31 - 37 DUKESON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

31 - 37 DUKESON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11597475

Incorporation date

01/10/2018

Size

Small

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2018)
dot icon01/04/2026
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 10 Norwich Street London EC4A 1BD on 2026-04-01
dot icon01/04/2026
Register(s) moved to registered office address 10 Norwich Street London EC4A 1BD
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon23/01/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon03/01/2025
Appointment of Nicola Hawkins as a director on 2025-01-01
dot icon09/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon03/06/2024
Accounts for a small company made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of Joseph Walsh as a director on 2022-12-31
dot icon12/01/2023
Termination of appointment of Ryan Thomas Carey as a director on 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon05/08/2022
Cessation of Galen Willard Gordon as a person with significant control on 2020-12-23
dot icon07/06/2022
Director's details changed for Mr Tim Reade on 2022-06-07
dot icon23/05/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Ryan Thomas Carey as a director on 2022-05-02
dot icon28/04/2022
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2022-04-28
dot icon07/04/2022
Termination of appointment of Nilamkumari Powar as a director on 2022-04-01
dot icon06/04/2022
Registered office address changed from 103 Wigmore Street London England W1U 1QS to Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2022-04-06
dot icon06/04/2022
Termination of appointment of Keith Down as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Emma Howes as a secretary on 2022-04-01
dot icon06/04/2022
Termination of appointment of Norah Hanratty as a director on 2022-04-01
dot icon06/04/2022
Appointment of Shahram Shahir as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mrs Sally Marion Martin as a director on 2022-04-01
dot icon06/04/2022
Appointment of Sally Martin as a secretary on 2022-04-01
dot icon06/04/2022
Appointment of Mr Joseph Walsh as a director on 2022-04-01
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Cessation of A Person with Significant Control as a person with significant control on 2020-12-23
dot icon03/06/2021
Notification of Willard Galen Garfield Weston as a person with significant control on 2020-12-23
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon28/11/2019
Statement by Directors
dot icon28/11/2019
Statement of capital on 2019-11-28
dot icon28/11/2019
Solvency Statement dated 28/11/19
dot icon28/11/2019
Resolutions
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon14/03/2019
Statement by Directors
dot icon14/03/2019
Statement of capital on 2019-03-14
dot icon14/03/2019
Solvency Statement dated 14/03/19
dot icon14/03/2019
Resolutions
dot icon08/03/2019
Termination of appointment of Joseph Walsh as a director on 2019-02-26
dot icon17/01/2019
Resolutions
dot icon11/01/2019
Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon11/01/2019
Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon25/10/2018
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon01/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reade, Tim
Director
01/10/2018 - Present
37
Martin, Sally Marion
Director
01/04/2022 - Present
12
Walsh, Joseph
Director
31/03/2022 - 30/12/2022
17
Carey, Ryan Thomas
Director
01/05/2022 - 30/12/2022
8
Shahir, Shahram
Director
01/04/2022 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 - 37 DUKESON PROPERTIES LIMITED

31 - 37 DUKESON PROPERTIES LIMITED is an(a) Active company incorporated on 01/10/2018 with the registered office located at 10 Norwich Street, London EC4A 1BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31 - 37 DUKESON PROPERTIES LIMITED?

toggle

31 - 37 DUKESON PROPERTIES LIMITED is currently Active. It was registered on 01/10/2018 .

Where is 31 - 37 DUKESON PROPERTIES LIMITED located?

toggle

31 - 37 DUKESON PROPERTIES LIMITED is registered at 10 Norwich Street, London EC4A 1BD.

What does 31 - 37 DUKESON PROPERTIES LIMITED do?

toggle

31 - 37 DUKESON PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 31 - 37 DUKESON PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 10 Norwich Street London EC4A 1BD on 2026-04-01.