This company is commonly known as Duke Street Estates Limited. The company was founded 34 years ago and was given the registration number 02431965. The firm's registered office is in MARGATE. You can find them at Red House Farm, Manston Court Road, Margate, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DUKE STREET ESTATES LIMITED |
---|---|---|
Company Number | : | 02431965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red House Farm, Manston Court Road, Margate, Kent, CT9 4LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red House Farm, Manston Court Road, Margate, CT9 4LE | Secretary | 10 July 2023 | Active |
Red House Farm, Manston Court Road, Margate, CT9 4LE | Director | 09 February 2022 | Active |
1 Hawkwell Cottage, Maidstone Road Pembury, Tunbridge Wells, TN2 4AE | Secretary | 10 February 1999 | Active |
361 Northdown Road, Cliftonville, Margate, CT9 3PB | Secretary | 01 July 1999 | Active |
25 St James Park, Tunbridge Wells, TN1 2LG | Secretary | 06 January 1998 | Active |
21 Brian Crescent, Tunbridge Wells, TN4 0AP | Secretary | 28 February 2005 | Active |
64 Kibbles Lane, Tunbridge Wells, TN4 0JP | Secretary | 01 November 1999 | Active |
10 Holmes Avenue, Raunds, Wellingborough, NN9 6SZ | Secretary | - | Active |
Red House Farm, Manston Court Road, Margate, CT9 4LE | Secretary | 09 October 2021 | Active |
Red House Farm, Manston Court Road, Margate, England, CT9 4LE | Secretary | 01 February 2011 | Active |
Silver Birch, 66 Kibbles Lane, Southborough, Tunbridge Wells, CT9 3PB | Corporate Secretary | 23 March 2007 | Active |
64 Kibbles Lane, Tunbridge Wells, TN4 0JP | Corporate Secretary | 13 January 2003 | Active |
Penthouse 4 Bedford House, Brighton, BN1 2DG | Director | 06 July 2001 | Active |
Flat 22 405 Kings Road, Chelsea, London, SW10 0BD | Director | 22 January 2009 | Active |
1 Ridgeway Crescent Gardens, Orpington, BR6 9QH | Director | - | Active |
45, Salisbury Avenue, St. Albans, England, AL1 4TZ | Director | 03 November 2011 | Active |
2 Laurel Lane, Paget, Bermuda, | Director | 02 January 2007 | Active |
53 Moorend Park Road, Cheltenham, GL53 0LA | Director | 12 March 2002 | Active |
10 Holmes Avenue, Raunds, Wellingborough, NN9 6SZ | Director | - | Active |
39, Hornbeam Spring, Knebworth, England, SG3 6AY | Director | 24 January 2011 | Active |
66, Kibbles Lane, Southborough, Tunbridge Wells, Uk, TN4 0JP | Director | 04 November 2009 | Active |
64 Kibbles Lane, Tunbridge Wells, TN4 0JP | Director | 15 August 2005 | Active |
Red House Farm, Manston Court Road, Margate, CT9 4LE | Director | 14 August 2020 | Active |
Red House Farm, Manston Court Road, Margate, CT9 4LE | Director | 23 June 2020 | Active |
45, Salisbury Avenue, St. Albans, England, AL1 4TZ | Director | 01 August 2012 | Active |
66, Kibbles Lane, Southborough, Tunbridge Wells, United Kingdom, TN4 0JP | Director | 23 October 2000 | Active |
64 Kibbles Lane, Southborough, Tunbridge Wells, TN4 0JP | Director | 06 January 1998 | Active |
Mr Guy Robert Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Red House Farm, Manston Court Road, Margate, CT9 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2021-10-09 | Officers | Appoint person secretary company with name date. | Download |
2021-10-09 | Officers | Termination director company with name termination date. | Download |
2021-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-08 | Officers | Termination secretary company with name termination date. | Download |
2020-08-08 | Officers | Termination director company with name termination date. | Download |
2020-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.