Company number 02206891
Status Active
Incorporation Date 18 December 1987
Company Type Private Limited Company
Address 8B RUMFORD PLACE, LIVERPOOL, ENGLAND, L3 9DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
GBP 2
. The most likely internet sites of DUKAS PROPERTIES LIMITED are www.dukasproperties.co.uk, and www.dukas-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and two months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dukas Properties Limited is a Private Limited Company.
The company registration number is 02206891. Dukas Properties Limited has been working since 18 December 1987.
The present status of the company is Active. The registered address of Dukas Properties Limited is 8b Rumford Place Liverpool England L3 9dd. The company`s financial liabilities are £677k. It is £13.71k against last year. And the total assets are £862.18k, which is £-10.64k against last year. BRENNAN, Mark William is a Secretary of the company. BRENNAN, Mark William is a Director of the company. BRENNAN, Shona is a Director of the company. Director BRENNAN, Simon Terence has been resigned. The company operates in "Development of building projects".
dukas properties Key Finiance
LIABILITIES
£677k
+2%
CASH
n/a
TOTAL ASSETS
£862.18k
-2%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark William Brennan
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DUKAS PROPERTIES LIMITED Events
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
15 Mar 2016
Director's details changed for Mr Mark William Brennan on 15 March 2016
15 Mar 2016
Registered office address changed from 8B Rumford Place Liverpool L3 9DD England to 8B Rumford Place Liverpool L3 9DD on 15 March 2016
...
... and 84 more events
15 Feb 1989
Particulars of mortgage/charge
08 Feb 1988
Registered office changed on 08/02/88 from: 124-128 city road london EC1V 2NJ
08 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Dec 1987
Incorporation
8 November 2005
Deed of charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 7 manor court and parking space aylsham fixed…
8 November 2005
Deed of charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 49 summertrees avenue wirral merseyside fixed…
8 November 2005
Deed of charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 6 manor court and parking space aylsham fixed…
16 May 2002
Legal charge
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property k/a flat 126 wimbledon central worple road…
20 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 174 anns hill rd with all rental income,the property rights…
20 December 2001
Legal charge
Delivered: 24 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 manor court,aylsham,norwich with all rental…
20 December 2001
Legal charge
Delivered: 24 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 49 summertrees ave,wirral,merseyside with all rental…
20 December 2001
Legal charge
Delivered: 24 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 manor court,aylsham,norwich with all rental…
10 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied
on 30 January 2002
Persons entitled: Barclays Bank PLC
Description: 174 anns hill road gosport hampshire.
8 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied
on 23 January 2002
Persons entitled: Barclays Bank PLC
Description: 49, summertrees ave, greasby, the wirral merseyside title…
8 June 1990
Legal charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41, durning road, liverpool merseyside title no wa 236953.
28 March 1989
Legal charge
Delivered: 14 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 49 summertrees avenues greasby the wirral merseyside.
31 January 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied
on 23 January 2002
Persons entitled: Barclays Bank PLC
Description: 6, manor court, norwich rd, aylsham. Norfolk.
31 January 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied
on 23 January 2002
Persons entitled: Barclays Bank PLC
Description: 7, manor court, norwich rd, aylsham, norfolk.