DUNCAN RESIDENTIAL LIMITED
MARKET HARBOROUGH DUNCAN LAND LIMITED

Hellopages » Northamptonshire » Daventry » LE16 9UB

Company number 06375711
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address DUNCAN HOUSE CLIPSTON ROAD, SIBBERTOFT, MARKET HARBOROUGH, LEICS, LE16 9UB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DUNCAN RESIDENTIAL LIMITED are www.duncanresidential.co.uk, and www.duncan-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Long Buckby Rail Station is 10.5 miles; to South Wigston Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Residential Limited is a Private Limited Company. The company registration number is 06375711. Duncan Residential Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of Duncan Residential Limited is Duncan House Clipston Road Sibbertoft Market Harborough Leics Le16 9ub. . ROBINSON, Alexander Edmund Duncan is a Director of the company. ROBINSON, Carolyne De Courcy is a Director of the company. Secretary KING, Deborah Anne has been resigned. Secretary TAYLOR, Rebecca Louise has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director COTTON, John Peter has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ROBINSON, Alexander Edmund Duncan
Appointed Date: 19 September 2007
70 years old

Director
ROBINSON, Carolyne De Courcy
Appointed Date: 19 September 2007
68 years old

Resigned Directors

Secretary
KING, Deborah Anne
Resigned: 17 November 2008
Appointed Date: 19 September 2007

Secretary
TAYLOR, Rebecca Louise
Resigned: 31 March 2011
Appointed Date: 11 May 2009

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Director
COTTON, John Peter
Resigned: 15 September 2011
Appointed Date: 01 November 2007
57 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Persons With Significant Control

Duncan Investments Ltd.
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

DUNCAN RESIDENTIAL LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 29 more events
24 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Sep 2007
Secretary resigned
24 Sep 2007
Director resigned
24 Sep 2007
Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100
19 Sep 2007
Incorporation

DUNCAN RESIDENTIAL LIMITED Charges

27 June 2008
Legal charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land & buildings at bass's crescent castle gresley…