This company is commonly known as Duke Street (ipswich) Management Company Limited. The company was founded 19 years ago and was given the registration number 05490676. The firm's registered office is in IPSWICH. You can find them at 1 Pownall Road, , Ipswich, . This company's SIC code is 98000 - Residents property management.
Name | : | DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05490676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Pownall Road, Ipswich, England, IP3 0DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR | Secretary | 13 April 2012 | Active |
Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR | Director | 26 March 2012 | Active |
Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR | Director | 08 March 2022 | Active |
Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR | Director | 01 July 2017 | Active |
Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR | Director | 01 July 2017 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Secretary | 24 June 2005 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 09 October 2006 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 09 October 2006 | Active |
1, Pownall Road, Ipswich, England, IP3 0DN | Director | 26 March 2012 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Director | 04 April 2007 | Active |
15 Wickham Close, Enfield, EN3 5AD | Director | 24 June 2005 | Active |
1, Pownall Road, Ipswich, England, IP3 0DN | Director | 26 March 2012 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Director | 16 June 2008 | Active |
59, Pownall Road, Ipswich, IP3 0DJ | Director | 26 March 2012 | Active |
1, Pownall Road, Ipswich, England, IP3 0DN | Director | 26 March 2012 | Active |
Mr Peter Alan Reynolds | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR |
Nature of control | : |
|
Mr Paul John Watson | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR |
Nature of control | : |
|
Ms Louise Sharman Thompson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Pownall Road, Ipswich, England, IP3 0DN |
Nature of control | : |
|
Mr John Berwick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Pownall Road, Ipswich, England, IP3 0DN |
Nature of control | : |
|
Mr Karl Darren Hasnip | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Pownall Road, Ipswich, England, IP3 0DN |
Nature of control | : |
|
Dr David Craig Naseby | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.