Background WavePink WaveYellow Wave

DUHOSK PROPERTIES LIMITED (06802254)

DUHOSK PROPERTIES LIMITED (06802254) is an active UK company. incorporated on 27 January 2009. with registered office in Cleckheaton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUHOSK PROPERTIES LIMITED has been registered for 17 years. Current directors include DURGAN, Ann, DURGAN, Martin Richard.

Company Number
06802254
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
Ground Floor, Woodland House Woodland Park, Cleckheaton, BD19 6BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DURGAN, Ann, DURGAN, Martin Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUHOSK PROPERTIES LIMITED

DUHOSK PROPERTIES LIMITED is an active company incorporated on 27 January 2009 with the registered office located in Cleckheaton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUHOSK PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06802254

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton, BD19 6BW,

Previous Addresses

Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England
From: 12 March 2018To: 13 October 2025
2 Green Lane Belper Derbyshire DE56 1BZ
From: 20 February 2014To: 12 March 2018
Alfreton Hall Church Street Alfreton Derbyshire DE55 7AH
From: 27 January 2009To: 20 February 2014
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Mar 10
Director Left
May 14
Director Left
May 14
Director Joined
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DURGAN, Ann

Active
Woodland Park, CleckheatonBD19 6BW
Born September 1953
Director
Appointed 01 Nov 2021

DURGAN, Martin Richard

Active
Woodland Park, CleckheatonBD19 6BW
Born January 1950
Director
Appointed 27 Jan 2009

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 27 Jan 2009
Resigned 27 Jan 2009

SKELTON, John Richard, Dr

Resigned
12 Derwent Close, Hope ValleyS32 2HD
Secretary
Appointed 27 Jan 2009
Resigned 08 Mar 2014

HOLMES, Steven Ian

Resigned
Green Lane, BelperDE56 1BZ
Born January 1959
Director
Appointed 27 Oct 2009
Resigned 08 Mar 2014

HOLMES, Steven Ian

Resigned
Eshcol House 23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 27 Jan 2009
Resigned 05 Jun 2009

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 27 Jan 2009
Resigned 27 Jan 2009

SKELTON, John Richard, Dr

Resigned
12 Derwent Close, Hope ValleyS32 2HD
Born March 1957
Director
Appointed 27 Jan 2009
Resigned 08 Mar 2014

Persons with significant control

1

Mrs Ann Durgan

Active
Woodland Park, CleckheatonBD19 6BW
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Gazette Filings Brought Up To Date
4 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
287Change of Registered Office
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Incorporation Company
27 January 2009
NEWINCIncorporation