Background WavePink WaveYellow Wave

DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED (03736981)

DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED (03736981) is an active UK company. incorporated on 19 March 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED has been registered for 27 years. Current directors include COUGHLAN, Jeremy, JONES, Norman William, MARKEY, Helen Christine.

Company Number
03736981
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COUGHLAN, Jeremy, JONES, Norman William, MARKEY, Helen Christine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED

DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED is an active company incorporated on 19 March 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03736981

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

24 Nicholas Street Chester CH1 2AU United Kingdom
From: 2 July 2020To: 22 March 2024
St John's Chambers Love Street Chester CH1 1QN England
From: 9 December 2016To: 2 July 2020
35 Ruddlesway Windsor Berkshire SL4 5SF
From: 26 November 2009To: 9 December 2016
1 Castle Street Chester Cheshire CH1 2DS
From: 19 March 1999To: 26 November 2009
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
May 17
Director Left
Aug 18
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Jul 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 01 Mar 2024

COUGHLAN, Jeremy

Active
Samlesbury Aerodrome, BlackburnBB2 7LF
Born October 1966
Director
Appointed 14 Sept 2024

JONES, Norman William

Active
77 Dale Street, ManchesterM1 2HG
Born September 1955
Director
Appointed 04 Mar 2010

MARKEY, Helen Christine

Active
Carvers Warehouse, ManchesterM1 2HG
Born February 1957
Director
Appointed 16 Sept 2024

BLACKWALL, John

Resigned
60 Clarendon Road, ManchesterM34 5QB
Secretary
Appointed 19 Mar 1999
Resigned 07 Aug 2002

JONES, Richard Owen

Resigned
27 Downs Crescent, BarnsleyS75 2JE
Secretary
Appointed 07 Aug 2002
Resigned 03 Mar 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

BEST, Graham

Resigned
Ruddlesway, WindsorSL4 5SF
Born January 1980
Director
Appointed 18 Nov 2010
Resigned 06 Dec 2010

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 19 Mar 1999
Resigned 17 Jan 2001

COTTRELL, Hannah

Resigned
Love Street, ChesterCH1 1QN
Born November 1983
Director
Appointed 10 Apr 2015
Resigned 18 Oct 2016

HORNE, Rupert Alexander

Resigned
Love Street, ChesterCH1 1QN
Born November 1966
Director
Appointed 16 May 2016
Resigned 05 May 2017

JONES, Rhodri

Resigned
Love Street, ChesterCH1 1QN
Born July 1977
Director
Appointed 24 May 2016
Resigned 05 May 2017

LINDOP, Andrew

Resigned
Ruddlesway, WindsorSL4 5SF
Born January 1980
Director
Appointed 18 Nov 2010
Resigned 01 Mar 2012

MOSS, Anthony

Resigned
Ruddlesway, WindsorSL4 5SF
Born January 1980
Director
Appointed 18 Nov 2010
Resigned 10 Apr 2015

PALMER, Richard

Resigned
Love Street, ChesterCH1 1QN
Born October 1966
Director
Appointed 10 Apr 2015
Resigned 09 Aug 2018

ROGERS, Martin

Resigned
Love Street, ChesterCH1 1QN
Born March 1957
Director
Appointed 10 Oct 2014
Resigned 03 Feb 2020

SHARP, Walter Roy

Resigned
Nicholas Street, ChesterCH1 2AU
Born February 1943
Director
Appointed 18 Oct 2010
Resigned 28 Sept 2023

VAN DER SLUIS, Jonty

Resigned
4 Oriel House Heathcote Close, ChesterCH2 2RB
Born November 1957
Director
Appointed 11 Jan 2007
Resigned 18 Nov 2010

WADE, Sue

Resigned
Ruddlesway, WindsorSL4 5SF
Born January 1980
Director
Appointed 18 Nov 2010
Resigned 10 Oct 2014

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 17 Jan 2002
Resigned 11 Jan 2007

WESTWOOD, Gary Paul

Resigned
Suite 2b,, ManchesterM1 2HG
Born April 1966
Director
Appointed 29 Oct 2024
Resigned 25 Sept 2025

WRIGHT, Neil Charles

Resigned
Nicholas Street, ChesterCH1 2AU
Born July 1964
Director
Appointed 10 May 2016
Resigned 13 Nov 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

PEOPLES PROPERTY MANAGEMENT LIMITED

Resigned
Herons Way, ChesterCH4 9QR
Corporate director
Appointed 05 Jul 2022
Resigned 28 Sept 2023

Persons with significant control

1

Mr Norman William Jones

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 March 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 July 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2011
AR01AR01
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
287Change of Registered Office
Legacy
21 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
13 October 2005
287Change of Registered Office
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
287Change of Registered Office
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
123Notice of Increase in Nominal Capital
Resolution
1 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
12 June 2000
123Notice of Increase in Nominal Capital
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
26 March 1999
88(2)R88(2)R
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
287Change of Registered Office
Legacy
24 March 1999
288aAppointment of Director or Secretary
Incorporation Company
19 March 1999
NEWINCIncorporation