About

Registered Number: 03682996
Date of Incorporation: 14/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Summit House 170 Finchley Road, London, NW3 6BP

 

Dukes Point Residential Ltd was founded on 14 December 1998 and has its registered office in London, it's status is listed as "Active". The current directors of this organisation are listed as Collins, Linda Elizabeth, Kim, Hui Sun, Rogers, Richard Donald, Greaves, Adam, Springer, Ryan Maurice, Baxandall, Katrina, Branch, Stephen, Crowcroft, Natasha, Miles, Anthony John, Thorneycroft, Maxwell Bennett, Wall, Pauline. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIM, Hui Sun 01 August 2017 - 1
ROGERS, Richard Donald 28 February 2005 - 1
BAXANDALL, Katrina 05 June 2003 16 February 2007 1
BRANCH, Stephen 05 June 2003 17 June 2005 1
CROWCROFT, Natasha 28 January 2003 31 October 2003 1
MILES, Anthony John 21 September 2006 14 April 2018 1
THORNEYCROFT, Maxwell Bennett 06 January 1999 24 June 1999 1
WALL, Pauline 05 June 2003 18 September 2006 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Linda Elizabeth 30 July 2015 - 1
GREAVES, Adam 06 January 1999 24 June 1999 1
SPRINGER, Ryan Maurice 01 January 2010 30 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 19 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AP03 - Appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 13 September 2010
TM02 - Termination of appointment of secretary 19 January 2010
AP03 - Appointment of secretary 19 January 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 06 January 2010
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 21 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 24 July 2006
287 - Change in situation or address of Registered Office 22 March 2006
363s - Annual Return 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
AA - Annual Accounts 26 September 2000
225 - Change of Accounting Reference Date 25 August 2000
363s - Annual Return 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
287 - Change in situation or address of Registered Office 11 October 1999
CERTNM - Change of name certificate 04 August 1999
123 - Notice of increase in nominal capital 13 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
CERTNM - Change of name certificate 14 January 1999
287 - Change in situation or address of Registered Office 12 January 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.