Dukelease Properties Limited

  • Active
  • Incorporated on 22 Oct 1987

Reg Address: 73 Cornhill, London EC3V 3QQ

Previous Names:
Dukelease Holdings Limited - 21 Oct 2019
Dukelease Holdings Limited - 4 Feb 2000
Dukelease Limited - 22 Oct 1987

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Dukelease Properties Limited" is a ltd and located in 73 Cornhill, London EC3V 3QQ. Dukelease Properties Limited is currently in active status and it was incorporated on 22 Oct 1987 (36 years 11 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Dukelease Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Howard Mark Leslie Director 28 Sep 1998 British Active
2 Richard Craig Leslie Director 28 Sep 1998 British Active
3 Sandra Leslie Director 28 Sep 1998 British Resigned
14 Apr 2016
4 Richard Craig Leslie Director 28 Sep 1998 British Active
5 E L SERVICES LIMITED Corporate Secretary 23 Oct 1995 - Active
6 WATERLOW REGISTRARS LIMITED Corporate Secretary 27 Jul 1992 - Resigned
23 Oct 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Howard Mark Leslie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
9 May 2017 British Active
2 Mr Richard Leslie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
9 May 2017 British Active
3 Mr Spencer Adam Leslie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
9 May 2017 British Active
4 Mr Richard Leslie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
9 May 2017 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dukelease Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 Jun 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 19 Sep 2023 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 19 Sep 2023 Download PDF
4 Confirmation Statement - No Updates 31 May 2023 Download PDF
5 Confirmation Statement - No Updates 31 May 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
7 Accounts - Total Exemption Full 30 Mar 2021 Download PDF
8 Confirmation Statement - No Updates 11 Jun 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 20 Dec 2019 Download PDF
9 Pages
10 Change Of Name - Certificate Company 21 Oct 2019 Download PDF
3 Pages
11 Resolution 9 Oct 2019 Download PDF
1 Pages
12 Change Of Name - Notice 9 Oct 2019 Download PDF
2 Pages
13 Confirmation Statement - Updates 31 May 2019 Download PDF
4 Pages
14 Accounts - Total Exemption Full 14 Dec 2018 Download PDF
9 Pages
15 Confirmation Statement - Updates 5 Jun 2018 Download PDF
4 Pages
16 Accounts - Total Exemption Full 13 Dec 2017 Download PDF
9 Pages
17 Confirmation Statement - Updates 6 Jun 2017 Download PDF
7 Pages
18 Officers - Change Person Director Company With Change Date 23 Mar 2017 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 23 Mar 2017 Download PDF
2 Pages
20 Accounts - Total Exemption Small 16 Dec 2016 Download PDF
7 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2016 Download PDF
5 Pages
22 Officers - Termination Director Company With Name Termination Date 20 May 2016 Download PDF
1 Pages
23 Accounts - Total Exemption Small 19 Apr 2016 Download PDF
8 Pages
24 Accounts - Change Account Reference Date Company Previous Shortened 21 Dec 2015 Download PDF
1 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Nov 2015 Download PDF
26 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2015 Download PDF
7 Pages
27 Accounts - Total Exemption Small 31 Mar 2015 Download PDF
8 Pages
28 Officers - Change Corporate Secretary Company With Change Date 6 Mar 2015 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 25 Feb 2015 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 25 Feb 2015 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 10 Feb 2015 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2014 Download PDF
7 Pages
33 Accounts - Total Exemption Small 29 Jan 2014 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2013 Download PDF
7 Pages
35 Accounts - Small 5 Feb 2013 Download PDF
6 Pages
36 Officers - Change Person Director Company With Change Date 29 Jun 2012 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
7 Pages
