BUNCH & DUKE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Alastair Geoffrey Donne Mason as a director on 2025-07-25

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Change of details for Miss Sarah Evelyn Mason as a person with significant control on 2024-10-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 01/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MASON / 01/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN CHRISTINE MASON / 01/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH EVELYN MASON / 01/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MASON / 01/06/2020

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/O ELCO ACCOUNTING BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN CHRISTINE MASON / 24/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MASON / 03/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH EVELYN MASON / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MASON / 03/06/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH EVELYN MASON

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN CHRISTINE MASON

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MASON / 22/03/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MASON / 30/07/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MASON / 30/07/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/07/1225 July 2012 CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM GLYNDERI BATCHWORTH LANE NORTHWOOD MIDDLESEX HA6 3HE

View Document

13/10/1113 October 2011 20/09/11 NO CHANGES

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 20/09/10 NO CHANGES

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY HERTS MANAGEMENT SERVICES LIMITED

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/11/081 November 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 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