UKBizDB.co.uk

DUKESBRIDGE HOUSE OFFICES LIMITED

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

This company is commonly known as Dukesbridge House Offices Limited. The company was founded 17 years ago and was given the registration number 05895647. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DUKESBRIDGE HOUSE OFFICES LIMITED
Company Number:05895647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor,, 2 Kingdom Street, London, England, W2 6BD

Director10 April 2015Active
26 Briton Crescent, South Croydon, CR2 0JF

Secretary03 November 2006Active
Summit House 12 Red Lion Square, London, WC1R 4QD

Nominee Secretary03 August 2006Active
Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

Corporate Secretary24 April 2007Active
179, Arden House, Silverdale Avenue, Walton-On-Thames, KT12 1EL

Director20 December 2006Active
1, Burwood Place, London, England, W2 2UT

Director10 April 2015Active
Brackenwood, Hillview Road, Claygate, KT10 0TU

Director07 December 2006Active
1, Burwood Place, London, England, W2 2UT

Director06 February 2020Active
5, Hanover Square, London, England, W1S 1HQ

Director03 October 2012Active
11-15, Farm Street, London, United Kingdom, W1J 5RS

Director03 October 2012Active
62, Clarendon Drive, Putney, London, SW15 1AH

Director20 December 2006Active
Nye Barn, Sawston Road, Babraham, CB22 3AP

Director21 December 2006Active
Summit House, 12 Red Lion Square, London, WC1R 4QD

Corporate Director03 August 2006Active

People with Significant Control

The Asset Factor Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hanover Square, London, England, W1S 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Avanta Managed Offices Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:268, Bath Road, Slough, England, SL1 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-08-14Address

Change registered office address company with date old address new address.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Address

Change sail address company with old address new address.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Address

Change registered office address company with date old address new address.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.