38 Accounts - Small 21 Dec 2011 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2011 Download PDF
7 Pages
40 Accounts - Small 2 Feb 2011 Download PDF
6 Pages
41 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2010 Download PDF
6 Pages
43 Accounts - Small 1 Feb 2010 Download PDF
6 Pages
44 Annual Return - Legacy 9 Jun 2009 Download PDF
5 Pages
45 Accounts - Small 3 Mar 2009 Download PDF
8 Pages
46 Annual Return - Legacy 13 Jun 2008 Download PDF
5 Pages
47 Accounts - Small 24 Apr 2008 Download PDF
6 Pages
48 Annual Return - Legacy 14 Jun 2007 Download PDF
3 Pages
49 Officers - Legacy 15 Apr 2007 Download PDF
1 Pages
50 Accounts - Small 7 Feb 2007 Download PDF
6 Pages
51 Annual Return - Legacy 12 Jun 2006 Download PDF
3 Pages
52 Accounts - Full 4 Feb 2006 Download PDF
11 Pages
53 Annual Return - Legacy 3 Aug 2005 Download PDF
3 Pages
54 Accounts - Total Exemption Small 17 Jan 2005 Download PDF
11 Pages
55 Annual Return - Legacy 11 Jun 2004 Download PDF
7 Pages
56 Officers - Legacy 27 Apr 2004 Download PDF
1 Pages
57 Accounts - Full 26 Nov 2003 Download PDF
11 Pages
58 Annual Return - Legacy 23 Jun 2003 Download PDF
7 Pages
59 Accounts - Small 17 Sep 2002 Download PDF
6 Pages
60 Annual Return - Legacy 18 Jun 2002 Download PDF
7 Pages
61 Officers - Legacy 8 Feb 2002 Download PDF
1 Pages
62 Officers - Legacy 29 Oct 2001 Download PDF
1 Pages
63 Accounts - Small 27 Sep 2001 Download PDF
6 Pages
64 Annual Return - Legacy 11 Jun 2001 Download PDF
7 Pages
65 Accounts - Small 23 Nov 2000 Download PDF
6 Pages
66 Officers - Legacy 26 Oct 2000 Download PDF
1 Pages
67 Annual Return - Legacy 30 Jun 2000 Download PDF
8 Pages
68 Accounts - Small 22 Mar 2000 Download PDF
6 Pages
69 Incorporation - Memorandum Articles 24 Feb 2000 Download PDF
13 Pages
70 Officers - Legacy 14 Feb 2000 Download PDF
1 Pages
71 Change Of Name - Certificate Company 3 Feb 2000 Download PDF
2 Pages
72 Officers - Legacy 13 Aug 1999 Download PDF
1 Pages
73 Annual Return - Legacy 13 Jul 1999 Download PDF
9 Pages
74 Accounts - Small 31 Mar 1999 Download PDF
7 Pages
75 Officers - Legacy 24 Dec 1998 Download PDF
2 Pages
76 Officers - Legacy 24 Dec 1998 Download PDF
2 Pages
77 Officers - Legacy 27 Nov 1998 Download PDF
3 Pages
78 Accounts - Small 15 Oct 1998 Download PDF
7 Pages
79 Annual Return - Legacy 12 Jun 1998 Download PDF
8 Pages
80 Officers - Legacy 7 Nov 1997 Download PDF
1 Pages
81 Officers - Legacy 23 Sep 1997 Download PDF
1 Pages
82 Annual Return - Legacy 14 Jul 1997 Download PDF
8 Pages
83 Accounts - Small 2 Apr 1997 Download PDF
6 Pages
84 Annual Return - Legacy 20 Jun 1996 Download PDF
9 Pages
85 Accounts - Small 18 Jan 1996 Download PDF
7 Pages
86 Officers - Legacy 22 Nov 1995 Download PDF
2 Pages
87 Officers - Legacy 16 Nov 1995 Download PDF
2 Pages
88 Annual Return - Legacy 12 Jun 1995 Download PDF
9 Pages
89 Accounts - Small 2 Feb 1995 Download PDF
90 Officers - Legacy 28 Oct 1994 Download PDF
91 Annual Return - Legacy 21 Jun 1994 Download PDF
92 Accounts - Full 24 Jan 1994 Download PDF
93 Annual Return - Legacy 16 Jun 1993 Download PDF
94 Accounts - Full 22 Jan 1993 Download PDF
95 Officers - Legacy 9 Sep 1992 Download PDF
96 Incorporation - Memorandum Articles 10 Aug 1992 Download PDF
13 Pages
97 Resolution 21 Jul 1992 Download PDF
2 Pages
98 Annual Return - Legacy 24 Jun 1992 Download PDF
8 Pages
99 Accounts - Full 2 Jun 1992 Download PDF
100 Annual Return - Legacy 16 Aug 1991 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dukelease Holdings Limited
Mutual People: Howard Mark Leslie , Richard Craig Leslie
Liquidation
2 Oakdene Properties (Uk) Limited
Mutual People: Howard Mark Leslie , Richard Craig Leslie
Active
3 Charter House Property Limited
Mutual People: Howard Mark Leslie , Richard Craig Leslie
Liquidation
4 Deacons Property Trading Co Limited
Mutual People: Howard Mark Leslie , Richard Craig Leslie
Liquidation
5 Florin House Residential Management Limited
Mutual People: Howard Mark Leslie , Richard Craig Leslie
Active
6 Canbury Property Trading Company Limited
Mutual People: Howard Mark Leslie , Richard Craig Leslie
dissolved
7 Highclare Trading Limited
