Luke Roger DUNDAS

Total number of appointments 23, 23 active appointments

UTOPIAN BUILD LTD

Correspondence address
Basepoint Business Centre Pindar Road, Hoddesdon, England, EN11 0FJ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 March 2024
Resigned on
10 December 2024
Nationality
British
Occupation
Director

WEIR HOUSE TOPCO LTD

Correspondence address
Riverside House 27d High Street, Ware, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

WEIR HOUSE TOPCO RESI LTD

Correspondence address
Riverside House 27d High Street, Ware, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

EQUIPOINT PROPERTY MANAGEMENT LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
28 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQUIPOINT ASSET MANAGEMENT LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

AI PROPERTY GROUP LTD

Correspondence address
7 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
7 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

AI HOLDINGS GROUP LTD

Correspondence address
7 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
7 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

DEV1 BTL LIMITED

Correspondence address
Keyham House High Street, Henham, Bishop's Stortford, United Kingdom, CM22 6AS
Role ACTIVE
director
Date of birth
June 1977
Appointed on
24 August 2020
Resigned on
22 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM22 6AS £688,000

EQUINOX PROPERTY SOLUTIONS LTD

Correspondence address
Riverside House 27d Highstreet, Ware, Hertfordshire, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
12 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

EQUIPOINT P2 LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

DEV1 LIMITED

Correspondence address
Cambridge House 27 Cambridge Park, London, England, E11 2PU
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 July 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2PU £579,000

AHIC HOMES LIMITED

Correspondence address
6 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
24 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

FORM 1 CAPITAL LIMITED

Correspondence address
6 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
18 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1TX £384,000

EQUIPOINT DEVELOPMENTS LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 October 2017
Resigned on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

AMWELL HOMES LIMITED

Correspondence address
Riverside House 27d High Street, Ware, Hertfordshire, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
13 July 2017
Resigned on
14 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

MALTINGS DEVELOPMENTS BURTON ON TRENT LTD

Correspondence address
C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
June 1977
Appointed on
31 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

EQUINOX PROPERTY MANAGEMENT LTD

Correspondence address
A Melcombe Regis Court 59 Weymouth Street, London, England, W1G 8NS
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 March 2017
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8NS £899,000

EQUINOX DEVELOPMENTS LTD

Correspondence address
A Melcombe Regis Court 59 Weymouth Street, London, England, W1G 8NS
Role ACTIVE
director
Date of birth
June 1977
Appointed on
12 December 2016
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8NS £899,000

CHESHUNT PROPERTIES LTD

Correspondence address
Riverside House 27d High Street, Ware, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
7 July 2016
Resigned on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

R & C PROPERTIES MANAGEMENT LTD

Correspondence address
Riverside House 27d High Street, Ware, United Kingdom, SG12 9BA
Role ACTIVE
director
Date of birth
June 1977
Appointed on
7 July 2016
Resigned on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9BA £756,000

LRD DEVELOPMENTS LTD

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England, CM13 1AB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1AB £1,797,000

INDEX CAPITAL LIMITED

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England, CM13 1AB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2013
Nationality
British
Occupation
Ceo

Average house price in the postcode CM13 1AB £1,797,000

ROXTON LTD

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom, CM13 1AB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
7 December 2006
Nationality
British
Occupation
Property Developer

Average house price in the postcode CM13 1AB £1,797,000