D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED

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

    Company NameD.U.K.E. PROPERTY HOLDINGS (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04382219
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD PROPERTY HOLDINGS (UK) LIMITEDOct 11, 2007Oct 11, 2007
    SCARBOROUGH PROPERTY HOLDINGS LIMITEDJun 14, 2007Jun 14, 2007
    SCARBOROUGH PROPERTY HOLDINGS PLCOct 31, 2003Oct 31, 2003
    SDG (HOLDINGS) PLCNov 29, 2002Nov 29, 2002
    TEESLAND DEVELOPMENTS (HOLDINGS) PLCFeb 26, 2002Feb 26, 2002

    What are the latest accounts for D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueYes

    What are the latest filings for D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025

    1 pagesCH04

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 22, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Cromwell Director Limited on Jan 14, 2025

    1 pagesCH02

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    Director's details changed for Mr James Edward Maddy on May 10, 2023

    2 pagesCH01

    Director's details changed for Cromwell Director Limited on May 10, 2023

    1 pagesCH02

    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 pagesAD01

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    17 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Who are the officers of D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520012
    MADDY, James Edward
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish137459000002
    STONEWEG UK DIRECTOR LIMITED
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number5307786
    102622300014
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    CALDWELL, John Macrae
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    Secretary
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    British95433050001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Director
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    British77509780001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CALDWELL, John Macrae
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    Director
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    British95433050001
    DI CIACCA, Cesidio Martin
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    ScotlandBritish1267050001
    GRUSELLE, Martin Harold
    Rowan House,
    25 Barley Road, Great Chishill,
    SG8 8SB Royston,
    Hertfordshire,
    Director
    Rowan House,
    25 Barley Road, Great Chishill,
    SG8 8SB Royston,
    Hertfordshire,
    British5584680001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    Avenue Louise 541 Ascot Apartments
    Square Du Bois 1050 Ixelles
    Bruxelles
    Belgium
    Director
    Avenue Louise 541 Ascot Apartments
    Square Du Bois 1050 Ixelles
    Bruxelles
    Belgium
    British109250000006
    MCCABE, Simon Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    United KingdomBritish103888320002
    MCCARTHY, Martyn James
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomAustralian126149680033
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Director
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    ROBERTSON, Rachel Elizabeth
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Director
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    EnglandBritish96527400001
    SHEPHERD, Marcus Owen
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    Director
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    British41925000002
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish189529610001
    WILSON, Mickola Rosemary
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    Director
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    EnglandBritish73951430002
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.U.K.E. Real Estate Limited
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Apr 06, 2016
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc257226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2026Due to be dissolved on
    Jan 22, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    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