LUKE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LUKE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116187

Incorporation date

20/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-10-20 with updates
dot icon10/12/2025
Director's details changed for Mr Raymond John Gilbert on 2025-10-19
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon14/06/2021
Termination of appointment of Divinder Singh as a secretary on 2021-06-14
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon02/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon01/11/2018
Director's details changed for Mr Raymond John Gilbert on 2018-10-18
dot icon17/12/2017
Confirmation statement made on 2017-10-20 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon06/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon15/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon23/10/2012
Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL on 2012-10-23
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon12/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon14/12/2010
Director's details changed for Raymond John Gilbert on 2010-01-01
dot icon26/03/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon26/03/2010
Director's details changed for Raymond John Gilbert on 2009-10-20
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/01/2010
Registered office address changed from Crown House 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD on 2010-01-08
dot icon15/12/2008
Return made up to 20/10/08; full list of members
dot icon19/11/2008
Return made up to 20/10/07; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 20/10/06; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 20/10/05; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 20/10/04; full list of members
dot icon16/10/2003
Return made up to 20/10/03; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Registered office changed on 25/06/03 from: c/o meager wood locke & co 123 hagley road edgbaston birmingham west midlands B16 8TG
dot icon28/10/2002
Return made up to 20/10/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/08/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon16/07/2002
Registered office changed on 16/07/02 from: 4 horninglow street burton on trent staffordshire DE14 1NG
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Secretary resigned
dot icon26/10/2001
Return made up to 20/10/01; full list of members
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon01/05/2001
Accounts for a small company made up to 2000-10-31
dot icon25/04/2001
Ad 21/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/2000
Return made up to 20/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon05/11/1999
Return made up to 20/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon28/10/1998
Return made up to 20/10/98; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1997-10-31
dot icon04/07/1998
Return made up to 20/10/97; full list of members
dot icon04/07/1998
Director's particulars changed
dot icon21/08/1997
Accounts for a small company made up to 1996-10-31
dot icon09/11/1996
Return made up to 20/10/96; full list of members
dot icon12/04/1996
Accounting reference date notified as 31/10
dot icon11/04/1996
Particulars of mortgage/charge
dot icon25/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
20/10/1995 - 20/10/1995
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/10/1995 - 20/10/1995
38039
Gilbert, Raymond John
Director
20/10/1995 - Present
7
Mcconnell, Patrick Joseph
Secretary
20/10/1995 - 24/05/2002
3
Singh, Divinder
Secretary
24/05/2002 - 14/06/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUKE PROPERTIES LIMITED

LUKE PROPERTIES LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUKE PROPERTIES LIMITED?

toggle

LUKE PROPERTIES LIMITED is currently Active. It was registered on 20/10/1995 .

Where is LUKE PROPERTIES LIMITED located?

toggle

LUKE PROPERTIES LIMITED is registered at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS.

What does LUKE PROPERTIES LIMITED do?

toggle

LUKE PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LUKE PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.