About

Registered Number: 03052677
Date of Incorporation: 03/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 8 Duncan House, High Street Earith, Huntingdon, Cambridgeshire, PE28 3PP

 

Duncan House (Earith) Management Company Ltd was registered on 03 May 1995, it's status in the Companies House registry is set to "Active". The current directors of Duncan House (Earith) Management Company Ltd are listed as Bailey, Yvonne Evelyn, Bainborough, Terry Lee, Bailey, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Yvonne Evelyn 27 February 2006 - 1
BAINBOROUGH, Terry Lee 06 June 1995 - 1
BAILEY, David 06 June 1995 14 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 20 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 01 July 2004
AUD - Auditor's letter of resignation 12 March 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 26 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
NEWINC - New incorporation documents 03 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.