D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04382219

Incorporation date

26/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon13/02/2026
Return of final meeting in a members' voluntary winding up
dot icon20/02/2025
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04
dot icon11/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon07/02/2025
Declaration of solvency
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Appointment of a voluntary liquidator
dot icon07/02/2025
Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to The Shard 32 London Bridge Street London SE1 9SG on 2025-02-07
dot icon20/01/2025
Director's details changed for Cromwell Director Limited on 2025-01-14
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Director's details changed for Cromwell Director Limited on 2023-05-10
dot icon07/06/2023
Director's details changed for Mr James Edward Maddy on 2023-05-10
dot icon10/05/2023
Registered office address changed from 1st Floor Unit 16 Manor Court Business Court Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10
dot icon08/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Satisfaction of charge 9 in full
dot icon07/06/2022
Satisfaction of charge 10 in full
dot icon07/06/2022
Satisfaction of charge 11 in full
dot icon07/06/2022
Satisfaction of charge 12 in full
dot icon07/06/2022
Satisfaction of charge 13 in full
dot icon07/06/2022
Satisfaction of charge 14 in full
dot icon07/06/2022
Satisfaction of charge 15 in full
dot icon07/06/2022
Satisfaction of charge 16 in full
dot icon07/06/2022
Satisfaction of charge 27 in full
dot icon07/06/2022
Satisfaction of charge 29 in full
dot icon07/06/2022
Satisfaction of charge 23 in full
dot icon07/06/2022
Satisfaction of charge 17 in full
dot icon07/06/2022
Satisfaction of charge 18 in full
dot icon07/06/2022
Satisfaction of charge 19 in full
dot icon07/06/2022
Satisfaction of charge 043822190034 in full
dot icon07/06/2022
Satisfaction of charge 043822190036 in full
dot icon07/06/2022
Satisfaction of charge 043822190037 in full
dot icon07/06/2022
Satisfaction of charge 043822190035 in full
dot icon07/06/2022
Satisfaction of charge 043822190032 in full
dot icon07/06/2022
Satisfaction of charge 20 in full
dot icon07/06/2022
Satisfaction of charge 22 in full
dot icon07/06/2022
Satisfaction of charge 043822190033 in full
dot icon07/06/2022
Satisfaction of charge 21 in full
dot icon07/06/2022
Satisfaction of charge 24 in full
dot icon07/06/2022
Satisfaction of charge 31 in full
dot icon07/06/2022
Satisfaction of charge 26 in full
dot icon07/06/2022
Satisfaction of charge 30 in full
dot icon07/06/2022
Satisfaction of charge 25 in full
dot icon06/06/2022
Satisfaction of charge 1 in full
dot icon06/06/2022
Satisfaction of charge 3 in full
dot icon06/06/2022
Satisfaction of charge 5 in full
dot icon06/06/2022
Satisfaction of charge 4 in full
dot icon06/06/2022
Satisfaction of charge 2 in full
dot icon06/06/2022
Satisfaction of charge 6 in full
dot icon06/06/2022
Satisfaction of charge 7 in full
dot icon06/06/2022
Satisfaction of charge 043822190040 in full
dot icon06/06/2022
Satisfaction of charge 043822190039 in full
dot icon06/06/2022
Satisfaction of charge 043822190038 in full
dot icon06/06/2022
Satisfaction of charge 8 in full
dot icon06/06/2022
Satisfaction of charge 28 in full
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon12/02/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Change of details for D.U.K.E. Real Estate Limited as a person with significant control on 2020-09-07
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon15/02/2019
Appointment of Mr James Edward Maddy as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-26 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 icon18/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 26
dot icon18/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 14
dot icon10/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 043822190033
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon04/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon03/02/2016
Appointment of Mrs Claire Treacy as a director on 2015-12-31
dot icon12/05/2015
Full accounts made up to 2014-06-30
dot icon19/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon11/03/2015
Registration of a charge
dot icon11/03/2015
Registration of a charge
dot icon11/03/2015
Registration of a charge
dot icon11/03/2015
Registration of a charge
dot icon11/03/2015
Registration of a charge
dot icon28/02/2015
Registration of charge 043822190037, created on 2015-02-17
dot icon28/02/2015
Registration of charge 043822190038, created on 2015-02-17
dot icon28/02/2015
Registration of charge 043822190034, created on 2015-02-17
dot icon28/02/2015
Registration of charge 043822190040, created on 2015-02-17
dot icon28/02/2015
Registration of charge 043822190035, created on 2015-02-17
dot icon28/02/2015
Registration of charge 043822190036, created on 2015-02-17
dot icon28/02/2015
Registration of charge 043822190039, created on 2015-02-17
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon06/01/2015
Registration of charge 043822190032, created on 2014-12-19
dot icon06/01/2015
Registration of charge 043822190033, created on 2014-12-18
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 icon28/02/2014
Annual return made up to 2014-02-26 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 Martyn James Mccarthy on 2013-07-01
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon08/03/2013
Annual return made up to 2013-02-26 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 icon21/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon24/05/2012
Full accounts made up to 2011-06-30
dot icon05/04/2012
Duplicate mortgage certificatecharge no:24
dot icon05/04/2012
Duplicate mortgage certificatecharge no:16
dot icon02/04/2012
Particulars of a mortgage or charge / charge no: 31
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 27
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 29
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 28
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 17
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 26
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 20
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 21
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 23
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 25
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 30
dot icon28/03/2012
Resolutions
dot icon12/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon01/03/2011
Annual return made up to 2011-02-26 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 icon09/04/2010
Full accounts made up to 2009-06-30
dot icon08/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-02-26
dot icon08/03/2010
Director's details changed for Valsec Director Limited on 2010-02-26
dot icon01/02/2010
Termination of appointment of Cesidio Di Ciacca as a director
dot icon16/12/2009
Director's details changed for Martyn James Mccarthy on 2009-12-07
dot icon24/10/2009
Director's details changed for Martyn James Mccarthy on 2009-10-12
dot icon18/10/2009
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-10-12
dot icon04/09/2009
Appointment terminated director europa director LIMITED
dot icon04/09/2009
Director appointed valsec director LIMITED
dot icon20/08/2009
Duplicate mortgage certificatecharge no:5
dot icon22/07/2009
Duplicate mortgage certificatecharge no:5
dot icon18/07/2009
Duplicate mortgage certificatecharge no:8
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 14
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 15
dot icon08/07/2009
Resolutions
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon27/02/2009
Secretary's change of particulars / valad secretarial services LIMITED / 12/03/2008
dot icon14/01/2009
Director appointed martyn james mccarthy
dot icon03/03/2008
Return made up to 26/02/08; full list of members
dot icon03/03/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 21/02/2008
dot icon29/02/2008
Appointment terminated director stephen mcbride
dot icon13/02/2008
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon11/10/2007
Certificate of change of name
dot icon01/10/2007
Full accounts made up to 2007-02-28
dot icon08/09/2007
New director appointed
dot icon08/09/2007
Secretary resigned
dot icon08/09/2007
New secretary appointed
dot icon03/08/2007
Declaration of assistance for shares acquisition
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon14/06/2007
Certificate of re-registration from Public Limited Company to Private
dot icon14/06/2007
Re-registration of Memorandum and Articles
dot icon14/06/2007
Application for reregistration from PLC to private
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon23/05/2007
Director's particulars changed
dot icon14/05/2007
Auditor's resignation
dot icon19/04/2007
Director resigned
dot icon13/03/2007
Return made up to 26/02/07; full list of members
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon27/11/2006
Director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon03/10/2006
Full accounts made up to 2006-02-28
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon11/04/2006
Director's particulars changed
dot icon27/03/2006
Return made up to 26/02/06; full list of members
dot icon08/09/2005
Full accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 26/02/05; full list of members
dot icon04/10/2004
Full accounts made up to 2004-02-29
dot icon08/09/2004
Auditor's resignation
dot icon23/06/2004
Director's particulars changed
dot icon01/04/2004
Return made up to 26/02/04; full list of members
dot icon31/03/2004
Secretary resigned
dot icon28/01/2004
New director appointed
dot icon22/11/2003
New director appointed
dot icon05/11/2003
Resolutions
dot icon31/10/2003
Certificate of change of name
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon01/10/2003
Group of companies' accounts made up to 2003-02-28
dot icon12/09/2003
New secretary appointed
dot icon04/03/2003
Return made up to 26/02/03; full list of members
dot icon29/11/2002
Certificate of change of name
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon14/05/2002
Statement of affairs
dot icon14/05/2002
Ad 28/02/02--------- £ si 96673@1=96673 £ ic 2/96675
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon07/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Certificate of authorisation to commence business and borrow
dot icon28/02/2002
Application to commence business
dot icon26/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Martyn James
Director
24/12/2008 - 31/12/2015
29
Robertson, Rachel Elizabeth
Director
06/01/2004 - 09/07/2007
38
Di Ciacca, Cesidio Martin
Director
28/02/2002 - 31/12/2009
154
Mccabe, Kevin Charles
Director
28/02/2002 - 09/07/2007
203
Wilson, Mickola Rosemary
Director
15/01/2007 - 09/07/2007
26

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED is an(a) Liquidation company incorporated on 26/02/2002 with the registered office located at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. There are currently 3 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. PROPERTY HOLDINGS (UK) LIMITED?

toggle

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED is currently Liquidation. It was registered on 26/02/2002 .

Where is D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED located?

toggle

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED is registered at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED do?

toggle

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 13/02/2026: Return of final meeting in a members' voluntary winding up.