Company Name27 - 35 Duke Street Management Company Limited
DirectorSimon Hoolihan
Company StatusActive
Company Number05506904
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Hoolihan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Holly Court Cefn-Y-Bedd
Wrexham
Clwyd
LL12 9UJ
Wales
Director NameDavid Michael Humphries
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2006)
RoleChartered Surveyor
Correspondence AddressUpleadon
Woolton Park
Liverpool
Merseyside
L25 6DR
Director NameMr John Davis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Strawberry Drive
Whitby
Ellesmere Port
Cheshire
CH66 2TU
Wales
Director NameMr Francis Mallon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Turnpike Road
Aughton
West Lancashire
L39 3LD
Secretary NameDavid Michael Humphries
NationalityBritish
StatusResigned
Appointed22 July 2005(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2006)
RoleCompany Director
Correspondence AddressUpleadon
Woolton Park
Liverpool
Merseyside
L25 6DR
Secretary NameMr Timothy Mulholland
NationalityBritish
StatusResigned
Appointed15 May 2006(10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Buckingham Road
Maghull
Liverpool
Merseyside
L31 7DW
Director NameMr Geoffrey Harold Wilkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Peter Alan Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
54.55%
-
5 at £1Rajiv Sood & Rita Sood
5.68%
Ordinary
4 at £1Thomas Peter George Ward & Margaret Ward
4.55%
Ordinary
3 at £1Gary David Collins
3.41%
Ordinary
2 at £1Aisha Hamza & Ahmed Yaruda
2.27%
Ordinary
2 at £1Assetz Uk Residential Recovery Fund Gen
2.27%
Ordinary
2 at £1Baltic Ventures LTD
2.27%
Ordinary
2 at £1Buckskin Moon & Co
2.27%
Ordinary
2 at £1Eryl Edwards & Pauline Edwards
2.27%
Ordinary
2 at £1Lesley Wheen & William Wheen
2.27%
Ordinary
2 at £1Maimoona Harmeen Jamal & Ali Jamal
2.27%
Ordinary
2 at £1Neera Chopra
2.27%
Ordinary
2 at £1Richard Birt
2.27%
Ordinary
2 at £1Wilkinsons Group Sipp
2.27%
Ordinary
2 at £1Xia Ohui Guo & Mang Zhang
2.27%
Ordinary
1 at £1Ka Keung Chung & Ying Monita Lee
1.14%
Ordinary
1 at £1Lain Branwell
1.14%
Ordinary
1 at £1Mathew Carter
1.14%
Ordinary
1 at £1Patricia Bradshaw
1.14%
Ordinary
1 at £1Thomas George Bloodworth
1.14%
Ordinary
1 at £1Volfango Bertola
1.14%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

1 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
18 January 2024Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 18 January 2024 (1 page)
13 July 2023Confirmation statement made on 13 July 2023 with updates (9 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 August 2021Confirmation statement made on 13 July 2021 with updates (9 pages)
18 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
2 July 2020Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 2 July 2020 (1 page)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 August 2019Confirmation statement made on 13 July 2019 with updates (10 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 August 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 January 2016Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY on 7 January 2016 (1 page)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 September 2015Termination of appointment of Geoffrey Harold Wilkinson as a director on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Simon Hoolihan as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Peter Alan Wilkinson as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Peter Alan Wilkinson as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Geoffrey Harold Wilkinson as a director on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Simon Hoolihan as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Geoffrey Harold Wilkinson as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Peter Alan Wilkinson as a director on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Simon Hoolihan as a director on 8 September 2015 (2 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 88
(10 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 88
(10 pages)
4 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
4 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
21 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 88
(7 pages)
21 August 2014Termination of appointment of Francis Mallon as a director on 30 June 2014 (1 page)
21 August 2014Termination of appointment of Timothy Mulholland as a secretary on 30 June 2014 (1 page)
21 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 88
(7 pages)
21 August 2014Termination of appointment of John Davis as a director on 30 June 2014 (1 page)
21 August 2014Termination of appointment of John Davis as a director on 30 June 2014 (1 page)
21 August 2014Termination of appointment of Timothy Mulholland as a secretary on 30 June 2014 (1 page)
21 August 2014Termination of appointment of Francis Mallon as a director on 30 June 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 88
(9 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 88
(9 pages)
3 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
5 July 2012Director's details changed for Mr Peter Alan Wilkinson on 1 May 2012 (2 pages)
5 July 2012Director's details changed for Mr Peter Alan Wilkinson on 1 May 2012 (2 pages)
5 July 2012Director's details changed for Mr Geoffrey Harold Wilkinson on 1 May 2012 (2 pages)
5 July 2012Director's details changed for Mr Geoffrey Harold Wilkinson on 1 May 2012 (2 pages)
5 July 2012Director's details changed for Mr Geoffrey Harold Wilkinson on 1 May 2012 (2 pages)
5 July 2012Director's details changed for Mr Peter Alan Wilkinson on 1 May 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
12 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 August 2009Director appointed mr peter alan wilkinson (1 page)
26 August 2009Director appointed mr geoffrey harold wilkinson (1 page)
26 August 2009Director appointed mr geoffrey harold wilkinson (1 page)
26 August 2009Director appointed mr peter alan wilkinson (1 page)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
15 July 2008Return made up to 13/07/08; full list of members (3 pages)
15 July 2008Return made up to 13/07/08; full list of members (3 pages)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
9 August 2006Return made up to 13/07/06; full list of members (2 pages)
9 August 2006Return made up to 13/07/06; full list of members (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
1 February 2006Registered office changed on 01/02/06 from: c/o bridgegate 4TH floor castle chambers castle street liverpool L2 9XH (1 page)
1 February 2006Registered office changed on 01/02/06 from: c/o bridgegate 4TH floor castle chambers castle street liverpool L2 9XH (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
13 July 2005Incorporation (9 pages)
13 July 2005Director resigned (1 page)
13 July 2005Incorporation (9 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)