This company is commonly known as Dukelease Properties Limited. The company was founded 36 years ago and was given the registration number 02182227. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DUKELEASE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02182227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, EC3V 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Cornhill, London, United Kingdom, EC3V 3QQ | Corporate Secretary | 23 October 1995 | Active |
5, Esplanade Gardens, Westcliff On Sea, Southend On Sea, United Kingdom, SS0 8JP | Director | 28 September 1998 | Active |
73, Cornhill, London, EC3V 3QQ | Director | 28 September 1998 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | - | Active |
Classic House, 174-180 Old Street, London, EC14 9BP | Secretary | - | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 27 July 1992 | Active |
57 Brookland Rise, London, NW11 6DT | Director | - | Active |
Flat 3 Hartsbourne Park, 176 High Road, Bushey Heath, WD2 1NP | Director | 28 September 1998 | Active |
Flat 3 Hartsbourne Park, 176 High Road, Bushey Heath, WD2 1NP | Director | - | Active |
Mr Howard Mark Leslie | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Esplanade Gardens, Southend On Sea, United Kingdom, SS0 8JP |
Nature of control | : |
|
Mr Richard Craig Leslie | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 73, Cornhill, London, EC3V 3QQ |
Nature of control | : |
|
Mr Spencer Adam Leslie | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 73, Cornhill, London, EC3V 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Change of name | Certificate change of name company. | Download |
2019-10-09 | Resolution | Resolution. | Download |
2019-10-09 | Change of name | Change of name notice. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Change person director company with change date. | Download |
2017-03-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.