DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED
Overview
| Company Name | DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03679714 |
| 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 DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | C/O Websters 12 Melcombe Place NW1 6JJ Marylebone London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLAYTRADE LIMITED | Dec 07, 1998 | Dec 07, 1998 |
What are the latest accounts for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Dtz Debenham Tie Leung 1 Colmore Square Birmingham B4 6AJ to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ on Nov 10, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 07, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Termination of appointment of Matan Amitai as a director on Aug 12, 2019 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Nelson as a director on Aug 12, 2019 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Matan Amitai as a director on Jun 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Peter Ridley as a secretary on Jan 17, 2019 | 1 pages | TM02 | ||
Notification of Permitted Developments Investments No 9 Ltd as a person with significant control on Nov 05, 2018 | 2 pages | PSC02 | ||
Cessation of Zurich Assurance Ltd as a person with significant control on Nov 05, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 07, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Duncan Edward Thompson as a director on Nov 06, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Who are the officers of DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NELSON, Andrew David | Director | Valiant Way 154 Business Park WV9 5GB Wolverhampton Unit G1 United Kingdom | England | British | 253803430001 | |||||
| FOX, Ian John | Secretary | Flat 6 1 Queens Avenue Muswell Hill N10 3PE London | British | 55591880001 | ||||||
| RIDLEY, Nicholas Peter | Secretary | 1 Colmore Square B4 6AJ Birmingham C/O Dtz Debenham Tie Leung England | British | 103068630002 | ||||||
| WYLDBORE-SMITH, Michael Anthony | Secretary | Moat Cottage Truggist Lane Berkswell CV7 7BX Coventry West Midlands | British | 3736630001 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| AMITAI, Matan Abraham | Director | 81 Fulham Road SW3 6RD London Michelin House United Kingdom | England | German | 179363820003 | |||||
| BEX, John Anthony Robert | Director | 48 West Side Rise MK46 5HP Olney Buckinghamshire | British | 39463680001 | ||||||
| BISSET, Neil | Director | 1 Colmore Square B4 6AJ Birmingham C/O Dtz Debenham Tie Leung England | Uk | British | 75988420002 | |||||
| DAVIES, Hugh William | Director | 2 Friesian Close GU51 2TP Fleet Hampshire | British | 70731580001 | ||||||
| FOX, Ian John | Director | Flat 6 1 Queens Avenue Muswell Hill N10 3PE London | British | 55591880001 | ||||||
| HALL, Robert Charles | Director | 1 Nelson Close Warley CM14 5AS Brentwood Essex | British | 70201650001 | ||||||
| JEFF HERBERT, Mark | Director | c/o Dtz Debenham Tie Leung Colmore Square B4 6AJ Birmingham 1 England | United Kingdom | British | 135202800001 | |||||
| JONES, Louise Gerrard | Director | 4 Dalton Street AL3 5QQ St. Albans Hertfordshire | British | 62219890003 | ||||||
| MURPHY, Stephen Nicholas | Director | Oaktrees Wolverton Fields Norton Lindsey CV35 8JN Warwick | Great Britain | British | 20349730002 | |||||
| NELSON, Trevor Robert David | Director | 25 Orpin Road Merstham RH1 3EX Redhill | British | 58543560001 | ||||||
| PEARCE, Nicholas Alan | Director | 17 Copperfields Audley End Road CB11 4FG Saffron Walden Essex | British | 40210390002 | ||||||
| THOMPSON, Duncan Edward | Director | 1 Colmore Square B4 6AJ Birmingham C/O Dtz Debenham Tie Leung | England | British | 198763160001 | |||||
| WATERS, Kate | Director | 1 Colmore Square B4 6AJ Birmingham C/O Dtz Debenham Tie Leung England | United Kingdom | British | 165865210001 | |||||
| WOOD, Paul Edward | Director | St Katharines Way E1W 1LP London 43 | British | 132172980001 | ||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Who are the persons with significant control of DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Permitted Developments Investments No 9 Ltd | Nov 05, 2018 | NW6 2EG London 75 Maygrove Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Citiclient (Cpf) Nominees Limited | Apr 06, 2016 | Canada Square Canary Wharf E14 5LB London Citigroup Centre United Kingdom | No | ||||||||||
| |||||||||||||
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