Background WavePink WaveYellow Wave

DUKE STREET PROPERTY LIMITED (11594733)

DUKE STREET PROPERTY LIMITED (11594733) is an active UK company. incorporated on 28 September 2018. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUKE STREET PROPERTY LIMITED has been registered for 7 years. Current directors include HAWKINS, Nicola, MARTIN, Sally Marion, READE, Tim and 2 others.

Company Number
11594733
Status
active
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWKINS, Nicola, MARTIN, Sally Marion, READE, Tim, SHAHIR, Shahram, WRIGHT, Cornell Charles Vincent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE STREET PROPERTY LIMITED

DUKE STREET PROPERTY LIMITED is an active company incorporated on 28 September 2018 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUKE STREET PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11594733

LTD Company

Age

7 Years

Incorporated 28 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

PACKINGTON PLACE PROPERTIES LIMITED
From: 28 September 2018To: 7 February 2022
Contact
Address

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 6 April 2022To: 28 April 2022
103 Wigmore Street London England W1U 1QS England
From: 28 September 2018To: 6 April 2022
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Mar 19
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Funding Round
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MARTIN, Sally

Active
Rutland House, BirminghamB3 2JR
Secretary
Appointed 26 Jan 2022

HAWKINS, Nicola

Active
Rutland House, BirminghamB3 2JR
Born November 1973
Director
Appointed 01 Jul 2023

MARTIN, Sally Marion

Active
Rutland House, BirminghamB3 2JR
Born December 1970
Director
Appointed 31 Dec 2022

READE, Tim

Active
Rutland House, BirminghamB3 2JR
Born June 1969
Director
Appointed 28 Sept 2018

SHAHIR, Shahram

Active
Rutland House, BirminghamB3 2JR
Born May 1984
Director
Appointed 31 Dec 2022

WRIGHT, Cornell Charles Vincent

Active
Rutland House, BirminghamB3 2JR
Born November 1973
Director
Appointed 26 Jan 2022

HOWES, Emma

Resigned
Wigmore Street, LondonW1U 1QS
Secretary
Appointed 28 Sept 2018
Resigned 26 Jan 2022

DOWN, Keith

Resigned
Wigmore Street, LondonW1U 1QS
Born January 1965
Director
Appointed 28 Sept 2018
Resigned 26 Jan 2022

HANRATTY, Norah

Resigned
Wigmore Street, LondonW1U 1QS
Born July 1973
Director
Appointed 28 Sept 2018
Resigned 26 Jan 2022

KELLY, Paul Gerard

Resigned
Wigmore Street, LondonW1U 1QS
Born January 1952
Director
Appointed 26 Jan 2022
Resigned 25 Mar 2022

PARKER, Edward Barnwell

Resigned
Rutland House, BirminghamB3 2JR
Born October 1965
Director
Appointed 26 Jan 2022
Resigned 31 Dec 2022

POWAR, Nilamkumari

Resigned
Wigmore Street, LondonW1U 1QS
Born April 1983
Director
Appointed 28 Sept 2018
Resigned 26 Jan 2022

WALSH, Joseph

Resigned
Wigmore Street, LondonW1U 1QS
Born January 1978
Director
Appointed 28 Sept 2018
Resigned 26 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Willard Galen Garfield Weston

Active
St Clair Avenue East, TorontoM4T 2S3
Born December 1972

Nature of Control

Significant influence or control
Notified 23 Dec 2020

Galen Willard Gordon Weston

Ceased
22 St Clair Avenue, TorontoM4T 2S3
Born October 1940

Nature of Control

Significant influence or control
Notified 28 Sept 2018
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

43

Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
7 February 2022
NM06NM06
Change Of Name Notice
7 February 2022
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
11 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 January 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2018
NEWINCIncorporation