UKBizDB.co.uk

D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED

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

This company is commonly known as D.u.k.e. Development Group (uk) Limited. The company was founded 23 years ago and was given the registration number 04045874. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED
Company Number:04045874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 July 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Corporate Secretary18 July 2007Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director26 June 2019Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director31 December 2009Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Corporate Director01 September 2009Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary28 November 2000Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary28 July 2000Active
2 Newdale, Usher Park Haxby, York, YO32 3LN

Secretary30 September 2003Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 September 2003Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Director01 July 2002Active
38, St Ronans Terrace, Innerleithen, Tweeddale, EH44 6RB

Director01 July 2002Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director05 October 2007Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director10 August 2000Active
45 Blairston Avenue, Bothwell, G71 8SA

Director17 October 2003Active
45 Blairston Avenue, Bothwell, G71 8SA

Director28 July 2000Active
88 Seymour Street, London, W2 2JJ

Director10 August 2000Active
Rowan House,, 25 Barley Road, Great Chishill,, Royston,, SG8 8SB

Director17 July 2001Active
The Old Vicarage, Arncliffe, Skipton, BD23 5QD

Director10 August 2000Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director17 October 2003Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director10 August 2000Active
Avenue Louise 541 Ascot Apartments, Square Du Bois 1050 Ixelles, Bruxelles, Belgium,

Director20 February 2001Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director01 October 2008Active
6 Burnaby Crescent, Chiswick, London, W4 3LH

Director15 January 2007Active
6 Burnaby Crescent, Chiswick, London, W4 3LH

Director10 August 2000Active
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

Director05 October 2007Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director05 October 2007Active
7 Ormidale Terrace, Edinburgh, EH12 6DY

Director17 August 2006Active
2 Newdale, Usher Park Haxby, York, YO32 3LN

Director17 October 2003Active
5 Boswall Road, Edinburgh, EH5 3RH

Director17 October 2003Active
Betchworth House, 101 Westhall Road, Warlingham, CR6 9HG

Director06 January 2004Active
142 Whirlowdale Road, Millhouses, Sheffield, S7 2NL

Director17 October 2003Active
Forsyth House, 111 Union Street, Glasgow, G1 3TA

Director28 July 2000Active
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

Director05 October 2007Active
9 Warrington Crescent, London, W9 1ED

Director10 August 2000Active
32 Park Copse, Horsforth, Leeds, LS18 5UN

Director05 October 2007Active
32 Park Copse, Horsforth, Leeds, LS18 5UN

Director17 October 2003Active

People with Significant Control

D.U.K.E. Property Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Unit 16, Manor Court Business Park, Scarborough, England, YO11 3TU
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 (8 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
2022-03-09Gazette

Gazette dissolved liquidation.

Download
2021-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-29Insolvency

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

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-09-10Officers

Change corporate secretary company with change date.

Download
2020-02-12Address

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

Download
2020-02-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-11Resolution

Resolution.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-03-12Accounts

Change account reference date company previous extended.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-03-01Officers

Change corporate director company with change date.

Download
2017-03-01Officers

Change corporate secretary company with change date.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.