Background WavePink WaveYellow Wave

23 DUKE STREET MANAGEMENT COMPANY LIMITED (04195128)

23 DUKE STREET MANAGEMENT COMPANY LIMITED (04195128) is an active UK company. incorporated on 5 April 2001. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 23 DUKE STREET MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CHARLTON, Michael Robert.

Company Number
04195128
Status
active
Type
ltd
Incorporated
5 April 2001
Age
25 years
Address
The Ternary, Liverpool, L1 6ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHARLTON, Michael Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 DUKE STREET MANAGEMENT COMPANY LIMITED

23 DUKE STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2001 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 23 DUKE STREET MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04195128

LTD Company

Age

25 Years

Incorporated 5 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

The Ternary Old Haymarket Liverpool, L1 6ER,

Previous Addresses

Km Real Estate the Ternary Old Haymarket Liverpool L1 6ER England
From: 22 November 2022To: 19 August 2025
C/O Robert Carswell Estate Agents 25 Hoghton Street Southport Merseyside PR9 0NS
From: 13 May 2010To: 22 November 2022
Flat 2 23 Duke Street Southport Merseyside PR8 1JA
From: 5 April 2001To: 13 May 2010
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

CHARLTON, Michael Robert

Active
The Ternary, LiverpoolL1 6ER
Born May 1958
Director
Appointed 13 Aug 2024

CARSWELL, Robert Leo

Resigned
Hoghton Street, SouthportPR9 0NS
Secretary
Appointed 13 May 2010
Resigned 24 Mar 2019

COYNE, Gordon James

Resigned
Flat 3, SouthportPR8 1JA
Secretary
Appointed 05 Apr 2001
Resigned 29 Jun 2001

HARRINGTON, Margaret

Resigned
Flat 3, SouthportPR8 1JA
Secretary
Appointed 01 Sept 2001
Resigned 01 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2001
Resigned 05 Apr 2001

AXFORD, Paul

Resigned
Hoghton Street, SouthportPR9 0NS
Born January 1952
Director
Appointed 27 Apr 2018
Resigned 21 Jul 2022

CHORLEY, Nicola

Resigned
The Ternary, LiverpoolL1 6ER
Born December 1969
Director
Appointed 21 Jul 2022
Resigned 23 Jan 2024

COYNE, Gordon James

Resigned
Flat 3, SouthportPR8 1JA
Born October 1965
Director
Appointed 05 Apr 2001
Resigned 29 Jun 2001

CUNNINGHAM, John

Resigned
Flat 2, SouthportPR8 1JA
Born July 1953
Director
Appointed 05 Apr 2001
Resigned 01 Sept 2001

DAVIES, Linda

Resigned
Flat 2, SouthportPR8 1JA
Born October 1946
Director
Appointed 01 Sept 2001
Resigned 27 Apr 2018

GILES, Elizabeth

Resigned
The Ternary, LiverpoolL1 6ER
Born January 1982
Director
Appointed 15 Jun 2022
Resigned 23 Aug 2024

NORBURY, Julia

Resigned
5 Aigue Marine Terrace, La PouquelayeJE2 3GG
Born October 1958
Director
Appointed 05 Apr 2001
Resigned 17 Sept 2002

RIGBY, Graham

Resigned
Old Haymarket, LiverpoolL1 6ER
Born February 1972
Director
Appointed 01 Oct 2024
Resigned 25 Mar 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Apr 2001
Resigned 05 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 05 Apr 2001
Resigned 05 Apr 2001
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Legacy
16 June 2002
287Change of Registered Office
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288aAppointment of Director or Secretary
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288cChange of Particulars
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
287Change of Registered Office
Incorporation Company
5 April 2001
NEWINCIncorporation