UKBizDB.co.uk

DUKELEASE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Secretary23 October 1995Active
5, Esplanade Gardens, Westcliff On Sea, Southend On Sea, United Kingdom, SS0 8JP

Director28 September 1998Active
73, Cornhill, London, EC3V 3QQ

Director28 September 1998Active
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 Secretary27 July 1992Active
57 Brookland Rise, London, NW11 6DT

Director-Active
Flat 3 Hartsbourne Park, 176 High Road, Bushey Heath, WD2 1NP

Director28 September 1998Active
Flat 3 Hartsbourne Park, 176 High Road, Bushey Heath, WD2 1NP

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Change of name

Certificate change of name company.

Download
2019-10-09Resolution

Resolution.

Download
2019-10-09Change of name

Change of name notice.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Change person director company with change date.

Download
2017-03-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.