UKBizDB.co.uk

DUCHY ORIGINALS LIMITED

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

This company is commonly known as Duchy Originals Limited. The company was founded 34 years ago and was given the registration number 02478770. The firm's registered office is in LONDON. You can find them at Clarence House, St. James's, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUCHY ORIGINALS LIMITED
Company Number:02478770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clarence House, St. James's, London, SW1A 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Orchard Place, London, England, SW1H 0BF

Secretary17 July 2017Active
3, Orchard Place, London, England, SW1H 0BF

Director30 September 2008Active
3, Orchard Place, London, England, SW1H 0BF

Director14 July 2022Active
3, Orchard Place, London, England, SW1H 0BF

Director23 April 2009Active
3, Orchard Place, London, England, SW1H 0BF

Director05 February 2009Active
13, Upper Berkeley Street, London, W1H 7QF

Secretary31 March 2005Active
10 Buckingham Gate, London, SW1E 6LA

Secretary-Active
Clarence House, St. James's, London, United Kingdom, SW1A 1BA

Secretary31 May 2010Active
18 High Street, Hemingford Grey, Huntingdon, PE28 9DR

Secretary22 November 2006Active
Wren House Kensington Palace, London, W8 4PY

Director-Active
5 Farringdon House 12 Strand Drive, Kew, TW9 4EU

Director20 September 2007Active
Sundial Cottage, Little Barrington, Burford, OX18 4TE

Director01 August 2002Active
1 Hollingbourne Gardens, London, W13 8EN

Director16 February 2000Active
Oaklands, London Lane, Sissinghurst, Cranbrook, TN17 2AP

Director01 September 1993Active
The Gatehouse, Pollards Park, Nightingales Lane, Chalfont St. Giles, HP8 4SN

Director23 July 2003Active
The Old Mill House, Temple, Marlow, SL7 1SA

Director20 February 1998Active
Clarence House, St. James's, London, SW1A 1BA

Director22 November 2006Active
Lodge Farm, High Street, Thelnetham, Diss, IP22 1JL

Director28 July 2004Active
16 Boxgrove Avenue, Guildford, GU1 1XG

Director24 May 2000Active
11 Park Farm Road, Horsham, RH12 5EW

Director01 August 2002Active
Old Tile House Layters Way, Gerrards Cross, SL9 7QY

Director-Active
10 Buckingham Gate, London, SW1E 6LA

Director01 July 1993Active
10 Buckingham Gate, London, SW1E 6LA

Director-Active
St James's Palace, London, SW1A 1BS

Director31 December 1996Active
Dalswinton House, Dalswinton, Dumfries, DG2 0XZ

Director-Active
8 Hardwicke Road, London, W4 5EA

Director10 September 1998Active
Denston Hall, Newmarket, CB8 8PW

Director13 May 1993Active
The Bothy, Bere Court Farm Pangbourne, Reading, RG8 8HT

Director13 November 1997Active
28, Ridgeway Gardens, London, N6 5XR

Director23 April 2009Active
4 Upper Terrace, London, NW3 6RH

Director23 November 2005Active
3 Maypole Close, Saffron Walden, CB11 4DB

Director-Active
4b Kensington Palace, London, W8 4PU

Director20 February 1998Active
The Pent House, 68 Pall Mall, London, SW1Y 5ES

Director20 February 1998Active
Ozleworth Park, Wotton Under Edge, GL12 7QA

Director03 February 1995Active
37 Ladbroke Square, London, W11

Director22 May 1996Active

People with Significant Control

The Prince Of Wales's Charitable Foundation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Clarence House, Clarence House, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
King Charles Iii Charitable Fund
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Orchard Place, Orchard Place, London, England, SW1H 0BF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-07-18Officers

Change person secretary company with change date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Change person secretary company with change date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.