UKBizDB.co.uk

DUKE STREET ESTATES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Red House Farm, Manston Court Road, Margate, Kent, CT9 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red House Farm, Manston Court Road, Margate, CT9 4LE

Secretary10 July 2023Active
Red House Farm, Manston Court Road, Margate, CT9 4LE

Director09 February 2022Active
1 Hawkwell Cottage, Maidstone Road Pembury, Tunbridge Wells, TN2 4AE

Secretary10 February 1999Active
361 Northdown Road, Cliftonville, Margate, CT9 3PB

Secretary01 July 1999Active
25 St James Park, Tunbridge Wells, TN1 2LG

Secretary06 January 1998Active
21 Brian Crescent, Tunbridge Wells, TN4 0AP

Secretary28 February 2005Active
64 Kibbles Lane, Tunbridge Wells, TN4 0JP

Secretary01 November 1999Active
10 Holmes Avenue, Raunds, Wellingborough, NN9 6SZ

Secretary-Active
Red House Farm, Manston Court Road, Margate, CT9 4LE

Secretary09 October 2021Active
Red House Farm, Manston Court Road, Margate, England, CT9 4LE

Secretary01 February 2011Active
Silver Birch, 66 Kibbles Lane, Southborough, Tunbridge Wells, CT9 3PB

Corporate Secretary23 March 2007Active
64 Kibbles Lane, Tunbridge Wells, TN4 0JP

Corporate Secretary13 January 2003Active
Penthouse 4 Bedford House, Brighton, BN1 2DG

Director06 July 2001Active
Flat 22 405 Kings Road, Chelsea, London, SW10 0BD

Director22 January 2009Active
1 Ridgeway Crescent Gardens, Orpington, BR6 9QH

Director-Active
45, Salisbury Avenue, St. Albans, England, AL1 4TZ

Director03 November 2011Active
2 Laurel Lane, Paget, Bermuda,

Director02 January 2007Active
53 Moorend Park Road, Cheltenham, GL53 0LA

Director12 March 2002Active
10 Holmes Avenue, Raunds, Wellingborough, NN9 6SZ

Director-Active
39, Hornbeam Spring, Knebworth, England, SG3 6AY

Director24 January 2011Active
66, Kibbles Lane, Southborough, Tunbridge Wells, Uk, TN4 0JP

Director04 November 2009Active
64 Kibbles Lane, Tunbridge Wells, TN4 0JP

Director15 August 2005Active
Red House Farm, Manston Court Road, Margate, CT9 4LE

Director14 August 2020Active
Red House Farm, Manston Court Road, Margate, CT9 4LE

Director23 June 2020Active
45, Salisbury Avenue, St. Albans, England, AL1 4TZ

Director01 August 2012Active
66, Kibbles Lane, Southborough, Tunbridge Wells, United Kingdom, TN4 0JP

Director23 October 2000Active
64 Kibbles Lane, Southborough, Tunbridge Wells, TN4 0JP

Director06 January 1998Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-10-09Officers

Appoint person secretary company with name date.

Download
2021-10-09Officers

Termination director company with name termination date.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-08Officers

Termination secretary company with name termination date.

Download
2020-08-08Officers

Termination director company with name termination date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.