D.U.K.E. & KENT ESTATES LIMITED
SCARBOROUGH VALAD & BENCHMARK ESTATES LIMITED SCARBOROUGH & BENCHMARK ESTATES LIMITED TEESPIN DEVELOPMENTS LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU
Company number 04114371
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Full accounts made up to 30 June 2016. The most likely internet sites of D.U.K.E. & KENT ESTATES LIMITED are www.dukekentestates.co.uk, and www.d-u-k-e-kent-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D U K E Kent Estates Limited is a Private Limited Company. The company registration number is 04114371. D U K E Kent Estates Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of D U K E Kent Estates Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. MADDY, James Edward is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary RICHARDSON, Paul has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director HAWKINS, John has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director RICHARDSON, Paul has been resigned. Director TANDY, Didier Michel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 16 February 2004

Director
MADDY, James Edward
Appointed Date: 31 December 2009
49 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 10 March 2011

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 30 September 2003
Appointed Date: 21 November 2000

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Secretary
RICHARDSON, Paul
Resigned: 17 March 2004
Appointed Date: 30 September 2003

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Director
HAWKINS, John
Resigned: 13 December 2012
Appointed Date: 21 November 2000
69 years old

Director
MCBRIDE, Stephen Paul
Resigned: 11 October 2004
Appointed Date: 21 November 2000
69 years old

Director
RICHARDSON, Paul
Resigned: 14 August 2007
Appointed Date: 11 October 2004
61 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 21 November 2000
66 years old

Persons With Significant Control

D.U.K.E. Development Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.U.K.E. & KENT ESTATES LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
21 Feb 2017
Full accounts made up to 30 June 2016
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
...
... and 93 more events
09 Mar 2001
New director appointed
09 Mar 2001
New director appointed
09 Mar 2001
Director resigned
28 Feb 2001
Particulars of mortgage/charge
21 Nov 2000
Incorporation

D.U.K.E. & KENT ESTATES LIMITED Charges

27 April 2012
Supplemental legal mortgage
Delivered: 3 May 2012
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: F/H property k/a link park lympne hythe t/no K938947…
22 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Land adjoining javelin house javelin way ashford t/no…
11 March 2011
Deed of accession and charge
Delivered: 25 March 2011
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
Description: All of its rights title and interest from time to time in…
27 March 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as land at link park hythe kent…
21 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land lying to the south west of…
21 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 73 college road and land at the back…
19 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 20/20 business centre liphook way…
30 September 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a phase 5 lordswood industrial estate…
2 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property unit 7 henwood industrial estate ashford t/n…
11 April 2002
Charge
Delivered: 18 April 2002
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on boxley road maidstone kent t/n…
29 January 2002
Charge
Delivered: 2 February 2002
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the west side of the B2068…
23 February 2001
Debenture
Delivered: 28 February 2001
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…