UKBizDB.co.uk

DUELGUIDE PROPERTIES LIMITED

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

This company is commonly known as Duelguide Properties Limited. The company was founded 20 years ago and was given the registration number 04984236. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Ariel Way, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DUELGUIDE PROPERTIES LIMITED
Company Number:04984236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Secretary30 November 2017Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Director20 June 2018Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Director21 January 2015Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Director02 April 2020Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Secretary16 October 2019Active
11 Fournier Street, London, E16 QE

Secretary12 December 2003Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary27 October 2004Active
23, Hanover Square, London, W1S 1JB

Secretary20 November 2008Active
36 Colville Terrace, London, W11 2BU

Secretary06 October 2005Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Secretary05 December 2018Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Secretary30 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2003Active
58 Old Church Street, London, SW3 5DB

Director12 December 2003Active
Flat 3, 10 Thurloe Square, London, SW7 2TA

Director12 July 2007Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director14 June 2010Active
22 Steeles Road, London, NW3 4SH

Director24 November 2004Active
19 Carlyle Square, London, SW3 6EY

Director12 December 2003Active
12th Floor, 11601 Wilshire Boulevard, Los Angeles, United States,

Director23 November 2004Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director27 March 2008Active
U 9 38 Bay Street, Double Bay, Australia, NSW 2028

Director05 August 2005Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Director24 April 2015Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director16 May 2008Active
21a Kensington High Street, London, W8 5NP

Director23 November 2004Active
50, Pams Way, Epsom, KT19 0HX

Director17 December 2007Active
11a Gladswood Gardens, Double Bay, Nsw, Australia,

Director23 November 2004Active
14946 Alva Drive, Pacific Palisades, United States,

Director05 August 2005Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director24 April 2015Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director12 July 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 December 2003Active

People with Significant Control

Unibail-Rodamco-Westfield Se
Notified on:07 June 2018
Status:Active
Country of residence:France
Address:7, Place Du Chancelier Adenauer, Paris, France, 75016
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2018-12-10Address

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

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.