Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNCAN INVESTMENTS LIMITED
Company Information for

DUNCAN INVESTMENTS LIMITED

LOW FARM, CLIPSTON ROAD, SIBBERTOFT, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9UB,
Company Registration Number
02062666
Private Limited Company
Active

Company Overview

About Duncan Investments Ltd
DUNCAN INVESTMENTS LIMITED was founded on 1986-10-08 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Duncan Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNCAN INVESTMENTS LIMITED
 
Legal Registered Office
LOW FARM, CLIPSTON ROAD
SIBBERTOFT
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 9UB
Other companies in LE16
 
Telephone01604633623
 
Filing Information
Company Number 02062666
Company ID Number 02062666
Date formed 1986-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB478094605  
Last Datalog update: 2025-03-05 10:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNCAN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUNCAN INVESTMENTS LIMITED
The following companies were found which have the same name as DUNCAN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNCAN INVESTMENTS( AFRICA) LIMITED 5 RIVERSIDE DRIVE ESHER SURREY KT10 8PG Active Company formed on the 2009-08-21
Duncan Investments, LLC 5081 Lechateau Cove Memphis TN 38125 Active Company formed on the 2005-11-15
DUNCAN INVESTMENTS LLC 1700 LINCOLN ST., STE 2400 DENVER CO 80203 Delinquent Company formed on the 1997-08-29
DUNCAN INVESTMENTS, LLC 6100 COVEY LN TYLER TX 75703 Active Company formed on the 2012-12-03
DUNCAN INVESTMENTS, LLC 13986 MAJESTIC CT LAKE OSWEGO OR 97035 Active Company formed on the 2016-02-02
DUNCAN INVESTMENTS, LTD. 3497 PARSON AVE - COLUMBUS OH 43207 Active Company formed on the 1998-03-09
DUNCAN INVESTMENTS, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2006-04-03
DUNCAN INVESTMENTS, LLC 2450 ST ROSE PKWY STE 110 HENDERSON NV 89074 Active Company formed on the 2013-03-20
DUNCAN INVESTMENTS AND INDUSTRIES LIMITED CEAT MAHAL' 463 DR. ANNIE BESANT ROAD WORLI MUMBAI Maharashtra 400030 ACTIVE Company formed on the 2005-02-14
DUNCAN INVESTMENTS (AUSTRALIA) PTY LIMITED NSW 2060 Active Company formed on the 1997-03-24
DUNCAN INVESTMENTS (QLD) PTY LTD Active Company formed on the 2005-05-20
DUNCAN INVESTMENTS PTY LTD Active Company formed on the 2016-05-24
DUNCAN INVESTMENTS QUEENSLAND PTY LTD QLD 4753 Dissolved Company formed on the 2004-09-08
DUNCAN INVESTMENTS LLC Delaware Unknown
DUNCAN INVESTMENTS, LLC 813 SANDLEWOOD DRIVE ORANGE PARK FL 32065 Inactive Company formed on the 2007-05-16
DUNCAN INVESTMENTS, INC. 11 CEDAR TRACE TERRACE OCALA FL 34483 Inactive Company formed on the 1999-06-16
DUNCAN INVESTMENTS LLC Delaware Unknown
DUNCAN INVESTMENTS LP Georgia Unknown
DUNCAN INVESTMENTS A LIMITED PARTNERSHIP California Unknown
DUNCAN INVESTMENTS California Unknown

