Duncton Group Limited PETERSFIELD


Duncton Group started in year 2007 as Private Limited Company with registration number 06308608. The Duncton Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Petersfield at Athena House. Postal code: GU32 3LJ. Since 12th May 2008 Duncton Group Limited is no longer carrying the name Duncton Investco.

At the moment there are 3 directors in the the firm, namely Gareth C., David W. and Ian M.. In addition one secretary - David W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Duncton Group Limited Address / Contact

Office Address Athena House
Office Address2 Bedford Road
Town Petersfield
Post code GU32 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06308608
Date of Incorporation Tue, 10th Jul 2007
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Gareth C.

Position: Director

Appointed: 30 November 2023

David W.

Position: Director

Appointed: 30 November 2023

Ian M.

Position: Director

Appointed: 01 August 2023

David W.

Position: Secretary

Appointed: 16 July 2018

Christopher A.

Position: Director

Appointed: 02 February 2021

Resigned: 30 November 2023

David S.

Position: Director

Appointed: 23 April 2020

Resigned: 30 November 2023

Neeraj K.

Position: Director

Appointed: 01 April 2020

Resigned: 07 August 2023

Simon B.

Position: Director

Appointed: 01 April 2020

Resigned: 01 March 2021

Simon T.

Position: Director

Appointed: 03 December 2018

Resigned: 31 March 2020

Laoiseach O.

Position: Director

Appointed: 01 August 2018

Resigned: 30 November 2020

Malcolm L.

Position: Director

Appointed: 13 February 2018

Resigned: 01 August 2023

Paula W.

Position: Secretary

Appointed: 12 May 2017

Resigned: 31 March 2018

Robert A.

Position: Director

Appointed: 01 September 2016

Resigned: 11 December 2018

Malcolm L.

Position: Director

Appointed: 21 July 2015

Resigned: 15 September 2016

Emma V.

Position: Secretary

Appointed: 20 August 2014

Resigned: 12 May 2017

Peter C.

Position: Director

Appointed: 20 August 2014

Resigned: 21 August 2017

Shamus H.

Position: Director

Appointed: 20 August 2014

Resigned: 31 March 2020

Andrew F.

Position: Director

Appointed: 20 August 2014

Resigned: 03 December 2018

Benjamin D.

Position: Director

Appointed: 20 December 2012

Resigned: 20 August 2014

Simon L.

Position: Director

Appointed: 01 May 2012

Resigned: 13 April 2018

Simon L.

Position: Secretary

Appointed: 01 May 2012

Resigned: 20 August 2014

James C.

Position: Director

Appointed: 01 July 2011

Resigned: 20 August 2014

Mario B.

Position: Director

Appointed: 12 November 2010

Resigned: 29 October 2012

Oliver H.

Position: Director

Appointed: 29 October 2007

Resigned: 20 August 2014

David H.

Position: Director

Appointed: 29 October 2007

Resigned: 20 August 2014

Edward F.

Position: Director

Appointed: 29 October 2007

Resigned: 20 August 2014

Peter M.

Position: Director

Appointed: 10 July 2007

Resigned: 31 December 2018

Anthony G.

Position: Director

Appointed: 10 July 2007

Resigned: 01 May 2012

Anthony G.

Position: Secretary

Appointed: 10 July 2007

Resigned: 01 May 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Provident Financial Holdings Limited from Bradford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Provident Financial Plc that entered Bradford, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Provident Financial Holdings Limited

No. 1 Godwin Street, Bradford, West Yorkshire, BD1 2SU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13061852
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Provident Financial Plc

No 1 Godwin Street, Bradford, West Yorkshire, BD1 2SU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 668987
Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Duncton Investco May 12, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Statement of Capital on 3rd October 2023: 11006585.02 GBP
filed on: 3rd, October 2023
Free Download (4 pages)

Company search