Company number 00941614
Status Active
Incorporation Date 1 November 1968
Company Type Private Limited Company
Address 71/73 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
GBP 99
. The most likely internet sites of DUKE ST.PROPERTIES(SOUTHPORT)LIMITED are www.duke.co.uk, and www.duke.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. Duke St Properties Southport Limited is a Private Limited Company.
The company registration number is 00941614. Duke St Properties Southport Limited has been working since 01 November 1968.
The present status of the company is Active. The registered address of Duke St Properties Southport Limited is 71 73 Hoghton Street Southport Merseyside Pr9 0pr. . WRIGHT, Richard Anthony is a Director of the company. Secretary BAMBER, Howard has been resigned. Secretary BINGLEY, Jennifer Diane has been resigned. Secretary GILBY, Stephen Benedict has been resigned. Secretary WAITHMAN, Neil has been resigned. Director BAMBER, Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
WAITHMAN, Neil
Resigned: 17 August 2006
Appointed Date: 30 August 1993
Persons With Significant Control
DUKE ST.PROPERTIES(SOUTHPORT)LIMITED Events
19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
15 Sep 2015
Director's details changed for Mr Richard Anthony Wright on 13 September 2015
10 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 78 more events
27 Jul 1987
Return made up to 12/03/86; full list of members
27 Jul 1987
Return made up to 31/12/85; full list of members
27 Jul 1987
Return made up to 31/12/85; full list of members
25 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 February 1990
Legal charge
Delivered: 13 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land containing 675 square yards or thereabouts…
30 October 1980
Mortgage
Delivered: 7 October 1980
Status: Satisfied
on 13 March 1990
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 30, duke street, southport, merseyside.