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

DUPORTH LIMITED

The Oaks The Oaks, Lordswood, Highbridge, Eastleigh, HAMPSHIRE, SO50 6HR,
Company Registration Number
04955772
Private Limited Company
Active

Company Overview

About Duporth Ltd
DUPORTH LIMITED was founded on 2003-11-06 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Duporth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUPORTH LIMITED
 
Legal Registered Office
The Oaks The Oaks, Lordswood
Highbridge
Eastleigh
HAMPSHIRE
SO50 6HR
Other companies in SO45
 
Filing Information
Company Number 04955772
Company ID Number 04955772
Date formed 2003-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-11-06
Return next due 2024-11-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB824069433  
Last Datalog update: 2024-05-21 14:11:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUPORTH 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 DUPORTH LIMITED
The following companies were found which have the same name as DUPORTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUPORTH AVENUE HOLDINGS PTY LTD Active Company formed on the 2017-02-28
DUPORTH AVENUE HOLDINGS PTY LTD QLD 4556 Active Company formed on the 2017-02-28
DUPORTH AVE DESIGN TRADER BY VANTAGE PTY LTD Active Company formed on the 2019-06-20
DUPORTH DEVELOPMENT COMMUNITY INTEREST COMPANY UNIT 40A HQ BUSINESS CENTRE 237 UNION STREET PLYMOUTH DEVON PL1 3HQ Active Company formed on the 2010-09-09
DUPORTH FAMILY PTY LTD Active Company formed on the 2018-04-10
DUPORTH INVESTMENTS LIMITED FAIRLANDS WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6HU Active - Proposal to Strike off Company formed on the 2007-12-17
DUPORTH PTY LTD Active Company formed on the 1993-06-01
DUPORTH RESIDENTS LTD 53 DUPORTH BAY, DUPORTH ST AUSTELL CORNWALL PL26 6AE Active Company formed on the 2006-02-13
DUPORTH RESORT PTY. LTD. Strike-off action in progress Company formed on the 2005-02-01
DUPORTH SERVICES LIMITED C/O DAVID HARLAND LTD, GROUND FLOOR, UNIT 3 SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK, CARCLAZE DOWN ST AUSTELL CORNWALL PL25 4EJ Active Company formed on the 2007-09-07

Company Officers of DUPORTH LIMITED

Current Directors
Officer Role Date Appointed
NICOLA CHRISTINE CADDE
Director 2010-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA ROSEMARY MAYNARD
Company Secretary 2003-11-06 2010-09-16
DOUGLAS ANDREW MAYNARD
Director 2003-11-06 2010-09-16
ROBERT DUNCAN MAYNARD
Director 2003-11-06 2010-09-16
VIRGINIA ROSEMARY MAYNARD
Director 2003-11-06 2010-09-16
IAN MERCER
Director 2003-11-06 2006-12-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-06 2003-11-06
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-06 2003-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CHRISTINE CADDE CADDE WEALTH MANAGEMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Liquidation
NICOLA CHRISTINE CADDE CADDE WILLS TRUSTS & TAX LTD Director 2011-07-01 CURRENT 2011-07-01 Liquidation
NICOLA CHRISTINE CADDE CHEVRON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2006-10-30 CURRENT 2002-08-07 Active
NICOLA CHRISTINE CADDE CADDE FINANCIAL LIMITED Director 1994-11-01 CURRENT 1993-07-01 Active - Proposal to Strike off

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
2024-05-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-11-28CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-20CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 10 Chevron Business Park Limekiln Lane Holbury Southampton SO45 2QL England
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM 10 Limekiln Lane Holbury Southampton SO45 2QL England
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM 5 Chevron Business Park Limekiln Lane Holbury Southampton SO45 2QL England
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM C/O Duporth Ltd Unit 4 Chevron Business Park Lime Kiln Lane Holbury Southampton Hampshire SO45 2QL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-23AR0106/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-24AR0106/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 99
2013-12-02AR0106/11/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0106/11/12 ANNUAL RETURN FULL LIST
2012-05-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AA01Previous accounting period extended from 15/09/11 TO 30/09/11
2011-11-14AR0106/11/11 ANNUAL RETURN FULL LIST
2011-06-09AA15/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-21AA01Previous accounting period shortened from 30/09/10 TO 15/09/10
2010-11-19AA01Previous accounting period shortened from 28/02/11 TO 30/09/10
2010-11-18AR0106/11/10 ANNUAL RETURN FULL LIST
2010-10-25AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AP01DIRECTOR APPOINTED NICOLA CHRISTINE CADDE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYNARD
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/10 FROM 2 Kings Road Ashley New Milton Hampshire BH25 5AY
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA MAYNARD
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MAYNARD
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY VIRGINIA MAYNARD
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-12AR0106/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANDREW MAYNARD / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ROSEMARY MAYNARD / 01/11/2009
2008-12-09AA29/02/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-04-22363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-02-27190LOCATION OF DEBENTURE REGISTER
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 5 CHEVRON BUSINESS PARK LIME KILN LANE HARDLEY HYTHE SOUTHAMPTON HAMPSHIRE SO45 2QL
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-10288bDIRECTOR RESIGNED
2006-12-21363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-11-23363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-04-11225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-01363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: ROOM 304 SOLENT BUSINESS CENTRE MILLBROOK ROAD SOUTHAMPTON HAMPSHIRE SO15 0HW
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21288bSECRETARY RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-2188(2)RAD 06/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUPORTH 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 DUPORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DUPORTH LIMITED

Intangible Assets
Patents
We have not found any records of DUPORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUPORTH LIMITED
Trademarks
We have not found any records of DUPORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUPORTH 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 (68209 - Other letting and operating of own or leased real estate) as DUPORTH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUPORTH 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 DUPORTH 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 DUPORTH 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.