UKBizDB.co.uk

DUCHESSPARK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duchesspark Holdings Limited. The company was founded 16 years ago and was given the registration number 06420368. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUCHESSPARK HOLDINGS LIMITED
Company Number:06420368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary07 December 2007Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director20 April 2012Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director19 March 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary07 November 2007Active
26 Fitzgerald Avenue, London, SW14 8SZ

Director30 March 2009Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Director15 March 2011Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director07 December 2007Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director07 December 2007Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director28 May 2013Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director07 November 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director07 November 2007Active

People with Significant Control

Biif Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-11Accounts

Legacy.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Accounts

Legacy.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-20Accounts

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Capital

Capital statement capital company with date currency figure.

Download
2020-01-23Insolvency

Legacy.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.