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

DUKEMINSTER (UG) LIMITED

NO.1, COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
03471080
Private Limited Company
Liquidation

Company Overview

About Dukeminster (ug) Ltd
DUKEMINSTER (UG) LIMITED was founded on 1997-11-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Dukeminster (ug) 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
DUKEMINSTER (UG) LIMITED
 
Legal Registered Office
NO.1
COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in W1K
 
Filing Information
Company Number 03471080
Company ID Number 03471080
Date formed 1997-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 00:12:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUKEMINSTER (UG) 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.

Company Officers of DUKEMINSTER (UG) LIMITED

Current Directors
Officer Role Date Appointed
DEREK GEORGE ROSS
Company Secretary 2009-09-02
BENJAMIN DANIEL PERAHIA
Director 2011-10-19
MEIR MIRO SHOHET
Director 2004-01-11
SALEH HARON SHOHET
Director 1998-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BERNARD ANDREW SAMUELS
Company Secretary 1998-01-05 2017-10-04
EDWARD SHOHET
Director 1998-01-05 2004-01-22
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1997-11-25 1998-01-05
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1997-11-25 1998-01-05
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1997-11-25 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GEORGE ROSS FAIRPORT LIMITED Company Secretary 2009-09-21 CURRENT 1992-12-15 Active
DEREK GEORGE ROSS MANORMILE LIMITED Company Secretary 2009-09-02 CURRENT 2000-06-28 Active
DEREK GEORGE ROSS MILENORTH LIMITED Company Secretary 2009-06-01 CURRENT 2001-01-08 Active
DEREK GEORGE ROSS ROADFARM LIMITED Company Secretary 2009-06-01 CURRENT 2003-11-21 Active
DEREK GEORGE ROSS HOLAW (585) LIMITED Company Secretary 2009-06-01 CURRENT 1999-07-13 Active
DEREK GEORGE ROSS N H FINANCE LIMITED Company Secretary 2009-05-06 CURRENT 1997-04-28 Active
DEREK GEORGE ROSS BRIMPATH LIMITED Company Secretary 2009-05-06 CURRENT 1993-01-04 Active
DEREK GEORGE ROSS DUKEMINSTER 80 LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active
DEREK GEORGE ROSS DUKEMINSTER LIMITED Company Secretary 2009-01-21 CURRENT 1996-02-02 Active
DEREK GEORGE ROSS SWITCHCOURT LIMITED Company Secretary 2005-08-01 CURRENT 1994-03-25 Active
BENJAMIN DANIEL PERAHIA MILENORTH LIMITED Director 2015-02-10 CURRENT 2001-01-08 Active
BENJAMIN DANIEL PERAHIA ROADFARM LIMITED Director 2015-02-10 CURRENT 2003-11-21 Active
BENJAMIN DANIEL PERAHIA BRIMPATH LIMITED Director 2015-02-10 CURRENT 1993-01-04 Active
BENJAMIN DANIEL PERAHIA HOLAW (586) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA HOLAW (585) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA MANORMILE LIMITED Director 2015-02-10 CURRENT 2000-06-28 Active
BENJAMIN DANIEL PERAHIA HALLCO 480 LIMITED Director 2015-02-10 CURRENT 2000-08-11 Active
BENJAMIN DANIEL PERAHIA LONDON LAW NAMEGUARD 3 LIMITED Director 2015-02-10 CURRENT 2001-03-30 Active
BENJAMIN DANIEL PERAHIA MEON HILLS MANAGEMENT COMPANY LIMITED Director 2014-11-14 CURRENT 2014-09-30 Active
BENJAMIN DANIEL PERAHIA CRABWALL MANAGEMENT LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-02-16
BENJAMIN DANIEL PERAHIA DUKEMINSTER (M C) LIMITED Director 2013-08-30 CURRENT 1998-04-07 Active
BENJAMIN DANIEL PERAHIA DEANSMOOR PROPERTIES LIMITED Director 2013-05-01 CURRENT 2003-02-24 Active
BENJAMIN DANIEL PERAHIA 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
BENJAMIN DANIEL PERAHIA RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BENJAMIN DANIEL PERAHIA MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
BENJAMIN DANIEL PERAHIA N H FINANCE LIMITED Director 2011-10-19 CURRENT 1997-04-28 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER LIMITED Director 2011-10-19 CURRENT 1996-02-02 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER 80 LIMITED Director 2011-10-19 CURRENT 2009-04-02 Active
MEIR MIRO SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2003-10-01 CURRENT 2001-03-30 Active
MEIR MIRO SHOHET N H FINANCE LIMITED Director 1998-10-22 CURRENT 1997-04-28 Active
MEIR MIRO SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
MEIR MIRO SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 Active
SALEH HARON SHOHET 4 CHURCH LODGE LIMITED Director 2016-06-10 CURRENT 2016-03-14 Active
SALEH HARON SHOHET 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
SALEH HARON SHOHET 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
SALEH HARON SHOHET RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SALEH HARON SHOHET MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
SALEH HARON SHOHET DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
SALEH HARON SHOHET DUKEMINSTER 80 LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SALEH HARON SHOHET ROADFARM LIMITED Director 2004-05-24 CURRENT 2003-11-21 Active
SALEH HARON SHOHET DEANSMOOR PROPERTIES LIMITED Director 2004-05-21 CURRENT 2003-02-24 Active
SALEH HARON SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2002-02-18 CURRENT 2001-03-30 Active
SALEH HARON SHOHET MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
SALEH HARON SHOHET MANORMILE LIMITED Director 2000-12-28 CURRENT 2000-06-28 Active
SALEH HARON SHOHET HALLCO 480 LIMITED Director 2000-12-28 CURRENT 2000-08-11 Active
SALEH HARON SHOHET HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET TRUSTWORTH PROPERTY (HOLDINGS) LIMITED Director 1999-12-15 CURRENT 1988-01-18 Active
SALEH HARON SHOHET DUKEMINSTER (M C) LIMITED Director 1998-06-28 CURRENT 1998-04-07 Active
SALEH HARON SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET N H FINANCE LIMITED Director 1997-08-21 CURRENT 1997-04-28 Active
SALEH HARON SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 Active

