CompanyTrack
D

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED

Dissolved London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
D

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED

Activities of other holding companies n.e.c.

Founded 26 Feb 2002 Dissolved London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 9 Oct 2024
Confirmation Statement Submitted 11 Feb 2025
Net assets £3.08M £0.00 2023 year on year
Total assets £3.08M £0.00 2023 year on year
Total Liabilities £0.00
Charges 25
25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

KROLL ADVISORY LTD The Shard 32 London Bridge Street London SE1 9SG

Credit Report

Discover D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£80.00k

Net Assets

£3.08M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 21 resigned
Status
James Edward MaddyDirectorBritishUnited Kingdom4915 Feb 2019Active
Stoneweg Corporate Secretarial LimitedCorporate-secretaryUnited KingdomUnknown9 Aug 2007Active
Stoneweg Uk Director LimitedCorporate-directorUnited KingdomUnknown1 Sept 2009Active

Shareholders

Shareholders (1)

D.u.k.e. Real Estate Limited
100.0%
96,6754 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

D.u.k.e. Real Estate Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

D.U.K.E. REAL ESTATE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
UBERIOR EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG HOLDINGS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG EU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED Current Company
COLERIDGE (DORMANTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COLERIDGE (NO. 14) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COLERIDGE (SHELL HOUSE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COLERIDGE (SHELL HOUSE NO.2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COLERIDGE (TINTERN HOUSE 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COLERIDGE (TINTERN HOUSE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D.U.K.E. CONTINENTAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D.U.K.E. RESIDENTIAL (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MB NA1 INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MELVILLE STREET PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SENATE NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
11 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-22 with no updatesView(3 pages)
7 Feb 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
7 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
7 Feb 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
20 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

11 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-22 with no updates

7 Feb 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

7 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Feb 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

11 months ago on 20 Feb 2025

Confirmation statement made on 2025-01-22 with no updates

11 months ago on 11 Feb 2025

Liquidation Voluntary Declaration Of Solvency

11 months ago on 7 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 7 Feb 2025

Liquidation Voluntary Appointment Of Liquidator

11 months ago on 7 Feb 2025