Company NameDukeville Securities Limited
Company StatusActive
Company Number00505188
CategoryPrivate Limited Company
Incorporation Date7 March 1952(72 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julia Margaret Milburn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(40 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Secretary NameMrs Julia Margaret Milburn
NationalityBritish
StatusCurrent
Appointed25 January 1997(44 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Director NameMr Richard Alexander Milburn
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(62 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Director NameMs Catherine Lucinda Lindley
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(65 years, 1 month after company formation)
Appointment Duration7 years
RoleCommunications Officer
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameCharles Pierson Weeden
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(40 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 November 1996)
RoleAccountant
Correspondence Address59 Wintringham Way
Purley On Thames
Reading
RG8 8BH
Secretary NameMrs Julia Margaret Milburn
NationalityBritish
StatusResigned
Appointed10 October 1992(40 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Secretary NameIsolde Margarethe Weedon
NationalityBritish
StatusResigned
Appointed01 April 1996(44 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 January 1997)
RoleCompany Director
Correspondence Address59 Wintringham Way
Purley On Thames
Reading
RG8 8BH
Director NameAnthony Milburn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(44 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 July 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Richard Alexander Milburn
6.82%
Ordinary
4 at £1C P Weeden Will Trust
4.55%
Ordinary
34 at £1Mr Christopher Charles Weeden
38.64%
Ordinary
34 at £1Mrs Julia Margaret Milburn
38.64%
Ordinary
10 at £1Catherine Lucinda Lindley
11.36%
Ordinary

Financials

Year2014
Net Worth£917,679
Cash£44,937
Current Liabilities£4,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Appointment of Ms Catherine Lucinda Lindley as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Ms Catherine Lucinda Lindley as a director on 6 April 2017 (2 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 88
(7 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 88
(7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 88
(7 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 88
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Appointment of Richard Alexander Milburn as a director on 25 July 2014 (2 pages)
7 August 2014Termination of appointment of Anthony Milburn as a director on 25 July 2014 (1 page)
7 August 2014Termination of appointment of Anthony Milburn as a director on 25 July 2014 (1 page)
7 August 2014Appointment of Richard Alexander Milburn as a director on 25 July 2014 (2 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 88
(7 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 88
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom (1 page)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
17 October 2012Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom (1 page)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
20 March 2012Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BH on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BH on 20 March 2012 (1 page)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
18 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Director's details changed for Julia Margaret Milburn on 11 October 2009 (2 pages)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Director's details changed for Anthony Milburn on 11 October 2009 (2 pages)
18 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Director's details changed for Julia Margaret Milburn on 11 October 2009 (2 pages)
18 January 2011Director's details changed for Anthony Milburn on 11 October 2009 (2 pages)
12 January 2011Cancellation of shares. Statement of capital on 12 January 2011
  • GBP 88
(4 pages)
12 January 2011Cancellation of shares. Statement of capital on 12 January 2011
  • GBP 88
(4 pages)
22 December 2010Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 90
(5 pages)
22 December 2010Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 90
(5 pages)
16 December 2010Purchase of own shares. (3 pages)
16 December 2010Purchase of own shares. (3 pages)
16 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2010Purchase of own shares. (3 pages)
13 December 2010Purchase of own shares. (3 pages)
13 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 October 2008Return made up to 10/10/08; full list of members (5 pages)
29 October 2008Return made up to 10/10/08; full list of members (5 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 November 2007Return made up to 10/10/07; full list of members (5 pages)
6 November 2007Return made up to 10/10/07; full list of members (5 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
3 November 2006Return made up to 10/10/06; full list of members (5 pages)
3 November 2006Return made up to 10/10/06; full list of members (5 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
1 November 2005Return made up to 10/10/05; no change of members (4 pages)
1 November 2005Return made up to 10/10/05; no change of members (4 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
30 October 2004Return made up to 10/10/04; full list of members (5 pages)
30 October 2004Return made up to 10/10/04; full list of members (5 pages)
27 October 2003Return made up to 10/10/03; no change of members (4 pages)
27 October 2003Return made up to 10/10/03; no change of members (4 pages)
21 October 2003Full accounts made up to 31 March 2003 (13 pages)
21 October 2003Full accounts made up to 31 March 2003 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
14 November 2002Return made up to 10/10/02; full list of members (4 pages)
14 November 2002Return made up to 10/10/02; full list of members (4 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
20 November 2001Return made up to 10/10/01; full list of members (5 pages)
20 November 2001Return made up to 10/10/01; full list of members (5 pages)
9 November 2001Location of register of members (1 page)
9 November 2001Location of debenture register (1 page)
9 November 2001Location of register of members (1 page)
9 November 2001Registered office changed on 09/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
9 November 2001Location of debenture register (1 page)
9 November 2001Registered office changed on 09/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Return made up to 10/10/00; no change of members (4 pages)
31 October 2000Return made up to 10/10/00; no change of members (4 pages)
22 November 1999Full accounts made up to 31 March 1999 (10 pages)
22 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Return made up to 10/10/99; change of members (6 pages)
8 November 1999Return made up to 10/10/99; change of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
14 October 1998Return made up to 10/10/98; full list of members (6 pages)
14 October 1998Return made up to 10/10/98; full list of members (6 pages)
1 October 1998Full accounts made up to 31 March 1998 (9 pages)
1 October 1998Full accounts made up to 31 March 1998 (9 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 October 1997Return made up to 10/10/97; change of members (6 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Return made up to 10/10/97; change of members (6 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Return made up to 10/10/96; no change of members (4 pages)
11 November 1996Return made up to 10/10/96; no change of members (4 pages)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (1 page)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
12 October 1995Return made up to 10/10/95; full list of members (10 pages)
12 October 1995Return made up to 10/10/95; full list of members (10 pages)
7 March 1952Incorporation (14 pages)
7 March 1952Incorporation (14 pages)