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 FINANCE
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
-
Check the company
-
UK
-
Thanet
- Company name
- DUKE STREET ESTATES LIMITED
- Company number
- 02431965
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Oct 1989
Age - 36 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
- 47
- 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
- 95
- 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
- 61
- 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
- 100
- 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
- 57
- 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
- 57
- 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
- 60
- 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
- 77
- 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
- 47
- 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
- 47
- 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
- 80
- 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
- 80
- 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
- 80
- 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.