UKBizDB.co.uk

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

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

This company is commonly known as D.u.k.e. Properties (marsh Mills) Limited. The company was founded 23 years ago and was given the registration number 04148580. The firm's registered office is in SCARBOROUGH. You can find them at 1st Floor, Unit 16 Manor Court Business Park, Scarborough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED
Company Number:04148580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU
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 Secretary28 December 2007Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director24 February 2017Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Corporate Director01 September 2009Active
The Knoll, Marsh Green, Exeter, EX5 2ES

Secretary12 April 2001Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary26 January 2001Active
1 Biddington Way, Honiton, EX14 2GU

Director12 April 2001Active
Whichway House 149 Marine Drive, Rottingdean, Brighton, BN2 7GU

Director01 February 2007Active
Primrose Bank, Teignmouth Road, Bishopsteignton, TQ14 9PL

Director05 December 2007Active
Windmill Brake, Beech Trees Lane, Ipplepen, TQ12 5TW

Director01 April 2002Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director20 July 2011Active
Mamhead Court, Mamhead, Exeter, EX6 8HX

Director01 April 2002Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director28 October 2014Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director05 January 2016Active
64 Clarence Road, Teddington, TW11 0BW

Director01 September 2008Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director31 December 2009Active
20 Hirst Court, 20 Gatliff Road, London, SW1W 8QD

Director12 April 2001Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director24 December 2008Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director14 August 2015Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director28 December 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director26 January 2001Active
93 George Street, Edinburgh, EH2 3ES

Corporate Director28 December 2007Active

People with Significant Control

Mr Robin Baird
Notified on:27 January 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Jersey
Address:13, Castle Street, Jersey, Jersey, JE4 5UT
Nature of control:
  • Significant influence or control
Mr Philip Lawrence Turpin
Notified on:27 January 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:Jersey
Address:13, Castle Street, Jersey, Jersey, JE4 5UT
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-06Gazette

Gazette dissolved liquidation.

Download
2022-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-29Insolvency

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

Download
2021-03-10Address

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

Download
2021-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-10Resolution

Resolution.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Change account reference date company previous shortened.

Download
2019-03-12Accounts

Change account reference date company previous extended.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Change corporate director company with change date.

Download
2017-03-01Officers

Change corporate secretary company with change date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-02-21Accounts

Accounts with accounts type full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.