This company is commonly known as D.u.k.e. Property Holdings (uk) Limited. The company was founded 22 years ago and was given the registration number 04382219. The firm's registered office is in SCARBOROUGH. You can find them at 1st Floor, Unit 16 Manor Court Business Court, Scarborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 04382219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Unit 16 Manor Court Business Court, 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 | 09 August 2007 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Director | 15 February 2019 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Corporate Director | 01 September 2009 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 28 February 2002 | Active |
29/2 Lauriston Gardens, Edinburgh, EH3 9HJ | Secretary | 26 February 2002 | Active |
2 Newdale, Usher Park Haxby, York, YO32 3LN | Secretary | 30 September 2003 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 01 September 2003 | Active |
6 Moat Place, Edinburgh, EH14 1NY | Director | 26 February 2002 | Active |
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN | Director | 28 February 2002 | Active |
29/2 Lauriston Gardens, Edinburgh, EH3 9HJ | Director | 26 February 2002 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 28 February 2002 | Active |
Rowan House,, 25 Barley Road, Great Chishill,, Royston,, SG8 8SB | Director | 22 August 2002 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 22 August 2002 | Active |
Avenue Louise 541 Ascot Apartments, Square Du Bois 1050 Ixelles, Bruxelles, Belgium, | Director | 28 February 2002 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 17 August 2006 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 24 December 2008 | Active |
2 Newdale, Usher Park Haxby, York, YO32 3LN | Director | 17 August 2006 | Active |
5 Boswall Road, Edinburgh, EH5 3RH | Director | 17 October 2003 | Active |
Betchworth House, 101 Westhall Road, Warlingham, CR6 9HG | Director | 06 January 2004 | Active |
47 Princes Road, Teddington, TW11 0RL | Director | 15 January 2007 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 28 February 2002 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 31 December 2015 | Active |
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT | Director | 15 January 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 14 August 2007 | Active |
D.U.K.E. Real Estate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, Edinburgh, United Kingdom, EH3 9QA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.