Company Officers of DUNCAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER EDMUND DUNCAN ROBINSON
Director 1991-05-18
CAROLYNE DE COURCY ROBINSON
Director 1991-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LOUISE TAYLOR
Company Secretary 2008-12-01 2011-03-31
DEBORAH ANNE KING
Company Secretary 2000-06-09 2008-11-17
HP SECRETARIAL SERVICES LIMITED
Company Secretary 1998-03-19 2000-06-09
ANDREW ROGER BURNELL
Company Secretary 1991-05-18 1998-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDMUND DUNCAN ROBINSON OLNEY BUSINESS PARK MC LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN RESIDENTIAL LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
ALEXANDER EDMUND DUNCAN ROBINSON TALAVERA MC LIMITED Director 2005-11-03 CURRENT 2005-11-03 Active
ALEXANDER EDMUND DUNCAN ROBINSON QUEENSBRIDGE M.C. LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
ALEXANDER EDMUND DUNCAN ROBINSON STRATEGIC LAND HOLDINGS LTD Director 2004-08-02 CURRENT 2004-08-02 Dissolved 2016-04-11
ALEXANDER EDMUND DUNCAN ROBINSON SHOO 22 LIMITED Director 2003-12-22 CURRENT 2003-07-06 Active
ALEXANDER EDMUND DUNCAN ROBINSON PREMIER COURT M C LIMITED Director 2002-11-27 CURRENT 2001-07-04 Active
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN LAND LIMITED Director 2000-10-27 CURRENT 2000-10-12 Active
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN DEVELOPMENTS LIMITED Director 2000-09-18 CURRENT 2000-09-14 Liquidation
ALEXANDER EDMUND DUNCAN ROBINSON CHARTER GATE M.C. LIMITED Director 1994-03-17 CURRENT 1990-07-31 Active
ALEXANDER EDMUND DUNCAN ROBINSON THE NORTHAMPTON BUSINESS PARK LIMITED Director 1991-05-24 CURRENT 1989-05-24 Dissolved 2016-04-05
CAROLYNE DE COURCY ROBINSON OLNEY BUSINESS PARK MC LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
CAROLYNE DE COURCY ROBINSON DUNCAN RESIDENTIAL LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
CAROLYNE DE COURCY ROBINSON DUNCAN ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
CAROLYNE DE COURCY ROBINSON TALAVERA MC LIMITED Director 2007-06-26 CURRENT 2005-11-03 Active
CAROLYNE DE COURCY ROBINSON QUEENSBRIDGE M.C. LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
CAROLYNE DE COURCY ROBINSON CHARTER GATE M.C. LIMITED Director 2004-08-13 CURRENT 1990-07-31 Active
CAROLYNE DE COURCY ROBINSON DUNCAN LAND LIMITED Director 2000-10-27 CURRENT 2000-10-12 Active
CAROLYNE DE COURCY ROBINSON DUNCAN DEVELOPMENTS LIMITED Director 2000-09-18 CURRENT 2000-09-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-11REGISTRATION OF A CHARGE / CHARGE CODE 020626660046
2024-08-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-23CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-03Change of details for Mr Alexander Edmund Duncan Robinson as a person with significant control on 2017-04-06
2022-05-03PSC04Change of details for Mr Alexander Edmund Duncan Robinson as a person with significant control on 2017-04-06
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 62216
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 62216
2016-05-23AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020626660044
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020626660045
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020626660043
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 62216
2015-06-30AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 62216
2014-06-02AR0118/05/14 FULL LIST
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21AR0118/05/13 FULL LIST
2013-02-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-21AR0118/05/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-16AR0118/05/11 FULL LIST
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TAYLOR
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2010-06-21AR0118/05/10 FULL LIST
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-12-02288aSECRETARY APPOINTED MRS REBECCA LOUISE TAYLOR
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY DEBORAH KING
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 SAINT GILES TERRACE NORTHAMPTON NN1 2BN
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-05-31363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-09363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-21RES13SEC 320 01/07/03
2003-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-16363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-03-26AAFULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DUNCAN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNCAN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-29 Outstanding CAROLYNE DE COURCY ROBINSON
LEGAL CHARGE 2010-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2006-03-10 Outstanding JANICE ROBERTSON
THIRD PARTY LEGAL CHARGE 2002-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-03 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1999-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-03-03 Satisfied TSB BANK PLC
TRANSFER DEED 1993-08-06 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1992-11-09 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1992-11-09 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1992-11-09 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1991-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-10 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DUNCAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DUNCAN INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE DUNCAN DEVELOPMENTS LIMITED 2001-02-15 Outstanding

We have found 1 mortgage charges which are owed to DUNCAN INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for DUNCAN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUNCAN INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DUNCAN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNCAN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNCAN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.