ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dukes Court Residents (1991) Limited

Dukes Court Residents (1991) Limited is a dormant company incorporated on 23 January 1992 with the registered office located in Ramsgate, Kent. Dukes Court Residents (1991) Limited was registered 33 years ago.
Status
Dormant
Dormant since 9 years ago
Company No
02680647
Private limited company
Age
33 years
Incorporated 23 January 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Marlowe Innovation Centre
Marlowe Way
Ramsgate
Kent
CT12 6FA
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Friars Mead Flat Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
250 Croydon Road Freehold Ltd
Angelina Giuseppina Papa, Miles And Barr Estate & Block Management Limited, and 1 more are mutual people.
Active
Birch Hill Court (South) Limited
B-Hive Company Secretarial Services Limited and Miles And Barr Estate & Block Management Limited are mutual people.
Active
Birch Hill Court (North) Limited
B-Hive Company Secretarial Services Limited and Miles And Barr Estate & Block Management Limited are mutual people.
Active
The Lawns (Ramsgate) Management Company Limited
B-Hive Company Secretarial Services Limited and Miles And Barr Estate & Block Management Limited are mutual people.
Active
Naylands (1-14) Limited
B-Hive Company Secretarial Services Limited and Miles And Barr Estate & Block Management Limited are mutual people.
Active
St Davids Residents Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Highlands Glade Management Company Limited
B-Hive Company Secretarial Services Limited and Miles And Barr Estate & Block Management Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£13
Increased by £13 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£13
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Months Ago on 20 Aug 2025
B-Hive Company Secretarial Services Limited Resigned
2 Months Ago on 19 Aug 2025
Dormant Accounts Submitted
3 Months Ago on 24 Jul 2025
Notification of PSC Statement
4 Months Ago on 26 Jun 2025
Ms Angie Papa (PSC) Details Changed
7 Months Ago on 26 Mar 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Registered Address Changed
1 Year Ago on 18 Oct 2024
B-Hive Company Secretarial Services Limited Appointed
1 Year 1 Month Ago on 9 Oct 2024
Angie Papa (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Dukes Court Residents (1991) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 19 August 2025
Submitted on 20 Aug 2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 20 August 2025
Submitted on 20 Aug 2025
Accounts for a dormant company made up to 31 January 2025
Submitted on 24 Jul 2025
Cessation of Angie Papa as a person with significant control on 6 April 2016
Submitted on 26 Jun 2025
Notification of a person with significant control statement
Submitted on 26 Jun 2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 26 March 2025
Submitted on 26 Mar 2025
Change of details for Ms Angie Papa as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 27 Jan 2025
Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon CR0 1JB on 18 October 2024
Submitted on 18 Oct 2024
Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 9 October 2024
Submitted on 18 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year