Check the

DUKE STREET ESTATES LIMITED

Company
DUKE STREET ESTATES LIMITED (02431965)

DUKE STREET ESTATES

Phone: 01424 253 778
B⁺ rating

ABOUT DUKE STREET ESTATES LIMITED

Duke Street Estates Ltd

- "Peter of Precision Inventories has supplied our inventories for over a year. He proved to be professional and diligent from the outset and now provides 100% of our inventories. His work is thorough and painstakingly accurate, he responds immediately...

- "We have used many inventory companies and have found Precision to be by far the best. Great service, extremely reliable, very professional and always happy to help at the last minute. Would definitely recommend their services."...

- "Accurate and thorough reports, produced on time, every time. It�s a pleasure to do business with such a reliable, professional and accommodating local firm.�...

KEY FINANCES

Year
2016
Assets
£1342.54k ▲ £41.64k (3.20 %)
Cash
£335.62k ▲ £30.07k (9.84 %)
Liabilities
£611.8k ▼ £-7.34k (-1.19 %)
Net Worth
£730.73k ▲ £48.98k (7.19 %)

REGISTRATION INFO

Company name
DUKE STREET ESTATES LIMITED
Company number
02431965
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
precisionis.co.uk
Phones
01424 253 778
07977 462 182
Registered Address
RED HOUSE FARM,
MANSTON COURT ROAD,
MARGATE,
KENT,
CT9 4LE

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate
68209
Other letting and operating of own or leased real estate

LAST EVENTS

15 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 375,000
15 Aug 2016
Director's details changed for Mr Charles Guy Wilson on 15 August 2016
15 Aug 2016
Secretary's details changed for Mr Guy Robert Wilson on 15 August 2016

CHARGES

31 August 2007
Status
Outstanding
Delivered
17 September 2007
Persons entitled
Northern Rock PLC
Description
L/H property k/a flat 9 abbots lodge 19 arundel road…

31 August 2007
Status
Outstanding
Delivered
17 September 2007
Persons entitled
Northern Rock PLC
Description
F/H property k/a 234 st johns road tunbridge wells kent and…

18 February 2005
Status
Satisfied on 21 May 2013
Delivered
25 February 2005
Persons entitled
Adam & Company PLC
Description
26 prebend street islington london t/no NGL543844 all the…

1 October 2004
Status
Satisfied on 21 May 2013
Delivered
13 October 2004
Persons entitled
Hsbc Bank PLC
Description
F/H property 234 st john's road tunbridge wells. With the…

20 May 2004
Status
Satisfied on 14 June 2007
Delivered
27 May 2004
Persons entitled
Hsbc Bank PLC
Description
The f/h property k/a 10 glege road hackney london. With the…

16 February 2004
Status
Satisfied on 14 June 2007
Delivered
18 February 2004
Persons entitled
Hsbc Bank PLC
Description
F/H 420 kingsland road hackney london. With the benefit of…

7 January 2004
Status
Satisfied on 21 May 2013
Delivered
9 January 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 September 2002
Status
Satisfied on 21 May 2013
Delivered
17 September 2002
Persons entitled
Adam & Company PLC
Description
First legal charge over f/hold property known as 2…

5 September 2002
Status
Satisfied on 21 May 2013
Delivered
11 September 2002
Persons entitled
Adam & Company PLC
Description
By way of legal mortgage the f/h property k/a flat 9…

5 September 2002
Status
Satisfied on 21 May 2013
Delivered
11 September 2002
Persons entitled
Adam & Company PLC
Description
First legal charge over f/hold property known as 165…

30 June 1997
Status
Satisfied on 21 May 2013
Delivered
3 July 1997
Persons entitled
Adam & Company PLC
Description
L/H property k/a 9 charlesworth drive birchington kent…

See Also


Last update 2018

DUKE STREET ESTATES LIMITED DIRECTORS

Guy Robert Wilson

  Acting
Appointed
01 February 2011
Role
Secretary
Address
Red House Farm, Manston Court Road, Margate, England, CT9 4LE
Name
WILSON, Guy Robert

Charles Guy Wilson

  Acting
Appointed
24 January 2011
Occupation
Chartered Management Accountant
Role
Director
Age
46
Nationality
British
Address
39 Hornbeam Spring, Knebworth, Hertfordshire, England, SG3 6AY
Country Of Residence
England
Name
WILSON, Charles Guy

Anne Marie Dickinson

  Resigned
Appointed
10 February 1999
Resigned
01 July 1999
Role
Secretary
Address
1 Hawkwell Cottage, Maidstone Road Pembury, Tunbridge Wells, Kent, TN2 4AE
Name
DICKINSON, Anne-Marie

G R WILSON AND CO LIMITED

  Resigned
Appointed
01 July 1999
Resigned
01 November 1999
Role
Secretary
Address
361 Northdown Road, Cliftonville, Margate, Kent, CT9 3PB
Name
G R WILSON AND CO LIMITED

Donna Jayne Shepherd

  Resigned
Appointed
06 January 1998
Resigned
10 February 1999
Role
Secretary
Address
25 St James Park, Tunbridge Wells, Kent, TN1 2LG
Name
SHEPHERD, Donna Jayne

