Company NameDukes Court & Wellington Road Management Company Limited
Company StatusActive
Company Number05981630
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Johnstone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address28 Montonfields Road
Eccles
Manchester
M30 8AW
Director NameMr Martin Larah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address92 Cartside Road
Clarkston
Glasgow
G76 8QD
Scotland
Director NameMr Trevor Anthony Millington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address17 Old School Lofts
Whingate
Leeds
West Yorkshire
LS12 3BW
Secretary NameMr Martin Larah
NationalityBritish
StatusCurrent
Appointed30 May 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address92 Cartside Road
Clarkston
Glasgow
G76 8QD
Scotland
Director NameMr Thomas Baynes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
Director NameSimon Hainsworth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands House
Mottram Road
Hyde
Cheshire
SK14 3BH
Secretary NameSimon Hainsworth
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands House
Mottram Road
Hyde
Cheshire
SK14 3BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Silver Street
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jill Baynes & Thomas Baynes
8.33%
Ordinary
2 at £1Martin John Loader
8.33%
Ordinary
2 at £1Martin Larah
8.33%
Ordinary
2 at £1Nicola Joy Hainsworth & Simon Michael Hainsworth
8.33%
Ordinary
1 at £1Anthony Johnstone & Sheila Johnstone
4.17%
Ordinary
1 at £1Binta Patel & Swati Shah & Chatan Shah
4.17%
Ordinary
1 at £1Deidre Rose & Stephen Rose
4.17%
Ordinary
1 at £1Deslyn Evaoney Gillespie
4.17%
Ordinary
1 at £1George Panagiotou
4.17%
Ordinary
1 at £1Gerrard Eagleton & Michael James Eagleton & Nicola Joy Eagleton & Paul Eagleton
4.17%
Ordinary
1 at £1Jacqueline Raife & Jonathan Raife
4.17%
Ordinary
1 at £1Jason Petty
4.17%
Ordinary
1 at £1Moaz Nanjuwany & Shanaaz Nanjuwany
4.17%
Ordinary
1 at £1Robin Whinchup
4.17%
Ordinary
1 at £1Sheila Shah
4.17%
Ordinary
1 at £1Simon John Rollason
4.17%
Ordinary
1 at £1Swarnalata Mishra & Bhubaneswar Mishra
4.17%
Ordinary
1 at £1Syed R. Huda
4.17%
Ordinary
1 at £1Sze Wai Wong
4.17%
Ordinary
1 at £1Trevor Millington
4.17%
Ordinary

Financials

Year2014
Net Worth£875
Cash£782
Current Liabilities£8,732

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
13 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 24
(8 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 24
(8 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 24
(8 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 24
(8 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 24
(8 pages)
19 November 2013Director's details changed for Mr Martin Larah on 15 August 2012 (2 pages)
19 November 2013Secretary's details changed for Mr Martin Larah on 15 August 2012 (2 pages)
19 November 2013Secretary's details changed for Mr Martin Larah on 15 August 2012 (2 pages)
19 November 2013Director's details changed for Mr Martin Larah on 15 August 2012 (2 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 24
(8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2009Director's details changed for Anthony Johnstone on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Trevor Anthony Millington on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Martin Larah on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Anthony Johnstone on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Martin Larah on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Trevor Anthony Millington on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Anthony Johnstone on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Martin Larah on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
12 November 2009Director's details changed for Trevor Anthony Millington on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2008Return made up to 30/10/08; full list of members (14 pages)
3 November 2008Return made up to 30/10/08; full list of members (14 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Director appointed trevor millington (2 pages)
11 June 2008Director appointed anthony johnstone (2 pages)
11 June 2008Director and secretary appointed martin larah (2 pages)
11 June 2008Appointment terminated director and secretary simon hainsworth (1 page)
11 June 2008Director appointed trevor millington (2 pages)
11 June 2008Director and secretary appointed martin larah (2 pages)
11 June 2008Appointment terminated director and secretary simon hainsworth (1 page)
11 June 2008Appointment terminated director thomas baynes (1 page)
11 June 2008Appointment terminated director thomas baynes (1 page)
11 June 2008Director appointed anthony johnstone (2 pages)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Return made up to 30/10/07; full list of members (6 pages)
23 November 2007Return made up to 30/10/07; full list of members (6 pages)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 5/6 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 22/23 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 15/16 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 16/17 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 7/8 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 12/13 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 20/21 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 11/12 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 3/4 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 10/11 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 22/23 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 13/14 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 19/20 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 2/3 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 3/4 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 6/7 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 18/19 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 11/12 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 12/13 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 14/15 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 15/16 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 23/24 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 16/17 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 18/19 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 2/3 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 4/5 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 6/7 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 4/5 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 10/11 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 9/10 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 17/18 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 13/14 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 14/15 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 20/21 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 7/8 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 9/10 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 5/6 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 21/22 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 19/20 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 8/9 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 23/24 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 17/18 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 21/22 (1 page)
21 November 2007Ad 30/08/07-30/10/07 £ si 1@1=1 £ ic 8/9 (1 page)
21 August 2007Registered office changed on 21/08/07 from: kay brow yard kay brow bury lancashire BL0 9AY (1 page)
21 August 2007Registered office changed on 21/08/07 from: kay brow yard kay brow bury lancashire BL0 9AY (1 page)
21 August 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
21 August 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
30 October 2006Incorporation (21 pages)
30 October 2006Incorporation (21 pages)