UKBizDB.co.uk

DUPLEX PROPERTY L A LIMITED

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

This company is commonly known as Duplex Property L A Limited. The company was founded 17 years ago and was given the registration number 05951066. The firm's registered office is in BRISTOL. You can find them at 6 Wild Country Lane, Long Ashton, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DUPLEX PROPERTY L A LIMITED
Company Number:05951066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Wild Country Lane, Long Ashton, Bristol, England, BS41 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Wild Country Lane, Long Ashton, Bristol, England, BS41 9AG

Secretary30 April 2020Active
117 Weston Road, Long Ashton, Bristol, BS41 9AE

Director29 September 2006Active
6, Wild Country Lane, Long Ashton, Bristol, England, BS41 9AG

Director30 April 2020Active
113, Old Church Road, Clevedon, England, BS21 7XP

Secretary29 September 2006Active
7 Warren Lane, Long Ashton, Bristol, BS41 9DA

Secretary29 September 2006Active
106 Weston Road, Long Ashton, Bristol, BS41 9BZ

Director29 September 2006Active
Park Barn, Sandy Lane, Abbots Leigh, Bristol, BS8 3SG

Director29 September 2006Active
7 Warren Lane, Long Ashton, Bristol, BS41 9DA

Director29 September 2006Active
7 Warren Lane, Long Ashton, Bristol, BS41 9DA

Director29 September 2006Active

People with Significant Control

Ms Sarah Jane Hughes
Notified on:30 April 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:6, Wild Country Lane, Bristol, England, BS41 9AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Antony Clive Wilson
Notified on:30 April 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:6, Wild Country Lane, Bristol, England, BS41 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mavis Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:7 Warren Lane, Bristol, BS41 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Fredrick Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:7 Warren Lane, Bristol, BS41 9DA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2023-07-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Address

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

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.