Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Durham Group Estates LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£442,078 -36.65%
Employees£2 0%
Total assets£4,053,192 +2.27%

EVER 2230 LIMITED
UK LAND COMMERICAL LIMITED
UK LAND COMMERCIAL LIMITED
BLUEHALL PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 04940414
Record last updated Tuesday, April 12, 2022 10:40:21 AM UTC
Official Address 10 Office Unit 5 Fairfield Industrial Park Bill Quay Gateshead Tyne And Wear Pelaw Heworth, Pelaw And Heworth
There are 5 companies registered at this street
Postal Code NE100UR
Sector Other business support service activities n.e.c.

Charts

Visits

DURHAM GROUP ESTATES LIMITED (United Kingdom) Page visits 2024

Searches

DURHAM GROUP ESTATES LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 8, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Apr 8, 2022 Resignation of 3 people: one Shareholder (25-50%) Resignation of 3 people: one Shareholder (25-50%)
Registry Nov 2, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 2, 2017 Annual accounts Annual accounts
Registry Mar 7, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 4, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Sep 6, 2016 Annual accounts Annual accounts
Registry Sep 5, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 30, 2016 Registration of a charge / charge code 2597777... Registration of a charge / charge code 2597777...
Registry Jun 30, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry May 1, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry May 1, 2016 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 10, 2015 Annual return Annual return
Registry Sep 30, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 10, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 10, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 10, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Sep 9, 2015 Resignation of a woman Resignation of a woman
Financials May 30, 2015 Annual accounts Annual accounts
Registry May 18, 2015 Resolution Resolution
Registry May 18, 2015 Return of allotment of shares Return of allotment of shares
Registry May 12, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry May 12, 2015 Statement of capital Statement of capital
Registry May 12, 2015 Solvency statement Solvency statement
Registry May 12, 2015 Resolution Resolution
Registry Oct 23, 2014 Annual return Annual return
Financials Oct 9, 2014 Annual accounts Annual accounts
Registry Nov 19, 2013 Annual return Annual return
Financials Aug 30, 2013 Annual accounts Annual accounts
Registry Nov 2, 2012 Change of registered office address Change of registered office address
Registry Nov 2, 2012 Annual return Annual return
Registry Sep 17, 2012 Company name change Company name change
Registry Sep 17, 2012 Change of name certificate Change of name certificate
Registry Sep 17, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 30, 2012 Resolution Resolution
Registry Aug 30, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 7864238... Statement of satisfaction in full or in part of mortgage or charge 7864238...
Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 7864238... Statement of satisfaction in full or in part of mortgage or charge 7864238...
Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 7864238... Statement of satisfaction in full or in part of mortgage or charge 7864238...
Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 7864238... Statement of satisfaction in full or in part of mortgage or charge 7864238...
Financials Apr 19, 2012 Annual accounts Annual accounts
Registry Apr 13, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jan 11, 2012 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Nov 22, 2011 Change of registered office address Change of registered office address
Registry Oct 25, 2011 Annual return Annual return
Registry Oct 25, 2011 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 25, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 25, 2011 Change of registered office address Change of registered office address
Registry Feb 15, 2011 Change of particulars for director Change of particulars for director
Registry Jan 10, 2011 Mortgage Mortgage
Registry Nov 5, 2010 Annual return Annual return
Registry Nov 5, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Oct 4, 2010 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Financials Sep 22, 2010 Annual accounts Annual accounts
Financials Nov 5, 2009 Annual accounts 8192814... Annual accounts 8192814...
Registry Oct 22, 2009 Annual return Annual return
Registry Apr 30, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 2009 Appointment of a person Appointment of a person
Registry Apr 14, 2009 Appointment of a woman Appointment of a woman
Registry Apr 8, 2009 Resignation of a person Resignation of a person
Registry Mar 31, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 30, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Oct 30, 2008 Annual return Annual return
Registry Oct 30, 2008 Resignation of a person Resignation of a person
Registry Sep 30, 2008 Resignation of one Independent Wine Merchant and one Director (a man) Resignation of one Independent Wine Merchant and one Director (a man)
Registry Jun 23, 2008 Appointment of a person Appointment of a person
Registry Jun 18, 2008 Company name change Company name change
Registry Jun 17, 2008 Change of name certificate Change of name certificate
Registry Jun 13, 2008 Appointment of a man as Independent Wine Merchant and Director Appointment of a man as Independent Wine Merchant and Director
Registry May 28, 2008 Resignation of a person Resignation of a person
Registry May 19, 2008 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry May 6, 2008 Register of members Register of members
Registry Feb 24, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 30, 2007 Annual return Annual return
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Oct 23, 2006 Annual return Annual return
Registry Aug 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry Oct 24, 2005 Annual return Annual return
Registry Sep 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 30, 2005 Annual accounts Annual accounts
Registry Jul 28, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 29, 2005 Change of name certificate Change of name certificate
Registry Apr 29, 2005 Company name change Company name change
Registry Apr 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2004 Register of members Register of members
Registry Nov 3, 2004 Annual return Annual return
Registry Aug 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2004 Particulars of a mortgage or charge 1880139... Particulars of a mortgage or charge 1880139...
Registry Jun 24, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy