UKBizDB.co.uk

DUKERIES PROPERTIES LIMITED

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

This company is commonly known as Dukeries Properties Limited. The company was founded 10 years ago and was given the registration number 08956224. The firm's registered office is in RETFORD. You can find them at Suite 2 Chancery Court, 34 West Street, Retford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUKERIES PROPERTIES LIMITED
Company Number:08956224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2 Chancery Court, 34 West Street, Retford, DN22 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glasshouse, High Oakham Road, Mansfield, England, NG18 5AJ

Director01 April 2015Active
The Glasshouse, High Oakham Road, Mansfield, England, NG18 5AJ

Director24 March 2014Active
Lake View, Lichfield Lane, Mansfield, England, NG18 4RG

Director24 March 2014Active
Lake View, Lichfield Lane, Mansfield, England, NG18 4RG

Director01 April 2015Active

People with Significant Control

Mr Stephen Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:The Glasshouse, High Oakham Road, Mansfield, United Kingdom, NG18 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stacey Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:The Glasshouse, High Oakham Road, Mansfield, United Kingdom, NG18 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Lake View, Lichfield Lane, Mansfield, United Kingdom, NG18 4RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Lake View, Lichfield Lane, Mansfield, United Kingdom, NG18 4RG
Nature of control:
  • Ownership of shares 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
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-29Dissolution

Dissolution application strike off company.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Accounts

Change account reference date company previous extended.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type dormant.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.