Company NameDuncan Investment Properties Limited
Company StatusActive
Company Number06541789
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous NameXTRA Comp Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMrs Lea Anne Done-Jackson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMrs Nicola Anne Done-Orrell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMrs Lea Anne Done-Jackson
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
WA3 7PQ

Location

Registered Address56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Fred Done
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

25 July 2008Delivered on: 29 July 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 91 high street eltham t/no:315417 all agreements all its rights title and interest see image for full details.
Outstanding
26 June 2008Delivered on: 1 July 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 76 high street, staines t/n SY604039 see image for full details.
Outstanding
21 May 2008Delivered on: 29 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15/16 market hill buckingham t/no. BM302239 see image for full details.
Outstanding
21 May 2008Delivered on: 29 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 69/73 high street newmarket t/no. SK283271 by way of fixed charge the benefit of all agreements relating to the property, all its rights, title and interest in the insurances see image for full details.
Outstanding
21 May 2008Delivered on: 29 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 April 2018Registered office address changed from St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to 56-58 Benson Road Birchwood Warrington WA3 7PQ on 20 April 2018 (1 page)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 4 in full (1 page)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 4 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Director's details changed for Mrs Nicola Anne Done-Orrell on 31 March 2016 (2 pages)
1 June 2016Director's details changed for Mrs Nicola Anne Done-Orrell on 31 March 2016 (2 pages)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
4 April 2016Director's details changed for Mr Peter Daniel Done on 31 March 2016 (2 pages)
4 April 2016Director's details changed for Mr Peter Daniel Done on 31 March 2016 (2 pages)
4 April 2016Secretary's details changed for Mrs Lea Anne Done-Jackson on 31 March 2016 (1 page)
4 April 2016Director's details changed for Mrs Lea Anne Done-Jackson on 31 March 2016 (2 pages)
4 April 2016Secretary's details changed for Mrs Lea Anne Done-Jackson on 31 March 2016 (1 page)
4 April 2016Director's details changed for Mrs Lea Anne Done-Jackson on 31 March 2016 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 March 2011Director's details changed for Ms Nicola Anne Done-Orrell on 20 March 2011 (2 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
30 March 2011Director's details changed for Ms Nicola Anne Done-Orrell on 20 March 2011 (2 pages)
29 March 2011Secretary's details changed for Ms Lea Anne Done on 20 March 2011 (1 page)
29 March 2011Director's details changed for Ms Lea Anne Done on 20 March 2011 (2 pages)
29 March 2011Director's details changed for Ms Lea Anne Done on 20 March 2011 (2 pages)
29 March 2011Secretary's details changed for Ms Lea Anne Done on 20 March 2011 (1 page)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Return made up to 20/03/09; full list of members (6 pages)
2 July 2009Return made up to 20/03/09; full list of members (6 pages)
22 June 2009Director's change of particulars / lea done / 01/02/2009 (1 page)
22 June 2009Director's change of particulars / lea done / 01/02/2009 (1 page)
19 June 2009Secretary's change of particulars / lea done / 01/02/2009 (1 page)
19 June 2009Secretary's change of particulars / lea done / 01/02/2009 (1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 April 2008Director appointed nicola anne done-orrell (2 pages)
28 April 2008Registered office changed on 28/04/2008 from the spectrum 56-58 benson road birchwood warrington cheshire WA3 7PQ united kingdom (1 page)
28 April 2008Director appointed nicola anne done-orrell (2 pages)
28 April 2008Registered office changed on 28/04/2008 from the spectrum 56-58 benson road birchwood warrington cheshire WA3 7PQ united kingdom (1 page)
28 April 2008Director appointed les anne done (2 pages)
28 April 2008Director appointed les anne done (2 pages)
9 April 2008Company name changed xtra comp LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed xtra comp LIMITED\certificate issued on 14/04/08 (2 pages)
20 March 2008Incorporation (17 pages)
20 March 2008Incorporation (17 pages)