UKBizDB.co.uk

DUCKWORTHS ESTATE AGENTS LIMITED

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

This company is commonly known as Duckworths Estate Agents Limited. The company was founded 20 years ago and was given the registration number 04998545. The firm's registered office is in LANCASHIRE. You can find them at 7 St James Street, Accrington, Lancashire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DUCKWORTHS ESTATE AGENTS LIMITED
Company Number:04998545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:7 St James Street, Accrington, Lancashire, BB5 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Lower Crow Trees Farm, Chapels, Tockholes, Darwen, BB3 0NB

Director18 December 2003Active
7 St James Street, Accrington, Lancashire, BB5 1NE

Director01 October 2017Active
The Barn Lower Trees Farm, Chapels Tock Holes, Darwen, BB3 0NB

Director01 May 2004Active
The Barn, Lower Crow Trees Farm, Chapels, Tockholes, Darwen, BB3 0NB

Secretary18 December 2003Active
84 Rogersfield, Langho, Blackburn, BB6 8HD

Secretary31 January 2005Active
84 Rogersfield, Langho, Blackburn, BB6 8HD

Director01 May 2004Active

People with Significant Control

Mrs Joanne Tricia Warwick
Notified on:30 June 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:7 St James Street, Lancashire, BB5 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Margaret Smith
Notified on:30 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:7 St James Street, Lancashire, BB5 1NE
Nature of control:
  • Significant influence or control
Mr Colin Michael Bury
Notified on:30 June 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:7 St James Street, Lancashire, BB5 1NE
Nature of control:
  • Significant influence or control
Columbus Mallory Best Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7 St. James Street, Accrington, United Kingdom, BB5 1NE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.