Background WavePink WaveYellow Wave

DUKESMEAD PROPERTY GROUP LTD (12376312)

DUKESMEAD PROPERTY GROUP LTD (12376312) is an active UK company. incorporated on 23 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUKESMEAD PROPERTY GROUP LTD has been registered for 6 years. Current directors include BISHOP, Rodney Neville, KYTE, David Mark, KYTE, Max Daniel.

Company Number
12376312
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BISHOP, Rodney Neville, KYTE, David Mark, KYTE, Max Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKESMEAD PROPERTY GROUP LTD

DUKESMEAD PROPERTY GROUP LTD is an active company incorporated on 23 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUKESMEAD PROPERTY GROUP LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12376312

LTD Company

Age

6 Years

Incorporated 23 December 2019

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jan 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BISHOP, Rodney Neville

Active
Ballards Lane, LondonN3 1XW
Born September 1976
Director
Appointed 23 Dec 2019

KYTE, David Mark

Active
Ballards Lane, LondonN3 1XW
Born June 1960
Director
Appointed 23 Dec 2019

KYTE, Max Daniel

Active
Ballards Lane, LondonN3 1XW
Born July 1992
Director
Appointed 23 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Rodney Neville Bishop

Ceased
Radius House, WatfordWD17 1HX
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Ceased 23 Dec 2019
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Whitecraigs, GlasgowG46 6TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 December 2019
NEWINCIncorporation