General information

Name:

Dukes Lodge Ltd

Office Address:

Odeon House 146 College Road HA1 1BH Harrow

Number: 01138397

Incorporation date: 1973-10-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01138397 52 years ago, Dukes Lodge Limited was set up as a Private Limited Company. The company's actual registration address is Odeon House, 146 College Road Harrow. It has been already twenty five years since Dukes Lodge Limited is no longer featured under the name Ten And Twelve Eastbury Avenue Management. This enterprise's principal business activity number is 98000 meaning Residents property management. The company's most recent filed accounts documents cover the period up to 2022-07-31 and the most recent confirmation statement was released on 2023-02-27.

In order to satisfy the customers, this particular limited company is continually being supervised by a group of two directors who are Jamie B. and Kathryn T.. Their support has been of extreme importance to this specific limited company for 3 years. In addition, the director's duties are helped with by a secretary - Kenneth J., who was appointed by this specific limited company on 2025-02-01.

  • Previous company's names
  • Dukes Lodge Limited 2000-12-27
  • Ten And Twelve Eastbury Avenue Management Limited 1973-10-08

Financial data based on annual reports

Company staff

Kenneth J.

Role: Secretary

Appointed: 01 February 2025

Latest update: 9 June 2025

Jamie B.

Role: Director

Appointed: 12 September 2022

Latest update: 9 June 2025

Kathryn T.

Role: Director

Appointed: 07 November 2006

Latest update: 9 June 2025

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 April 2015
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 October 2015
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 April 2017
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 24 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st Jul 2024 (AA)
filed on: 2nd, December 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Leete Limited 77 Victoria Street

Post code:

SL4 1EH

City / Town:

Windsor

HQ address,
2014

Address:

77 Victoria Street

Post code:

SL4 1EH

City / Town:

Windsor

HQ address,
2015

Address:

77 Victoria Street

Post code:

SL4 1EH

City / Town:

Windsor

Accountant/Auditor,
2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2013

Name:

Wilson Partners Limited

Address:

5a Frascati Way

Post code:

SL6 4UY

City / Town:

Maidenhead

Accountant/Auditor,
2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
51
Company Age

Similar companies nearby

Closest companies