BUNCH & DUKE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUNCH & DUKE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075064

Incorporation date

20/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon12/01/2026
Replacement filing of PSC01 for Mrs Sarah Mcathy
dot icon25/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon25/07/2025
Appointment of Mr Alastair Geoffrey Donne Mason as a director on 2025-07-25
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Change of details for Miss Sarah Evelyn Mason as a person with significant control on 2024-10-05
dot icon21/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/10/2022
Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2022-10-05
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-06-01
dot icon19/06/2020
Change of details for Mrs Catherine Mason as a person with significant control on 2020-06-01
dot icon19/06/2020
Change of details for Miss Kathryn Christine Mason as a person with significant control on 2020-06-01
dot icon19/06/2020
Change of details for Miss Sarah Evelyn Mason as a person with significant control on 2020-06-01
dot icon19/06/2020
Director's details changed for Mrs Catherine Mason on 2020-06-01
dot icon19/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-19
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Secretary's details changed
dot icon24/06/2019
Change of details for Miss Sarah Evelyn Mason as a person with significant control on 2019-06-24
dot icon24/06/2019
Change of details for Miss Kathryn Christine Mason as a person with significant control on 2019-06-24
dot icon24/06/2019
Change of details for Mrs Catherine Mason as a person with significant control on 2019-06-03
dot icon24/06/2019
Director's details changed for Mrs Catherine Mason on 2019-06-03
dot icon24/06/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2019-06-24
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon13/09/2017
Change of details for Mrs Catherine Mason as a person with significant control on 2017-03-22
dot icon13/09/2017
Notification of Sarah Evelyn Mason as a person with significant control on 2017-03-22
dot icon13/09/2017
Notification of Kathryn Christine Mason as a person with significant control on 2017-03-22
dot icon18/08/2017
Change of details for Mrs Catherine Mason as a person with significant control on 2017-07-30
dot icon18/08/2017
Director's details changed for Mrs Catherine Mason on 2017-07-30
dot icon18/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-08-18
dot icon05/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon25/07/2012
Appointment of Kerry Secretarial Services Ltd as a secretary
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2012
Registered office address changed from Glynderi Batchworth Lane Northwood Middlesex HA6 3HE on 2012-06-22
dot icon13/10/2011
Annual return made up to 2011-09-20
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-20
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon18/08/2009
Appointment terminated secretary herts management services LIMITED
dot icon02/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/11/2008
Return made up to 20/09/08; no change of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 20/09/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 20/09/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 20/09/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/01/2005
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2004
Return made up to 20/09/04; full list of members
dot icon20/10/2003
Return made up to 20/09/03; full list of members
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed
dot icon14/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 20/09/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/09/2001
Return made up to 20/09/01; full list of members
dot icon21/05/2001
Ad 29/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Registered office changed on 10/05/01 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned
dot icon20/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+62.87 % *

* during past year

Cash in Bank

£13,204.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
169.27K
-
0.00
32.27K
-
2022
2
171.76K
-
0.00
8.11K
-
2023
2
175.67K
-
0.00
13.20K
-
2023
2
175.67K
-
0.00
13.20K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

175.67K £Ascended2.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.20K £Ascended62.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
20/09/2000 - 20/09/2000
195
Bhardwaj, Ashok
Nominee Secretary
20/09/2000 - 20/09/2000
2080
Hughes, Evan Glyn
Secretary
29/09/2000 - 28/08/2003
-
HERTS MANAGEMENT SERVICES LIMITED
Corporate Secretary
28/08/2003 - 06/08/2009
-
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
24/07/2012 - 05/10/2022
185

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUNCH & DUKE PROPERTY MANAGEMENT LIMITED

BUNCH & DUKE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNCH & DUKE PROPERTY MANAGEMENT LIMITED?

toggle

BUNCH & DUKE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/09/2000 .

Where is BUNCH & DUKE PROPERTY MANAGEMENT LIMITED located?

toggle

BUNCH & DUKE PROPERTY MANAGEMENT LIMITED is registered at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does BUNCH & DUKE PROPERTY MANAGEMENT LIMITED do?

toggle

BUNCH & DUKE PROPERTY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUNCH & DUKE PROPERTY MANAGEMENT LIMITED have?

toggle

BUNCH & DUKE PROPERTY MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for BUNCH & DUKE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Replacement filing of PSC01 for Mrs Sarah Mcathy.