DUKECOURT PROPERTY CO LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1HJ
Company number 03015393
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address 6 CLAREMONT BUILDINGS, CLAREMONT BANK, SHREWSBURY, SHROPSHIRE, SY1 1HJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 14 . The most likely internet sites of DUKECOURT PROPERTY CO LIMITED are www.dukecourtpropertyco.co.uk, and www.dukecourt-property-co.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and one months. Dukecourt Property Co Limited is a Private Limited Company. The company registration number is 03015393. Dukecourt Property Co Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of Dukecourt Property Co Limited is 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire Sy1 1hj. The company`s financial liabilities are £7.79k. It is £-94.68k against last year. The cash in hand is £251.61k. It is £170.68k against last year. And the total assets are £1385.4k, which is £281.97k against last year. ADAMS, Helen Mary is a Secretary of the company. SUMMERFIELD, Helen Elizabeth Ann Noble is a Secretary of the company. SUMMERFIELD, David Gordon is a Director of the company. Secretary SUMMERFIELD, David Gordon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COWS, Richard Byron has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


dukecourt property co Key Finiance

LIABILITIES £7.79k
-93%
CASH £251.61k
+210%
TOTAL ASSETS £1385.4k
+25%
All Financial Figures

Current Directors

Secretary
ADAMS, Helen Mary
Appointed Date: 22 September 1997

Secretary
SUMMERFIELD, Helen Elizabeth Ann Noble
Appointed Date: 01 March 1999

Director
SUMMERFIELD, David Gordon
Appointed Date: 08 March 1995
60 years old

Resigned Directors

Secretary
SUMMERFIELD, David Gordon
Resigned: 22 September 1997
Appointed Date: 08 March 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 1995
Appointed Date: 27 January 1995

Director
COWS, Richard Byron
Resigned: 17 September 1997
Appointed Date: 08 March 1995
98 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 1995
Appointed Date: 27 January 1995

Persons With Significant Control

Mr David Gordon Summerfield
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

DUKECOURT PROPERTY CO LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 14

10 Dec 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 14

...
... and 55 more events
24 Apr 1995
Director resigned;new director appointed
24 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
24 Apr 1995
Registered office changed on 24/04/95 from: ashley moor hall orleton ludlow shropshire SY8 4JJ
14 Mar 1995
Registered office changed on 14/03/95 from: 788/790 finchley road london NW11 7UR
27 Jan 1995
Incorporation

DUKECOURT PROPERTY CO LIMITED Charges

13 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h land being the forum…
2 May 1995
Rent assignment deed
Delivered: 20 May 1995
Status: Satisfied on 6 August 2003
Persons entitled: Ucb Bank PLC
Description: All sums payable under the leases specified. See the…
2 May 1995
Legal charge
Delivered: 20 May 1995
Status: Satisfied on 6 August 2003
Persons entitled: Ucb Bank PLC
Description: F/H property k/a the forum shopping centre, walsgrave road…
2 May 1995
Residual floating charge
Delivered: 20 May 1995
Status: Satisfied on 6 August 2003
Persons entitled: Ucb Bank PLC
Description: Floating charge over the company'S. Undertaking and all…