Background WavePink WaveYellow Wave

DUKES POINT RESIDENTIAL LIMITED (03682996)

DUKES POINT RESIDENTIAL LIMITED (03682996) is an active UK company. incorporated on 14 December 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DUKES POINT RESIDENTIAL LIMITED has been registered for 27 years. Current directors include MILFORD, Edward Michael, ROGERS, Richard Donald, SMITH, Paul William.

Company Number
03682996
Status
active
Type
ltd
Incorporated
14 December 1998
Age
27 years
Address
Summit House 170 Finchley Road, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILFORD, Edward Michael, ROGERS, Richard Donald, SMITH, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKES POINT RESIDENTIAL LIMITED

DUKES POINT RESIDENTIAL LIMITED is an active company incorporated on 14 December 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUKES POINT RESIDENTIAL LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03682996

LTD Company

Age

27 Years

Incorporated 14 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

DUNDEE AIRWAYS LIMITED
From: 14 January 1999To: 5 August 1999
GLAZELIND LIMITED
From: 14 December 1998To: 14 January 1999
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

53 Islington Park Street Islington London N1 1QB
From: 14 December 1998To: 19 January 2010
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jul 15
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Oct 24
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

COLLINS, Linda Elizabeth

Active
Finchley Road, LondonNW3 6BP
Secretary
Appointed 30 Jul 2015

MILFORD, Edward Michael

Active
Dukes Head Yard, LondonN6 5JQ
Born June 1959
Director
Appointed 29 Mar 2007

ROGERS, Richard Donald

Active
Dukes Head Yard, LondonN6 5JQ
Born November 1959
Director
Appointed 28 Feb 2005

SMITH, Paul William

Active
Dukes Head Yard, LondonN6 5JQ
Born February 1957
Director
Appointed 11 Apr 2025

GREAVES, Adam

Resigned
Stoney Hill House Rock Hill, LondonSE26 6SW
Secretary
Appointed 06 Jan 1999
Resigned 24 Jun 1999

POON, Patrick Tak Hong

Resigned
6 Tretawn Gardens, LondonNW7 4NR
Secretary
Appointed 24 Jun 1999
Resigned 15 Dec 2003

SPRINGER, Ryan Maurice

Resigned
Dukes Head Yard, LondonN6 5JQ
Secretary
Appointed 01 Jan 2010
Resigned 30 Jul 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Dec 1998
Resigned 06 Jan 1999

WARMANS

Resigned
53 Islington Park Street, LondonN1 1QB
Corporate secretary
Appointed 01 Jan 2003
Resigned 01 Jan 2010

BAXANDALL, Katrina

Resigned
5 Dukes Head Yard, LondonN6 5JQ
Born August 1965
Director
Appointed 05 Jun 2003
Resigned 16 Feb 2007

BRANCH, Stephen

Resigned
6 Dukes Point, LondonN6 5JQ
Born January 1964
Director
Appointed 05 Jun 2003
Resigned 17 Jun 2005

CROWCROFT, Natasha

Resigned
3 Dukes Point, LondonN6 5JQ
Born October 1962
Director
Appointed 28 Jan 2003
Resigned 31 Oct 2003

KIM, Hui Sun

Resigned
Dukes Head Yard, LondonN6 5JQ
Born September 1968
Director
Appointed 01 Aug 2017
Resigned 29 Jul 2024

MILES, Anthony John

Resigned
Dukes Head Yard, LondonN6 5JQ
Born July 1930
Director
Appointed 21 Sept 2006
Resigned 14 Apr 2018

POON, Patrick Tak Hong

Resigned
6 Tretawn Gardens, LondonNW7 4NR
Born March 1961
Director
Appointed 24 Jun 1999
Resigned 15 Aug 2002

SPRINGER, Ryan Maurice

Resigned
Dukes Head Yard, LondonN6 5JQ
Born October 1982
Director
Appointed 01 Jul 2009
Resigned 30 Jul 2015

TANG, Syble Siu Lam

Resigned
6 Tretawn Gardens, LondonNW7 4NR
Born August 1962
Director
Appointed 24 Jun 1999
Resigned 15 Aug 2002

THORNEYCROFT, Maxwell Bennett

Resigned
22 Tudor Street, LondonEC4Y 0JJ
Born September 1949
Director
Appointed 06 Jan 1999
Resigned 24 Jun 1999

TOTHILL, Mark Jonathon

Resigned
1 Dukes Point, HighgateN6 5JQ
Born February 1964
Director
Appointed 28 Jan 2003
Resigned 25 Aug 2006

WALL, Pauline

Resigned
4 Dukes Point, LondonN6 5JQ
Born March 1953
Director
Appointed 05 Jun 2003
Resigned 18 Sept 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Dec 1998
Resigned 06 Jan 1999
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
22 March 2006
287Change of Registered Office
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
88(2)R88(2)R
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
88(2)R88(2)R
Legacy
11 October 1999
287Change of Registered Office
Certificate Change Of Name Company
4 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
287Change of Registered Office
Incorporation Company
14 December 1998
NEWINCIncorporation