Background WavePink WaveYellow Wave

DUNCAN PROPERTY HOLDINGS LIMITED (16107595)

DUNCAN PROPERTY HOLDINGS LIMITED (16107595) is an active UK company. incorporated on 28 November 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNCAN PROPERTY HOLDINGS LIMITED has been registered for 1 year. Current directors include ABBOTT, Joanne Mari, CHATFIELD, Alaina Chantal, HAMILTON, Mark John and 1 others.

Company Number
16107595
Status
active
Type
ltd
Incorporated
28 November 2024
Age
1 years
Address
C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House, London, N12 8LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABBOTT, Joanne Mari, CHATFIELD, Alaina Chantal, HAMILTON, Mark John, MACNAIR, James Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCAN PROPERTY HOLDINGS LIMITED

DUNCAN PROPERTY HOLDINGS LIMITED is an active company incorporated on 28 November 2024 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. DUNCAN PROPERTY HOLDINGS LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16107595

LTD Company

Age

1 Years

Incorporated 28 November 2024

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 30 January 2026 (3 months ago)
Period: 28 November 2024 - 31 March 2025(5 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

Pearl Assurance House 319 Ballards Lane London N12 8LY England
From: 28 November 2024To: 26 March 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JTC (JERSEY) LIMITED

Active
28 Esplanade, St. HelierJE2 3QA
Corporate secretary
Appointed 28 Nov 2024

ABBOTT, Joanne Mari

Active
28 Esplanade, St HelierJE4 2QP
Born March 1970
Director
Appointed 17 Dec 2025

CHATFIELD, Alaina Chantal

Active
28 Esplanade, St. HelierJE4 2QP
Born December 1980
Director
Appointed 14 Jan 2025

HAMILTON, Mark John

Active
319 Ballards Lane, LondonN12 8LY
Born October 1972
Director
Appointed 28 Nov 2024

MACNAIR, James Robert

Active
28 Esplanade, St HelierJE4 2QP
Born February 1983
Director
Appointed 17 Dec 2025

CHINN, Joel Allez

Resigned
319 Ballards Lane, LondonN12 8LY
Born August 1972
Director
Appointed 28 Nov 2024
Resigned 11 Dec 2025

MONTICELLI, Roberto

Resigned
28 Esplanade, St. HelierJE4 2QP
Born January 1965
Director
Appointed 14 Jan 2025
Resigned 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 November 2024
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2024
NEWINCIncorporation