Mutual People: Howard Mark Leslie , Richard Craig Leslie
dissolved
8 Intolight Limited
Mutual People: Howard Mark Leslie , Richard Craig Leslie
dissolved
9 Charter House Property 3 Limited
Mutual People: Richard Craig Leslie
Active
10 York House Property Developments Limited
Mutual People: Richard Craig Leslie
Active
11 Panther House Trading Limited
Mutual People: Richard Craig Leslie
Active
12 60 Uphill Developments Limited
Mutual People: Richard Craig Leslie
Active
13 Carislease 17 Limited
Mutual People: Richard Craig Leslie
Active
14 Carislease 18 Limited
Mutual People: Richard Craig Leslie
Active
15 Carislease 19 Limited
Mutual People: Richard Craig Leslie
Active
16 Carislease 20 Limited
Mutual People: Richard Craig Leslie
Active
17 Carislease 5 Limited
Mutual People: Richard Craig Leslie
Active
18 Carislease 10 Limited
Mutual People: Richard Craig Leslie
Active - Proposal To Strike Off
19 Carislease 11 Limited
Mutual People: Richard Craig Leslie
Active
20 Carislease 12 Limited
Mutual People: Richard Craig Leslie
Active
21 Carislease 13 Limited
Mutual People: Richard Craig Leslie
dissolved
22 Carislease 14 Limited
Mutual People: Richard Craig Leslie
Active
23 Carislease 16 Limited
Mutual People: Richard Craig Leslie
Active
24 Charter House Property 4 Limited
Mutual People: Richard Craig Leslie
Active
25 Charter House Property 2 Limited
Mutual People: Richard Craig Leslie
Active
26 Cleveland Street Developments Limited
Mutual People: Richard Craig Leslie
dissolved
27 Dlm Devco Limited
Mutual People: Richard Craig Leslie
Active
28 Dlm Group Holdings Limited
Mutual People: Richard Craig Leslie
Active
29 Glenthorpe Property Associates Limited
Mutual People: Richard Craig Leslie
Active
30 Ibex Property Investments Limited
Mutual People: Richard Craig Leslie
dissolved
31 Ibex Richard Leslie Consultancy Limited
Mutual People: Richard Craig Leslie
Active
32 York House Dma Limited
Mutual People: Richard Craig Leslie
Active
33 Carislease 8 Limited
Mutual People: Richard Craig Leslie
Active
34 Carislease 9 Limited
Mutual People: Richard Craig Leslie
Active
35 Carislease Contracts Limited
Mutual People: Richard Craig Leslie
Active
36 Cleveland Street Management Limited
Mutual People: Richard Craig Leslie
Active
37 Dlm Opco Limited
Mutual People: Richard Craig Leslie
Active
38 Leslie (Hammers Lane) Limited
Mutual People: Richard Craig Leslie
Liquidation
39 Solarmist Properties Limited
Mutual People: Richard Craig Leslie
Liquidation
40 Picton Place Limited
Mutual People: Richard Craig Leslie
Active
41 Abbeyfield Holdings Limited
Mutual People: Richard Craig Leslie
Active
42 Chp Group Limited
Mutual People: Richard Craig Leslie
Active
43 Kingley Developments Limited
Mutual People: Richard Craig Leslie
dissolved
44 Phd (Properties) Trading Limited
Mutual People: Richard Craig Leslie
Active
45 Carislease 15 Limited
Mutual People: Richard Craig Leslie
Active
46 Panther House Developments Limited
Mutual People: Richard Craig Leslie
Active
47 Civitas Spv134 Limited
Mutual People: Richard Craig Leslie
Active
48 Civitas Spv121 Limited
Mutual People: Richard Craig Leslie
Active
49 Civitas Spv122 Limited
Mutual People: Richard Craig Leslie
Active
50 Civitas Spv123 Limited
Mutual People: Richard Craig Leslie
Active
51 Civitas Spv133 Limited
Mutual People: Richard Craig Leslie
Active
52 Goldev Woking Limited
Mutual People: Richard Craig Leslie
Active
53 18 Bow Street Management Company Limited
Mutual People: Richard Craig Leslie
Active
54 9 Broad Court Management Company Limited
Mutual People: Richard Craig Leslie
Active
55 Buckingham Gate Estates Limited
Mutual People: Richard Craig Leslie
Active
56 101 Cleveland Street Midco 1 Limited
Mutual People: Richard Craig Leslie
Active
57 Carislease 7 Limited
Mutual People: Richard Craig Leslie
dissolved
58 101 Cleveland Street Jv Company Limited
Mutual People: Richard Craig Leslie
Active
59 101 Cleveland Street Midco 2 Limited
Mutual People: Richard Craig Leslie
Active
60 Soho Data Holdings Ltd
Mutual People: Richard Craig Leslie
Active
61 Dlm (Leeds) Limited
Mutual People: Richard Craig Leslie
Active