Dukeries Properties Limited RETFORD


Dukeries Properties started in year 2014 as Private Limited Company with registration number 08956224. The Dukeries Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Retford at Suite 2 Chancery Court. Postal code: DN22 6ES.

The company has 4 directors, namely Stacey C., Gillian W. and Stephen C. and others. Of them, Stephen C., Andrew W. have been with the company the longest, being appointed on 24 March 2014 and Stacey C. and Gillian W. have been with the company for the least time - from 1 April 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Dukeries Properties Limited Address / Contact

Office Address Suite 2 Chancery Court
Office Address2 34 West Street
Town Retford
Post code DN22 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08956224
Date of Incorporation Mon, 24th Mar 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Stacey C.

Position: Director

Appointed: 01 April 2015

Gillian W.

Position: Director

Appointed: 01 April 2015

Stephen C.

Position: Director

Appointed: 24 March 2014

Andrew W.

Position: Director

Appointed: 24 March 2014

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is Andrew W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Stephen C. This PSC owns 25-50% shares. Moving on, there is Stacey C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stacey C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gillian W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Net Worth100100       
Balance Sheet
Cash Bank On Hand  5 8929 06212 41716 46220 39823 78557
Current Assets 1006 1199 21712 58616 65520 57724 002137
Debtors10010022715516919317921780
Other Debtors 10022715516919317921780
Tangible Fixed Assets 65 000       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Creditors 65 00066 69066 57166 76867 10767 39767 68873
Creditors Due Within One Year 65 000       
Investment Property 65 00065 00065 00065 00065 00065 00065 000 
Investment Property Fair Value Model 65 00065 00065 00065 00065 00065 00065 000 
Net Current Assets Liabilities100-64 900-60 571-57 354-54 182-50 452-46 820-43 68664
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 65 00065 10965 31765 52466 23266 54566 857 
Other Taxation Social Security Payable  1 08275574487585273573
Par Value Share111111111
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 65 000       
Tangible Fixed Assets Cost Or Valuation 65 000       
Total Assets Less Current Liabilities1001004 4297 64610 81814 54818 18021 31464
Trade Creditors Trade Payables  499499500  96 
Average Number Employees During Period      444
Disposals Investment Property Fair Value Model        65 000

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements