DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED

DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED

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

    Company NameDUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03679714
    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 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 AddressNo

    What were the previous names of DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLAYTRADE LIMITEDDec 07, 1998Dec 07, 1998

    What are the latest accounts for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 07, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Matan Amitai as a director on Aug 12, 2019

    1 pagesTM01

    Appointment of Mr Andrew David Nelson as a director on Aug 12, 2019

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Matan Amitai as a director on Jun 27, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Peter Ridley as a secretary on Jan 17, 2019

    1 pagesTM02

    Notification of Permitted Developments Investments No 9 Ltd as a person with significant control on Nov 05, 2018

    2 pagesPSC02

    Cessation of Zurich Assurance Ltd as a person with significant control on Nov 05, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 07, 2018 with updates

    5 pagesCS01

    Termination of appointment of Duncan Edward Thompson as a director on Nov 06, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Who are the officers of DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELSON, Andrew David
    Valiant Way
    154 Business Park
    WV9 5GB Wolverhampton
    Unit G1
    United Kingdom
    Director
    Valiant Way
    154 Business Park
    WV9 5GB Wolverhampton
    Unit G1
    United Kingdom
    EnglandBritish253803430001
    FOX, Ian John
    Flat 6 1 Queens Avenue
    Muswell Hill
    N10 3PE London
    Secretary
    Flat 6 1 Queens Avenue
    Muswell Hill
    N10 3PE London
    British55591880001
    RIDLEY, Nicholas Peter
    1 Colmore Square
    B4 6AJ Birmingham
    C/O Dtz Debenham Tie Leung
    England
    Secretary
    1 Colmore Square
    B4 6AJ Birmingham
    C/O Dtz Debenham Tie Leung
    England
    British103068630002
    WYLDBORE-SMITH, Michael Anthony
    Moat Cottage Truggist Lane
    Berkswell
    CV7 7BX Coventry
    West Midlands
    Secretary
    Moat Cottage Truggist Lane
    Berkswell
    CV7 7BX Coventry
    West Midlands
    British3736630001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    AMITAI, Matan Abraham
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    EnglandGerman179363820003
    BEX, John Anthony Robert
    48 West Side Rise
    MK46 5HP Olney
    Buckinghamshire
    Director
    48 West Side Rise
    MK46 5HP Olney
    Buckinghamshire
    British39463680001
    BISSET, Neil
    1 Colmore Square
    B4 6AJ Birmingham
    C/O Dtz Debenham Tie Leung
    England
    Director
    1 Colmore Square
    B4 6AJ Birmingham
    C/O Dtz Debenham Tie Leung
    England
    UkBritish75988420002
    DAVIES, Hugh William
    2 Friesian Close
    GU51 2TP Fleet
    Hampshire
    Director
    2 Friesian Close
    GU51 2TP Fleet
    Hampshire
    British70731580001
    FOX, Ian John
    Flat 6 1 Queens Avenue
    Muswell Hill
    N10 3PE London
    Director
    Flat 6 1 Queens Avenue
    Muswell Hill
    N10 3PE London
    British55591880001
    HALL, Robert Charles
    1 Nelson Close
    Warley
    CM14 5AS Brentwood
    Essex
    Director
    1 Nelson Close
    Warley
    CM14 5AS Brentwood
    Essex
    British70201650001
    JEFF HERBERT, Mark
    c/o Dtz Debenham Tie Leung
    Colmore Square
    B4 6AJ Birmingham
    1
    England
    Director
    c/o Dtz Debenham Tie Leung
    Colmore Square
    B4 6AJ Birmingham
    1
    England
    United KingdomBritish135202800001
    JONES, Louise Gerrard
    4 Dalton Street
    AL3 5QQ St. Albans
    Hertfordshire
    Director
    4 Dalton Street
    AL3 5QQ St. Albans
    Hertfordshire
    British62219890003
    MURPHY, Stephen Nicholas
    Oaktrees Wolverton Fields
    Norton Lindsey
    CV35 8JN Warwick
    Director
    Oaktrees Wolverton Fields
    Norton Lindsey
    CV35 8JN Warwick
    Great BritainBritish20349730002
    NELSON, Trevor Robert David
    25 Orpin Road
    Merstham
    RH1 3EX Redhill
    Director
    25 Orpin Road
    Merstham
    RH1 3EX Redhill
    British58543560001
    PEARCE, Nicholas Alan
    17 Copperfields
    Audley End Road
    CB11 4FG Saffron Walden
    Essex
    Director
    17 Copperfields
    Audley End Road
    CB11 4FG Saffron Walden
    Essex
    British40210390002
    THOMPSON, Duncan Edward
    1 Colmore Square
    B4 6AJ Birmingham
    C/O Dtz Debenham Tie Leung
    Director
    1 Colmore Square
    B4 6AJ Birmingham
    C/O Dtz Debenham Tie Leung
    EnglandBritish198763160001
    WATERS, Kate
    1 Colmore Square
    B4 6AJ Birmingham
    C/O Dtz Debenham Tie Leung
    England
    Director
    1 Colmore Square
    B4 6AJ Birmingham
    C/O Dtz Debenham Tie Leung
    England
    United KingdomBritish165865210001
    WOOD, Paul Edward
    St Katharines Way
    E1W 1LP London
    43
    Director
    St Katharines Way
    E1W 1LP London
    43
    British132172980001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    NW6 2EG London
    75 Maygrove Road
    United Kingdom
    Nov 05, 2018
    NW6 2EG London
    75 Maygrove Road
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number433885
    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.
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number02456671
    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.
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    United Kingdom
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number03999261
    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