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
2021-03-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-16AD03Registers moved to registered inspection location of Dukeminster Limited 6 Upper Grosvenor Street London W1K 2LJ
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM 6 Upper Grosvenor Street London W1K 2LJ
2020-04-16AD02Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Dukeminster Limited 6 Upper Grosvenor Street London W1K 2LJ
2020-04-08600Appointment of a voluntary liquidator
2020-04-08LIQ01Voluntary liquidation declaration of solvency
2020-04-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-16
2020-01-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-01-09AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-10-17AP01DIRECTOR APPOINTED NAOMI ANITA GINA NORMA PERAHIA
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SALEH HARON SHOHET
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1700000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-09TM02Termination of appointment of Adam Bernard Andrew Samuels on 2017-10-04
2017-08-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16
2017-08-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-08-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16
2017-08-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16
2017-08-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-08-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16
2017-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16
2017-06-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-06-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1700000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-23DISS40Compulsory strike-off action has been discontinued
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-04-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1700000
2015-12-02AR0125/11/15 FULL LIST
2015-03-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-03-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-03-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-01-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1700000
2014-12-03AR0125/11/14 FULL LIST
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1700000
2013-12-09AR0125/11/13 FULL LIST
2013-11-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-11-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-11-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-11-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-10AR0125/11/12 FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-07AR0125/11/11 FULL LIST
2011-10-26AP01DIRECTOR APPOINTED BENJAMIN DANIEL PERAHIA
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-01AR0125/11/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-12AR0125/11/09 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-10-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-09-16288aSECRETARY APPOINTED DEREK GEORGE ROSS
2008-12-22363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-12-11363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-01-06363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-09363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-06-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-03244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-02363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-04-05288bDIRECTOR RESIGNED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-02-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-05363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 6 UPPER GROSVENOR STREET LONDON W1X 9PA
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-09363aRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2003-01-09288cSECRETARY'S PARTICULARS CHANGED
2002-06-07288cDIRECTOR'S PARTICULARS CHANGED
2002-05-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-28363aRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-26244DELIVERY EXT'D 3 MTH 30/06/00
2000-11-29363aRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-03-09ELRESS386 DISP APP AUDS 28/02/00
2000-03-09ELRESS366A DISP HOLDING AGM 28/02/00
2000-03-08225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03363aRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-03-08395PARTICULARS OF MORTGAGE/CHARGE
1999-01-20225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/03/99
1998-12-09363aRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-10-07353LOCATION OF REGISTER OF MEMBERS
1998-07-29CERTNMCOMPANY NAME CHANGED DUKEMINISTER (UG) LIMITED CERTIFICATE ISSUED ON 30/07/98
1998-07-15123NC INC ALREADY ADJUSTED 05/01/98
1998-07-15ORES04£ NC 100/10000000 05/
1998-07-15SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/01/98
1998-07-15SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/98
1998-01-21288bDIRECTOR RESIGNED
1998-01-21288aNEW DIRECTOR APPOINTED
1998-01-21225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DUKEMINSTER (UG) 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 DUKEMINSTER (UG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-06-09 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-03-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUKEMINSTER (UG) LIMITED

Intangible Assets
Patents
We have not found any records of DUKEMINSTER (UG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUKEMINSTER (UG) LIMITED
Trademarks
We have not found any records of DUKEMINSTER (UG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUKEMINSTER (UG) 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 (41100 - Development of building projects) as DUKEMINSTER (UG) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DUKEMINSTER (UG) 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 DUKEMINSTER (UG) 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 DUKEMINSTER (UG) 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.