Company NameDukevale Limited
DirectorNicola Isobelle Fletcher
Company StatusActive
Company Number03009526
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Martin Marshall Mann
NationalityBritish
StatusCurrent
Appointed10 February 2001(6 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Devonshire House
Devonshire Avenue
Leeds
LS8 1AY
Director NameMrs Nicola Isobelle Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Devonshire House
Devonshire Avenue
Leeds
LS8 1AY
Director NameMr Martin Marshall Mann
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManndalin
Harrogate View Shadwell Lane
Leeds
West Yorkshire
LS17 8AZ
Secretary NameMr Leon Laurence Davidson
NationalityIrish
StatusResigned
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameHoward Simon Mann
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(5 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Devonshire House
Devonshire Avenue
Leeds
West Yorkshire
LS8 1AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 3 Devonshire House
Devonshire Avenue
Leeds
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Nmt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

20 April 2000Delivered on: 5 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 14 and car parking space 25 hepworth court anderson square islington t/n NEL777817. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2000Delivered on: 5 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10 middleton drive surrey quays rotherhithe southwark t/n SGL495793. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 May 1999Delivered on: 19 May 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 147 hepworth court angel-on-the-green islington london N1 by way of assignment the goodwill of the business and the benefit of all licences.
Outstanding
14 August 1995Delivered on: 24 August 1995
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land together with the dwelling house or buildings thereon k/as 10 middleton drive,surrey quays,rotherhithe,telford.t/no.SGL495793 and the goodwill of the business and benefit of the licences arising in respect of the property.floating charge the undertaking of the borrower and all its other property and assets both present and future.
Outstanding
28 March 1995Delivered on: 10 April 1995
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land adjoining devonshire avenue, leeds and the goodwill of the business and benefit of any licences held.
Outstanding
28 March 1995Delivered on: 10 April 1995
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Devonshire house, street lane, leeds t/no. WYK334977 and the goodwill of the business and benefit of any licences held. A floating charge on all the undertaking and other property and assets of the company both present and future.
Outstanding

Filing History

5 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
12 October 2020Termination of appointment of Howard Simon Mann as a director on 9 October 2020 (1 page)
12 October 2020Appointment of Mrs Nicola Isobelle Fletcher as a director on 9 October 2020 (2 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 July 2016Registered office address changed from Secura House Victoria Road Bradford West Yorkshire BD2 2DD to Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Secura House Victoria Road Bradford West Yorkshire BD2 2DD to Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 14 July 2016 (1 page)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 February 2010Registered office address changed from Great Minster House Lister Hill Horsforth Leeds LS18 5DL on 15 February 2010 (1 page)
15 February 2010Secretary's details changed for Martin Marshall Mann on 31 January 2010 (1 page)
15 February 2010Registered office address changed from Great Minster House Lister Hill Horsforth Leeds LS18 5DL on 15 February 2010 (1 page)
15 February 2010Director's details changed for Howard Simon Mann on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Howard Simon Mann on 31 January 2010 (2 pages)
15 February 2010Secretary's details changed for Martin Marshall Mann on 31 January 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 February 2007Return made up to 31/01/07; full list of members (6 pages)
17 February 2007Return made up to 31/01/07; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Return made up to 13/01/06; full list of members (6 pages)
9 February 2006Return made up to 13/01/06; full list of members (6 pages)
31 May 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(6 pages)
31 May 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
29 January 2004Return made up to 13/01/04; full list of members (6 pages)
29 January 2004Return made up to 13/01/04; full list of members (6 pages)
18 May 2003Return made up to 13/01/03; full list of members (6 pages)
18 May 2003Return made up to 13/01/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 June 2002Return made up to 13/01/02; full list of members (6 pages)
28 June 2002Return made up to 13/01/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 March 2001Registered office changed on 22/03/01 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
22 March 2001Registered office changed on 22/03/01 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Return made up to 13/01/01; full list of members (7 pages)
30 January 2001Return made up to 13/01/01; full list of members (7 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
5 May 2000Particulars of mortgage/charge (5 pages)
5 May 2000Particulars of mortgage/charge (5 pages)
5 May 2000Particulars of mortgage/charge (5 pages)
5 May 2000Particulars of mortgage/charge (5 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 January 2000Return made up to 13/01/00; full list of members (6 pages)
24 January 2000Return made up to 13/01/00; full list of members (6 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
19 January 1999Return made up to 13/01/99; no change of members (6 pages)
19 January 1999Return made up to 13/01/99; no change of members (6 pages)
30 May 1998Full accounts made up to 30 April 1997 (15 pages)
30 May 1998Full accounts made up to 30 April 1997 (15 pages)
29 January 1998Secretary's particulars changed (1 page)
29 January 1998Return made up to 13/01/98; full list of members (6 pages)
29 January 1998Return made up to 13/01/98; full list of members (6 pages)
29 January 1998Secretary's particulars changed (1 page)
21 January 1998Registered office changed on 21/01/98 from: 9 lisbon square leeds LS1 4LY (1 page)
21 January 1998Registered office changed on 21/01/98 from: 9 lisbon square leeds LS1 4LY (1 page)
10 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 January 1997Return made up to 13/01/97; full list of members (6 pages)
10 January 1997Return made up to 13/01/97; full list of members (6 pages)
21 April 1996Return made up to 13/01/96; full list of members (7 pages)
21 April 1996Return made up to 13/01/96; full list of members (7 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1995Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1995Accounting reference date notified as 30/04 (1 page)
17 August 1995Accounting reference date notified as 30/04 (1 page)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 January 1995Incorporation (13 pages)
13 January 1995Incorporation (13 pages)