Dorothy Clare Ward

  Resigned
Appointed
28 February 2005
Resigned
23 March 2007
Role
Secretary
Address
21 Brian Crescent, Tunbridge Wells, Kent, TN4 0AP
Name
WARD, Dorothy Clare

Dorothy Clare Ward

  Resigned
Appointed
01 November 1999
Resigned
14 January 2003
Role
Secretary
Address
64 Kibbles Lane, Tunbridge Wells, Kent, TN4 0JP
Name
WARD, Dorothy Clare

Peter Roy Whitney

  Resigned
Resigned
06 January 1998
Role
Secretary
Address
10 Holmes Avenue, Raunds, Wellingborough, Northamptonshire, NN9 6SZ
Name
WHITNEY, Peter Roy

BIDBOROUGH RIDGE LIMITED

  Resigned
Appointed
23 March 2007
Resigned
30 November 2009
Role
Secretary
Address
Silver Birch, 66 Kibbles Lane, Southborough, Tunbridge Wells, Kent, CT9 3PB
Name
BIDBOROUGH RIDGE LIMITED

BIDBOROUGH RIDGE LIMITED

  Resigned
Appointed
13 January 2003
Resigned
28 February 2005
Role
Secretary
Address
64 Kibbles Lane, Tunbridge Wells, TN4 0JP
Name
BIDBOROUGH RIDGE LIMITED

David Randolph Dyer

  Resigned
Appointed
06 July 2001
Resigned
10 March 2006
Occupation
Property Consultant
Role
Director
Age
94
Nationality
British
Address
Penthouse 4 Bedford House, Brighton, Sussex, BN1 2DG
Name
DYER, David Randolph

Mark Randolph Dyer

  Resigned
Appointed
22 January 2009
Resigned
30 April 2009
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Flat 22 405 Kings Road, Chelsea, London, SW10 0BD
Country Of Residence
United Kingdom
Name
DYER, Mark Randolph

Raymond Henry Johnson

  Resigned
Resigned
30 June 2001
Occupation
Property Consultant
Role
Director
Age
98
Nationality
British
Address
1 Ridgeway Crescent Gardens, Orpington, Kent, BR6 9QH
Name
JOHNSON, Raymond Henry

Jonathan Mark Rego

  Resigned
Appointed
03 November 2011
Resigned
01 August 2012
Occupation
Corporate Finance
Role
Director
Age
56
Nationality
Bermudian
Address
45 Salisbury Avenue, St. Albans, Hertfordshire, England, AL1 4TZ
Country Of Residence
Bermuda
Name
REGO, Jonathan Mark

Jonathan Mark Rego

  Resigned
Appointed
02 January 2007
Resigned
03 February 2010
Occupation
Corporate Finance
Role
Director
Age
56
Nationality
Bermudian
Address
2 Laurel Lane, Paget, Dx04, Bermuda
Name
REGO, Jonathan Mark

William Peter Watling

  Resigned
Appointed
12 March 2002
Resigned
16 December 2002
Occupation
Management Consultant
Role
Director
Age
59
Nationality
British
Address
53 Moorend Park Road, Cheltenham, Gloucestershire, GL53 0LA
Name
WATLING, William Peter

Peter Roy Whitney

  Resigned
Resigned
06 January 1998
Occupation
Licenced Conveyaneer
Role
Director
Age
76
Nationality
British
Address
10 Holmes Avenue, Raunds, Wellingborough, Northamptonshire, NN9 6SZ
Name
WHITNEY, Peter Roy

Charles Guy Wilson

  Resigned
Appointed
04 November 2009
Resigned
03 February 2010
Occupation
Corporate Finance
Role
Director
Age
46
Nationality
British
Address
66 Kibbles Lane, Southborough, Tunbridge Wells, Kent, Uk, TN4 0JP
Country Of Residence
England
Name
WILSON, Charles Guy

Charles Guy Wilson

  Resigned
Appointed
15 August 2005
Resigned
10 March 2006
Occupation
Barrister
Role
Director
Age
46
Nationality
British
Address
64 Kibbles Lane, Tunbridge Wells, Kent, TN4 0JP
Country Of Residence
England
Name
WILSON, Charles Guy

Guy Robert Wilson

  Resigned
Appointed
01 August 2012
Resigned
15 September 2012
Occupation
Chartered Certified Accountant
Role
Director
Age
79
Nationality
British
Address
45 Salisbury Avenue, St. Albans, Hertfordshire, England, AL1 4TZ
Country Of Residence
Ireland
Name
WILSON, Guy Robert

Guy Robert Wilson

  Resigned
Appointed
23 October 2000
Resigned
01 February 2011
Occupation
Chartered Certified Accountant
Role
Director
Age
79
Nationality
British
Address
66 Kibbles Lane, Southborough, Tunbridge Wells, Kent, United Kingdom, TN4 0JP
Country Of Residence
England
Name
WILSON, Guy Robert

Guy Robert Wilson

  Resigned
Appointed
06 January 1998
Resigned
04 March 1998
Occupation
Chartered Certified Accountant
Role
Director
Age
79
Nationality
British
Address
64 Kibbles Lane, Southborough, Tunbridge Wells, Kent, TN4 0JP
Country Of Residence
England
Name
WILSON, Guy Robert

REVIEWS


Check The Company
Very good according to the company’s financial health.