DUKE STREET ESTATES LIMITED
Status | ACTIVE |
Company No. | 02431965 |
Category | Private Limited Company |
Incorporated | 12 Oct 1989 |
Age | 34 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DUKE STREET ESTATES LIMITED is an active private limited company with number 02431965. It was incorporated 34 years, 7 months, 23 days ago, on 12 October 1989. The company address is Red House Farm Red House Farm, Margate, CT9 4LE, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Appoint person secretary company with name date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Margaret Wilson
Appointment date: 2023-07-10
Documents
Termination secretary company with name termination date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-05
Officer name: Guy Robert Wilson
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-16
Officer name: Charles Guy Wilson
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Robert Wilson
Appointment date: 2022-02-09
Documents
Appoint person secretary company with name date
Date: 09 Oct 2021
Action Date: 09 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guy Robert Wilson
Appointment date: 2021-10-09
Documents
Termination director company with name termination date
Date: 09 Oct 2021
Action Date: 09 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Robert Wilson
Termination date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Appoint person director company with name date
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-14
Officer name: Mr Guy Robert Wilson
Documents
Termination secretary company with name termination date
Date: 08 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-07
Officer name: Guy Robert Wilson
Documents
Termination director company with name termination date
Date: 08 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-07
Officer name: Guy Robert Wilson
Documents
Confirmation statement with no updates
Date: 08 Aug 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Robert Wilson
Appointment date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guy Robert Wilson
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Change person director company with change date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-15
Officer name: Mr Charles Guy Wilson
Documents
Change person secretary company with change date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-15
Officer name: Mr Guy Robert Wilson
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: Red House Farm Manston Court Road Margate Kent CT9 4LE
Old address: Red House Farm Star Lane Nash Isle of Thanet Kent CT9 4LE
Change date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Old address: 45 Salisbury Avenue St. Albans Hertfordshire AL1 4TZ England
Change date: 2014-08-04
New address: Red House Farm Star Lane Nash Isle of Thanet Kent CT9 4LE
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-04
Officer name: Mr Charles Guy Wilson
Documents
Change person secretary company with change date
Date: 04 Aug 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-16
Officer name: Mr Guy Robert Wilson
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change person secretary company with change date
Date: 28 Aug 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-10
Officer name: Mr Guy Wilson
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Wilson
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Robert Wilson
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Rego
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: C/O Harding & Boulter Ltd Brook House Cranbrook Road Hawkhurst Cranbrook Kent TN18 5EE England
Change date: 2012-02-07
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Rego
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 22 Apr 2011
Action Date: 22 Apr 2011
Category: Address
Type: AD01
Old address: 66 Kibbles Lane Southborough Tunbridge Wells Kent TN4 0JP Uk
Change date: 2011-04-22
Documents
Change account reference date company previous shortened
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-12-31
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Wilson
Documents
Appoint person secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guy Wilson
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Guy Wilson
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Robert Wilson
Change date: 2010-06-22
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Wilson
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Rego
Documents
Appoint person director company with name
Date: 17 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Guy Wilson
Documents
Termination secretary company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bidborough Ridge Limited
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / guy wilson / 30/09/2008
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bidborough ridge LIMITED / 12/05/2009
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark dyer
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr mark randolph dyer
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from 64 kibbles lane southborough tunbridge wells kent TN4 0JP
Documents
Legacy
Date: 27 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 30/06/08
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Some Companies
19 VICTORIA SQUARE MANAGEMENT LIMITED
FLAT 1,RICHMOND,TW9 1UR
Number: | 01381764 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB
Number: | 05440242 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COAL YARD MANOR FARM,AXBRIDGE,BS26 2SL
Number: | 09904635 |
Status: | ACTIVE |
Category: | Private Limited Company |
1422 ASHTON OLD ROAD,MANCHESTER,M11 1HL
Number: | 09137372 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11221269 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AMBIENT BRANDING COMPANY LIMITED
OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT
Number: | 03425328 |
Status: | ACTIVE |
Category: | Private Limited Company |