DUNCAN PROPERTY INVESTMENTS LIMITED
Overview
Company Name | DUNCAN PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03072159 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNCAN PROPERTY INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DUNCAN PROPERTY INVESTMENTS LIMITED located?
Registered Office Address | Old Printers Yard 156 South Street RH4 2HF Dorking Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUNCAN PROPERTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
CATSEC 407 LIMITED | Jun 23, 1995 | Jun 23, 1995 |
What are the latest accounts for DUNCAN PROPERTY INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for DUNCAN PROPERTY INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for DUNCAN PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Notification of Andrew John Duncan Ferguson as a person with significant control on Jun 24, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of DUNCAN PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Elizabeth Mary | Secretary | Mundys Hill Shere Road GU6 7PQ Ewhurst Surrey | British | 32163680002 | ||||||
FERGUSON, Andrew John Duncan | Director | Mundys Hill Shere Road GU6 7PQ Emhurst Surrey | British | Director | 20114450002 | |||||
CATSEC LIMITED | Nominee Secretary | Fulwood House Fulwood Place WC1V 6HR London | 900011380001 | |||||||
KRAUSS, Philip David | Nominee Director | 42 Chiltern Road Bray SL6 1XA Maidenhead Berkshire | British | 900011370001 | ||||||
PETERS, Kenneth Neville | Director | Woodside Bearsden ME17 3NY Kingswood Surrey | British | Chartered Accountant | 20226080001 |
Who are the persons with significant control of DUNCAN PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Andrew John Duncan Ferguson | Jun 24, 2016 | Shere Road GU6 7PQ Ewhurst Mundys Hill Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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