UKBizDB.co.uk

DUDDING COURT LIMITED

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

This company is commonly known as Dudding Court Limited. The company was founded 6 years ago and was given the registration number 11010544. The firm's registered office is in EXETER. You can find them at 2 Barnfield Crescent, , Exeter, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DUDDING COURT LIMITED
Company Number:11010544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Barnfield Crescent, Exeter, Devon, United Kingdom, EX1 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 36, Gerrard Street, London, England, W1D 5QA

Director12 October 2017Active
1st Floor, 36, Gerrard Street, London, England, W1D 5QA

Director12 October 2017Active
54, Meredith Road, Plymouth, England, PL2 3QJ

Director12 October 2017Active
54, Meredith Road, Plymouth, England, PL2 3QJ

Director12 October 2017Active

People with Significant Control

Dr Yuanyuan Fei
Notified on:01 March 2021
Status:Active
Date of birth:February 1982
Nationality:Chinese
Country of residence:England
Address:C/O Sinclair Business Services, 1st Floor, 330, High Holborn, London, England, WC1V 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yunzhe Jiang
Notified on:01 March 2021
Status:Active
Date of birth:March 1988
Nationality:Chinese
Country of residence:England
Address:C/O Sinclair Business Services, 1st Floor, 330, High Holborn, London, England, WC1V 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
J.Y (Uk) Ltd
Notified on:20 July 2020
Status:Active
Country of residence:England
Address:C/O Sinclair Business Services, 1st Floor, 330, High Holborn, London, England, WC1V 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Yuanyuan Fei
Notified on:16 March 2020
Status:Active
Date of birth:February 1982
Nationality:Chinese
Country of residence:England
Address:21, The Hollands, Worcester Park, England, KT4 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yunzhe Jiang
Notified on:16 March 2020
Status:Active
Date of birth:March 1988
Nationality:Chinese
Country of residence:England
Address:21, The Hollands, Worcester Park, England, KT4 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Yuanyuan Fei
Notified on:12 October 2017
Status:Active
Country of residence:United Kingdom
Address:Sinclair Business Services, Kingsway, London, United Kingdom, WC2B 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Urban Refresh Ltd
Notified on:12 October 2017
Status:Active
Country of residence:England
Address:2 Barnfield Cres, Exeter, No. 2, Exeter, England, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Change of name

Certificate change of name company.

Download
2023-08-30Address

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

Download
2023-08-30Address

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

Download
2023-08-30Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Change of name

Certificate change of name company.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Accounts

Change account reference date company previous extended.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.