D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED
Overview
| Company Name | D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04382219 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED located?
| Registered Office Address | KROLL ADVISORY LTD The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALAD PROPERTY HOLDINGS (UK) LIMITED | Oct 11, 2007 | Oct 11, 2007 |
| SCARBOROUGH PROPERTY HOLDINGS LIMITED | Jun 14, 2007 | Jun 14, 2007 |
| SCARBOROUGH PROPERTY HOLDINGS PLC | Oct 31, 2003 | Oct 31, 2003 |
| SDG (HOLDINGS) PLC | Nov 29, 2002 | Nov 29, 2002 |
| TEESLAND DEVELOPMENTS (HOLDINGS) PLC | Feb 26, 2002 | Feb 26, 2002 |
What are the latest accounts for D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | Yes |
What are the latest filings for D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to The Shard 32 London Bridge Street London SE1 9SG on Feb 07, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Cromwell Director Limited on Jan 14, 2025 | 1 pages | CH02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Director's details changed for Mr James Edward Maddy on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Cromwell Director Limited on May 10, 2023 | 1 pages | CH02 | ||||||||||
Registered office address changed from 1st Floor Unit 16 Manor Court Business Court Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||||||||||
Who are the officers of D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 Scotland |
| 133355520012 | ||||||||||
| MADDY, James Edward | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 137459000002 | |||||||||
| STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300014 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| CALDWELL, John Macrae | Secretary | 29/2 Lauriston Gardens EH3 9HJ Edinburgh Lothian | British | 95433050001 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BROWN, Stewart David | Director | 6 Moat Place EH14 1NY Edinburgh Midlothian | British | 77509780001 | ||||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| CALDWELL, John Macrae | Director | 29/2 Lauriston Gardens EH3 9HJ Edinburgh Lothian | British | 95433050001 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | Scotland | British | 1267050001 | |||||||||
| GRUSELLE, Martin Harold | Director | Rowan House, 25 Barley Road, Great Chishill, SG8 8SB Royston, Hertfordshire, | British | 5584680001 | ||||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | Avenue Louise 541 Ascot Apartments Square Du Bois 1050 Ixelles Bruxelles Belgium | British | 109250000006 | ||||||||||
| MCCABE, Simon Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | United Kingdom | British | 103888320002 | |||||||||
| MCCARTHY, Martyn James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Australian | 126149680033 | |||||||||
| RICHARDSON, Paul | Director | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||||||
| ROBERTSON, Rachel Elizabeth | Director | Betchworth House 101 Westhall Road CR6 9HG Warlingham Surrey | England | British | 96527400001 | |||||||||
| SHEPHERD, Marcus Owen | Director | 47 Princes Road TW11 0RL Teddington Middlesex | British | 41925000002 | ||||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| WILSON, Mickola Rosemary | Director | Summerthorn Farmhouse Lower Street, Hildenborough TN11 8PT Tonbridge Kent | England | British | 73951430002 | |||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Who are the persons with significant control of D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.U.K.E. Real Estate Limited | Apr 06, 2016 | Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh Cromwell Property Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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