Background WavePink WaveYellow Wave

DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED (03679714)

DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED (03679714) is an active UK company. incorporated on 7 December 1998. with registered office in Marylebone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED has been registered for 27 years. Current directors include NELSON, Andrew David.

Company Number
03679714
Status
active
Type
ltd
Incorporated
7 December 1998
Age
27 years
Address
C/O Websters 12 Melcombe Place, Marylebone, NW1 6JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NELSON, Andrew David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED

DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED is an active company incorporated on 7 December 1998 with the registered office located in Marylebone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03679714

LTD Company

Age

27 Years

Incorporated 7 December 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

PLAYTRADE LIMITED
From: 7 December 1998To: 10 February 1999
Contact
Address

C/O Websters 12 Melcombe Place Marylebone, NW1 6JJ,

Previous Addresses

C/O Dtz Debenham Tie Leung 1 Colmore Square Birmingham B4 6AJ
From: 19 December 2011To: 10 November 2022
C/O Dtz Debenham Tie Leung 120 Edmund Street Birmingham B3 2ED
From: 7 December 1998To: 19 December 2011
Timeline

11 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

NELSON, Andrew David

Active
Valiant Way, WolverhamptonWV9 5GB
Born April 1980
Director
Appointed 12 Aug 2019

FOX, Ian John

Resigned
Flat 6 1 Queens Avenue, LondonN10 3PE
Secretary
Appointed 20 Jan 1999
Resigned 23 May 2000

RIDLEY, Nicholas Peter

Resigned
1 Colmore Square, BirminghamB4 6AJ
Secretary
Appointed 28 Jan 2005
Resigned 17 Jan 2019

WYLDBORE-SMITH, Michael Anthony

Resigned
Moat Cottage Truggist Lane, CoventryCV7 7BX
Secretary
Appointed 23 May 2000
Resigned 28 Jan 2005

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 07 Dec 1998
Resigned 20 Jan 1999

AMITAI, Matan Abraham

Resigned
81 Fulham Road, LondonSW3 6RD
Born November 1979
Director
Appointed 27 Jun 2019
Resigned 12 Aug 2019

BEX, John Anthony Robert

Resigned
48 West Side Rise, OlneyMK46 5HP
Born May 1950
Director
Appointed 04 Jul 2001
Resigned 17 Jan 2003

BISSET, Neil

Resigned
1 Colmore Square, BirminghamB4 6AJ
Born April 1952
Director
Appointed 01 Jul 2008
Resigned 16 Jul 2015

DAVIES, Hugh William

Resigned
2 Friesian Close, FleetGU51 2TP
Born July 1956
Director
Appointed 16 Nov 2005
Resigned 30 Jun 2008

FOX, Ian John

Resigned
Flat 6 1 Queens Avenue, LondonN10 3PE
Born January 1968
Director
Appointed 20 Jan 1999
Resigned 23 May 2000

HALL, Robert Charles

Resigned
1 Nelson Close, BrentwoodCM14 5AS
Born February 1964
Director
Appointed 23 May 2000
Resigned 04 Jul 2001

JEFF HERBERT, Mark

Resigned
Colmore Square, BirminghamB4 6AJ
Born March 1961
Director
Appointed 20 Oct 2008
Resigned 31 Dec 2011

JONES, Louise Gerrard

Resigned
4 Dalton Street, St. AlbansAL3 5QQ
Born February 1972
Director
Appointed 20 Jan 1999
Resigned 23 May 2000

MURPHY, Stephen Nicholas

Resigned
Oaktrees Wolverton Fields, WarwickCV35 8JN
Born January 1952
Director
Appointed 23 May 2000
Resigned 22 Dec 2004

NELSON, Trevor Robert David

Resigned
25 Orpin Road, RedhillRH1 3EX
Born June 1956
Director
Appointed 17 Jan 2003
Resigned 16 Jul 2003

PEARCE, Nicholas Alan

Resigned
17 Copperfields, Saffron WaldenCB11 4FG
Born November 1947
Director
Appointed 23 May 2000
Resigned 16 Nov 2005

THOMPSON, Duncan Edward

Resigned
1 Colmore Square, BirminghamB4 6AJ
Born May 1970
Director
Appointed 24 Jul 2015
Resigned 06 Nov 2018

WATERS, Kate

Resigned
1 Colmore Square, BirminghamB4 6AJ
Born April 1980
Director
Appointed 01 Jan 2012
Resigned 04 May 2012

WOOD, Paul Edward

Resigned
St Katharines Way, LondonE1W 1LP
Born August 1978
Director
Appointed 30 Jun 2008
Resigned 22 Oct 2008

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 07 Dec 1998
Resigned 20 Jan 1999

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 07 Dec 1998
Resigned 20 Jan 1999

Persons with significant control

3

2 Active
1 Ceased
LondonNW6 2EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2018
Bishops Cleeve, CheltenhamGL52 8XX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018
Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Move Registers To Registered Office Company
28 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Sail Company
10 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Legacy
7 June 2007
353353
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
353353
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
14 July 2002
353353
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
88(2)Return of Allotment of Shares
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
287Change of Registered Office
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
363sAnnual Return (shuttle)
Resolution
2 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Incorporation Company
7 December 1998
NEWINCIncorporation