UKBizDB.co.uk

DUKESWOOD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dukeswood Management Company Limited. The company was founded 35 years ago and was given the registration number 02359379. The firm's registered office is in WHITSTABLE. You can find them at 2 Dukeswood, Chestfield, Whitstable, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUKESWOOD MANAGEMENT COMPANY LIMITED
Company Number:02359379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
End of financial year:01 June 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Dukeswood, Chestfield, Whitstable, Kent, England, CT5 3PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Dukeswood, Chestfield, Whitstable, England, CT5 3PJ

Secretary05 September 2022Active
6, Dukeswood, Chestfield, Whitstable, England, CT5 3PJ

Director11 July 2022Active
8, Dukeswood, Chestfield, Whitstable, England, CT5 3PJ

Director27 May 2021Active
3, Dukeswood, Chestfield, Whitstable, England, CT5 3PJ

Director18 October 2019Active
8 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Secretary26 June 2002Active
8 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Secretary24 April 2007Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary-Active
6, Dukeswood, Chestfield, Whitstable, United Kingdom, CT5 3PJ

Secretary20 August 2008Active
2, Dukeswood, Chestfield, Whitstable, England, CT5 3PJ

Secretary01 January 2014Active
3 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Secretary03 June 1997Active
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Secretary24 January 1994Active
8 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director26 June 2002Active
5, Dukeswood, Chestfield, Whitstable, United Kingdom, CT5 3PJ

Director11 July 2008Active
66 Culverden Park, Tunbridge Wells, TN4 9QS

Director24 January 1994Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director20 April 1995Active
14 Albany Hill, Tunbridge Wells, Kent, TN2 3RX

Director24 January 1994Active
11 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director26 June 2002Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director24 January 1994Active
8 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director24 April 2007Active
9 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director03 June 1997Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Director-Active
Neville House, Edgar Road, Tatsfield, Westerham, TN16 2LL

Director-Active
17 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director26 June 2002Active
4, Dukeswood, Chestfield, Whitstable, England, CT5 3PJ

Director11 July 2022Active
16 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director03 June 1997Active
10 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director03 June 1997Active
12 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director03 June 1997Active
3 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director03 June 1997Active

People with Significant Control

Mrs Anne Cameron
Notified on:18 October 2019
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:5, Dukeswood, Whitstable, England, CT5 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Joe Hunter
Notified on:20 June 2016
Status:Active
Date of birth:January 1949
Nationality:United Kingdom
Country of residence:England
Address:11 Dukeswood, Dukeswood, Whitstable, England, CT5 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.