UKBizDB.co.uk

DUNCAN HOOD PROPERTIES LTD

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

This company is commonly known as Duncan Hood Properties Ltd. The company was founded 6 years ago and was given the registration number 11248061. The firm's registered office is in SOUTHAMPTON. You can find them at 164 Bridge Road, Sarisbury Green, Southampton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DUNCAN HOOD PROPERTIES LTD
Company Number:11248061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:164 Bridge Road, Sarisbury Green, Southampton, England, SO31 7EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Bassett Green Close, Southampton, England, SO16 3QS

Secretary18 October 2018Active
164 Bridge Road, Sarisbury Green, Southampton, England, SO31 7EH

Director10 March 2018Active
164 Bridge Road, Sarisbury Green, Southampton, England, SO31 7EH

Director10 March 2018Active
164 Bridge Road, Sarisbury Green, Southampton, England, SO31 7EH

Director10 March 2018Active
28, Bassett Green Close, Southampton, England, SO16 3QS

Director28 October 2020Active

People with Significant Control

Miss Tracey Denise Hood
Notified on:14 May 2022
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:28, Bassett Green Close, Southampton, England, SO16 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alfred Frederick John Hood
Notified on:10 March 2018
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:164 Bridge Road, Sarisbury Green, Southampton, England, SO31 7EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Pauline Brenda Hood
Notified on:10 March 2018
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:164 Bridge Road, Sarisbury Green, Southampton, England, SO31 7EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jason John Hood
Notified on:10 March 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:164 Bridge Road, Sarisbury Green, Southampton, England, SO31 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person secretary company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Address

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

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.