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.
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 | : |
|
Registered Address | : | 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Corporate Secretary | 28 December 2007 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 24 February 2017 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Corporate Director | 01 September 2009 | Active |
The Knoll, Marsh Green, Exeter, EX5 2ES | Secretary | 12 April 2001 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 26 January 2001 | Active |
1 Biddington Way, Honiton, EX14 2GU | Director | 12 April 2001 | Active |
Whichway House 149 Marine Drive, Rottingdean, Brighton, BN2 7GU | Director | 01 February 2007 | Active |
Primrose Bank, Teignmouth Road, Bishopsteignton, TQ14 9PL | Director | 05 December 2007 | Active |
Windmill Brake, Beech Trees Lane, Ipplepen, TQ12 5TW | Director | 01 April 2002 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 20 July 2011 | Active |
Mamhead Court, Mamhead, Exeter, EX6 8HX | Director | 01 April 2002 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 28 October 2014 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 05 January 2016 | Active |
64 Clarence Road, Teddington, TW11 0BW | Director | 01 September 2008 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 31 December 2009 | Active |
20 Hirst Court, 20 Gatliff Road, London, SW1W 8QD | Director | 12 April 2001 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 24 December 2008 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 14 August 2015 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 28 December 2007 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 26 January 2001 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Director | 28 December 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2020-09-07 | Officers | Change corporate secretary company with change date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-12 | Accounts | Change account reference date company previous extended. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Change corporate director company with change date. | Download |
2017-03-01 | Officers | Change corporate secretary company with change date. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2017-02-21 | Accounts | Accounts with accounts type full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.