DUKE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05654477 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DUKE MANAGEMENT LIMITED is an active private limited company with number 05654477. It was incorporated 18 years, 5 months, 16 days ago, on 14 December 2005. The company address is 94b High Street, Uckfield, TN22 1PU, East Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Change person director company with change date
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roderick Graeme Michael Carmichael
Change date: 2023-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roderick Graeme Michael Carmichael
Change date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-13
Officer name: Mr Roderick Graeme Michael Carmichael
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roderick Graeme Michael Carmichael
Change date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-23
Officer name: Barbara Kim Carmichael
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Appoint person secretary company with name date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Barbara Kim Carmichael
Appointment date: 2017-01-20
Documents
Termination secretary company with name termination date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-20
Officer name: Roderick Graeme Michael Carmichael
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-10
New address: 94B High Street Uckfield East Sussex TN22 1PU
Old address: 105 High Street Uckfield East Sussex TN22 1RN
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 28 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-28
Officer name: Mr Roderick Graeme Michael Carmichael
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: Barbara Kim Carmichael
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Kim Carmichael
Change date: 2009-12-14
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 06/04/06 from: winslow house gardner street herstmonceux hailsham east sussex BN27 4LE
Documents
Some Companies
37 DEMPSTER ROAD,LONDON,SW18 1AS
Number: | 09279587 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KENILWORTH AVENUE,LONDON,SW19 7LN
Number: | 07499092 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 CHALWYN IND ESTATE,PARKSTONE, POOLE,BH12 4PE
Number: | 06493365 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WALNUT GROVE,WELWYN GARDEN CITY,AL7 4EU
Number: | 06469949 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM (THOROUGHBREDS) LIMITED
2 HANNEY ROAD,ABINGDON,OX13 5HR
Number: | 08773855 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND ANCHOR MANAGEMENT COMPANY LIMITED
C/O RENDALL AND RITTNER LTD PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 01973766 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |