Background WavePink WaveYellow Wave

DUCALES ASSET NO. 4 LIMITED (NI619030)

DUCALES ASSET NO. 4 LIMITED (NI619030) is an active UK company. incorporated on 24 June 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUCALES ASSET NO. 4 LIMITED has been registered for 12 years. Current directors include JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James.

Company Number
NI619030
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCALES ASSET NO. 4 LIMITED

DUCALES ASSET NO. 4 LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUCALES ASSET NO. 4 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

NI619030

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 336) LIMITED
From: 24 June 2013To: 1 July 2013
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Previous Addresses

Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG
From: 8 July 2013To: 25 April 2014
21 Arthur Street Belfast Antrim BT1 4GA
From: 24 June 2013To: 8 July 2013
Timeline

13 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
May 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, James David

Active
Talbot Street, BelfastBT1 2NF
Born August 1982
Director
Appointed 03 Jul 2013

JENNINGS, Peter William

Active
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 03 Jul 2013

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 03 Jul 2013

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 03 Jul 2013
Resigned 14 Dec 2020

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 24 Jun 2013
Resigned 03 Jul 2013

DANIELLI, Simon Charles Jonathan

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1979
Director
Appointed 03 Jul 2013
Resigned 29 Apr 2015

FULTON, Richard

Resigned
Arthur Street, BelfastBT1 4GA
Born November 1953
Director
Appointed 24 Jun 2013
Resigned 03 Jul 2013

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 24 Jun 2013
Resigned 03 Jul 2013

Persons with significant control

1

Saint Anne's Square, BelfastBT1 2NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
24 June 2013
NEWINCIncorporation