law LLP, Audrey Anne Dishington, and 1 more are mutual people.
Active
Stuart & Stuart Trustees Limited
Thorntons Law LLP, Audrey Anne Dishington, and 1 more are mutual people.
Active
Whitehall Chambers Trustees Limited
Thorntons Law LLP, Audrey Anne Dishington, and 1 more are mutual people.
Active
Pagan Osborne & Grace Trustees Limited
Thorntons Law LLP, Audrey Anne Dishington, and 1 more are mutual people.
Active
Thorntons Trustees Ltd
Thorntons Law LLP, Audrey Anne Dishington, and 1 more are mutual people.
Active
Pagan Osborne Discretionary Trustees Limited
Thorntons Law LLP, Audrey Anne Dishington, and 1 more are mutual people.
Active
Murray Donald Drummond Cook Trustees Limited
Thorntons Law LLP, Audrey Anne Dishington, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£416K
Decreased by £199K (-32%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.81M
Increased by £2.7M (+11%)
Total Liabilities
-£4.09M
Increased by £633K (+18%)
Net Assets
£23.72M
Increased by £2.07M (+10%)
Debt Ratio (%)
15%
Increased by 0.94% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 14 May 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Mr Christopher Peter John Gardiner Appointed
1 Year 10 Months Ago on 10 Nov 2023
Nicholas Barclay Resigned
1 Year 10 Months Ago on 10 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 16 May 2023
Small Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
3 Years Ago on 16 May 2022
Thomas Murray Details Changed
8 Years Ago on 2 Jun 2017
Get Alerts
Get Credit Report
Discover The Dundee Property Reversionary Company, Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Thomas Murray on 2 June 2017
Submitted on 17 Jul 2025
Confirmation statement made on 14 May 2025 with updates
Submitted on 14 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Nov 2024
Confirmation statement made on 14 May 2024 with updates
Submitted on 14 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Termination of appointment of Nicholas Barclay as a director on 10 November 2023
Submitted on 8 Dec 2023
Appointment of Mr Christopher Peter John Gardiner as a director on 10 November 2023
Submitted on 8 Dec 2023
Confirmation statement made on 14 May 2023 with updates
Submitted on 16 May 2023
Accounts for a small company made up to 30 June 2022
Submitted on 30 Mar 2023
Confirmation statement made on 14 May 2022 with updates
Submitted on 16 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs