D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

Register to unlock more data on OkredoRegister

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04148580

Incorporation date

26/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon06/01/2023
Final Gazette dissolved following liquidation
dot icon06/10/2022
Return of final meeting in a members' voluntary winding up
dot icon29/03/2022
Liquidators' statement of receipts and payments to 2022-02-16
dot icon10/03/2021
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 2021-03-10
dot icon10/03/2021
Declaration of solvency
dot icon10/03/2021
Appointment of a voluntary liquidator
dot icon10/03/2021
Resolutions
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon03/06/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon12/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon01/03/2017
Director's details changed for Valsec Director Limited on 2017-02-24
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon27/02/2017
Termination of appointment of Neil Kenneth Robertson as a director on 2017-02-24
dot icon27/02/2017
Appointment of Mr James Edward Maddy as a director on 2017-02-24
dot icon21/02/2017
Full accounts made up to 2016-06-30
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon19/12/2016
Satisfaction of charge 6 in full
dot icon19/12/2016
Satisfaction of charge 4 in full
dot icon19/12/2016
Satisfaction of charge 3 in full
dot icon19/12/2016
Satisfaction of charge 5 in full
dot icon19/12/2016
Satisfaction of charge 2 in full
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Neil Kenneth Robertson as a director on 2016-01-05
dot icon05/01/2016
Termination of appointment of Claire Treacy as a director on 2016-01-05
dot icon17/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-14
dot icon17/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon12/05/2015
Full accounts made up to 2014-06-30
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Fraser James Kennedy as a director on 2014-10-28
dot icon29/10/2014
Termination of appointment of Robert Philip Graham Howe as a director on 2014-10-28
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon04/07/2014
Full accounts made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon25/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-25
dot icon03/07/2013
Director's details changed for Mr Robert Philip Graham Howe on 2013-07-01
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon14/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon01/02/2013
Certificate of change of name
dot icon01/02/2013
Change of name with request to seek comments from relevant body
dot icon01/02/2013
Change of name notice
dot icon30/11/2012
Full accounts made up to 2012-06-30
dot icon24/05/2012
Full accounts made up to 2011-06-30
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Andrew Slipper as a director
dot icon26/07/2011
Appointment of Mr Robert Philip Graham Howe as a director
dot icon15/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon07/10/2010
Full accounts made up to 2010-06-30
dot icon21/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/02/2010
Director's details changed for Valsec Director Limited on 2010-01-26
dot icon04/02/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-01-26
dot icon15/01/2010
Termination of appointment of Didier Tandy as a director
dot icon15/01/2010
Appointment of Andrew Martin Slipper as a director
dot icon16/10/2009
Director's details changed for Didier Michel Tandy on 2009-10-07
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2009
Appointment terminated director europa director LIMITED
dot icon04/09/2009
Director appointed valsec director LIMITED
dot icon10/08/2009
Resolutions
dot icon20/02/2009
Return made up to 26/01/09; full list of members
dot icon20/02/2009
Secretary's change of particulars / valad secretarial services LIMITED / 12/03/2008
dot icon10/02/2009
Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
dot icon08/01/2009
Appointment terminated director marcus shepherd
dot icon08/01/2009
Director appointed didier michel tandy
dot icon31/10/2008
Full accounts made up to 2008-06-30
dot icon04/09/2008
Director appointed marcus owen shepherd
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Director resigned
dot icon07/02/2008
Return made up to 26/01/08; full list of members
dot icon31/01/2008
Certificate of change of name
dot icon10/01/2008
Declaration of assistance for shares acquisition
dot icon10/01/2008
Auditor's resignation
dot icon10/01/2008
Registered office changed on 10/01/08 from: rok centre guardian road exeter business park exeter devon EX1 3PD
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
Accounting reference date shortened from 31/12/08 to 30/06/08
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon07/12/2007
New director appointed
dot icon14/08/2007
Director's particulars changed
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon26/01/2007
Return made up to 26/01/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Director's particulars changed
dot icon14/02/2006
Return made up to 26/01/06; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 26/01/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
Director resigned
dot icon10/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Return made up to 26/01/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Director resigned
dot icon07/07/2003
Director's particulars changed
dot icon13/02/2003
Return made up to 26/01/03; full list of members
dot icon16/01/2003
Director resigned
dot icon26/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon14/02/2002
Return made up to 26/01/02; full list of members
dot icon19/12/2001
Certificate of change of name
dot icon09/10/2001
Registered office changed on 09/10/01 from: cranmere court lustleigh close exeter devon EX2 8RD
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon24/04/2001
Registered office changed on 24/04/01 from: 30 queen charlotte street bristol BS99 7QQ
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon26/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Robert Philip Graham
Director
20/07/2011 - 28/10/2014
49
Hole, Nicholas Ian
Director
01/04/2002 - 31/01/2007
146
Robertson, Neil Kenneth
Director
05/01/2016 - 24/02/2017
98
Turnbull, Julian Patrick
Secretary
12/04/2001 - 28/12/2007
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED is an(a) Dissolved company incorporated on 26/01/2001 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There is currently no 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 D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?

toggle

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED is currently Dissolved. It was registered on 26/01/2001 and dissolved on 06/01/2023.

Where is D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED located?

toggle

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED do?

toggle

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?

toggle

The latest filing was on 06/01/2023: Final Gazette dissolved following liquidation.