DUKELEASE PROPERTIES LIMITED

DUKELEASE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUKELEASE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02182227
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUKELEASE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is DUKELEASE PROPERTIES LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of DUKELEASE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUKELEASE HOLDINGS LIMITEDFeb 04, 2000Feb 04, 2000
    DUKELEASE LIMITEDOct 22, 1987Oct 22, 1987

    What are the latest accounts for DUKELEASE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnMar 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DUKELEASE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for DUKELEASE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Spencer Adam Leslie on Aug 01, 2024

    2 pagesCH01

    Change of details for Mr Spencer Adam Leslie as a person with significant control on Aug 01, 2024

    2 pagesPSC04

    Director's details changed for Mr Spencer Adam Leslie on Jan 08, 2025

    2 pagesCH01

    Change of details for Mr Spencer Adam Leslie as a person with significant control on Jan 08, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Director's details changed for Mr Richard Craig Leslie on Sep 19, 2023

    2 pagesCH01

    Change of details for Mr Richard Craig Leslie as a person with significant control on Sep 19, 2023

    2 pagesPSC04

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Change of details for Mr Richard Craig Leslie as a person with significant control on Jun 10, 2021

    2 pagesPSC04

    Director's details changed for Mr Richard Craig Leslie on Jun 10, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Craig Leslie on Jun 10, 2021

    2 pagesCH01

    Change of details for Mr Richard Craig Leslie as a person with significant control on Jun 10, 2021

    2 pagesPSC04

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Certificate of change of name

    Company name changed dukelease holdings LIMITED\certificate issued on 21/10/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2019

    Change of name with request to seek comments from relevant body

    NM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of DUKELEASE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E L SERVICES LIMITED
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Secretary
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    78638580003
    LESLIE, Howard Mark
    Esplanade Gardens
    Westcliff On Sea
    SS0 8JP Southend On Sea
    5
    United Kingdom
    Director
    Esplanade Gardens
    Westcliff On Sea
    SS0 8JP Southend On Sea
    5
    United Kingdom
    United KingdomBritish43079050004
    LESLIE, Richard Craig
    Cornhill
    EC3V 3QQ London
    73
    Director
    Cornhill
    EC3V 3QQ London
    73
    United KingdomBritish5441190043
    LESLIE, Spencer Adam
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish28543060005
    AMALGAMATED REGISTRARS LIMITED
    Classic House
    174-180 Old Street
    EC14 9BP London
    Secretary
    Classic House
    174-180 Old Street
    EC14 9BP London
    1735810001
    WATERLOW REGISTRARS LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    36896010001
    LESLIE, Richard Craig
    57 Brookland Rise
    NW11 6DT London
    Director
    57 Brookland Rise
    NW11 6DT London
    British5441190001
    LESLIE, Sandra
    Flat 3 Hartsbourne Park
    176 High Road
    WD2 1NP Bushey Heath
    Hertfordshire
    Director
    Flat 3 Hartsbourne Park
    176 High Road
    WD2 1NP Bushey Heath
    Hertfordshire
    United KingdomBritish29987740002
    LESLIE, Sidney
    Flat 3 Hartsbourne Park
    176 High Road
    WD2 1NP Bushey Heath
    Hertfordshire
    Director
    Flat 3 Hartsbourne Park
    176 High Road
    WD2 1NP Bushey Heath
    Hertfordshire
    British37573000001

    Who are the persons with significant control of DUKELEASE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Howard Mark Leslie
    Esplanade Gardens
    Westcliff On Sea
    SS0 8JP Southend On Sea
    5
    United Kingdom
    May 09, 2017
    Esplanade Gardens
    Westcliff On Sea
    SS0 8JP Southend On Sea
    5
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Craig Leslie
    Cornhill
    EC3V 3QQ London
    73
    May 09, 2017
    Cornhill
    EC3V 3QQ London
    73
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Spencer Adam Leslie
    Cornhill
    EC3V 3QQ London
    73
    May 09, 2017
    Cornhill
    EC3V 3QQ London
    73
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0