DUKIA PROPERTY MANAGEMENT CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/03/2424 March 2024 Termination of appointment of Doreen Oakley as a director on 2023-02-22

View Document

24/03/2424 March 2024 Appointment of Ms Mindy-Lou May Placzek as a director on 2023-02-22

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Registered office address changed from C/O Mr Peter Tapp 6 Wimbledon Court Sompting Avenue Worthing West Sussex BN14 8HW to 5 Wimbledon Court Sompting Avenue Worthing West Sussex BN14 8HW on 2021-11-23

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

03/11/213 November 2021 Appointment of Mrs Mary Boxall as a director on 2021-04-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/04/2119 April 2021 SECRETARY APPOINTED MR TERENCE GRAY

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, SECRETARY PETER TAPP

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR PETER TAPP

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAMON BOUCHER / 03/12/2020

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR LUKE DAMON BOUCHER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN STRATTEN

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR BARRY JONATHAN HUNT

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE KEEBLE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR CLIVE GORDON KEEBLE

View Document

20/10/1520 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE KENT

View Document

06/11/146 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STEVEN SKINNS

View Document

03/12/123 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARY BLANN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/117 October 2011 SAIL ADDRESS CREATED

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN STRATTEN / 27/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN OAKLEY / 27/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GRAY / 27/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH BLANN / 27/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE KENT / 27/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID TAPP / 27/09/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0914 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM 4 WIMBLEDON COURT SOMPTING AVENUE WORTHING WEST SUSSEX BN14 8HW

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET LAND

View Document

01/10/091 October 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ANNE CHRISTINE KENT

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY MARGARET LAND

View Document

13/05/0813 May 2008 SECRETARY APPOINTED PETER DAVID TAPP

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 5, WIMBLEDON COURT, SOMPTING AVENUE, WORTHING, SUSSEX BN14 8HW

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/10/9217 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 AUDITOR'S RESIGNATION

View Document

10/09/9210 September 1992 AUDITOR'S RESIGNATION

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/10/8919 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/10/8628 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/06/6910 June 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company