UKBizDB.co.uk

DUDLEY MARSHALL (PROPERTIES) LIMITED

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

This company is commonly known as Dudley Marshall (properties) Limited. The company was founded 68 years ago and was given the registration number 00561145. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUDLEY MARSHALL (PROPERTIES) LIMITED
Company Number:00561145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 1956
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Magnaville Road, Bushey Heath, Bushey, England, WD23 1PN

Secretary-Active
13 Manor Hall Avenue, Hendon, London, NW4 1NY

Director26 July 2006Active
52 Northway, London, NW11 6PE

Director-Active
15, Magnaville Road, Bushey Heath, Bushey, England, WD23 1PN

Director26 July 2006Active
141 Hampstead Way, London, NW11 7JL

Director-Active

People with Significant Control

Mr Simon Antony Krestin
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Anne Rosalinde Chajet
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Michael Krestin
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Address

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

Download
2020-02-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-13Resolution

Resolution.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Officers

Change person secretary company with change date.

Download
2015-05-11Officers

Change person director company with change date.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.