Durham Group Estates LTD
Extended Company Report with Annual Accounts Includeslatest 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 VAT Number of Durham Group Estates Limited
Last balance sheet date 2023-12-31 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
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.
Visits Searches 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%) Registry Apr 8, 2022 Resignation of 3 people: one Shareholder (25-50%) Registry Nov 2, 2017 Confirmation statement made , with updates Financials Oct 2, 2017 Annual accounts Registry Mar 7, 2017 Registration of a charge / charge code Registry Nov 4, 2016 Confirmation statement made , with updates Financials Sep 6, 2016 Annual accounts Registry Sep 5, 2016 Registration of a charge / charge code Registry Aug 30, 2016 Registration of a charge / charge code 2597777... Registry Jun 30, 2016 Registration of a charge / charge code Registry May 1, 2016 Appointment of a man as Shareholder (25-50%) Registry May 1, 2016 Resignation of one Shareholder (25-50%) Registry Apr 6, 2016 Two appointments: 2 men Registry Nov 10, 2015 Annual return Registry Sep 30, 2015 Registration of a charge / charge code Registry Sep 10, 2015 Appointment of a man as Secretary Registry Sep 10, 2015 Appointment of a person as Secretary Registry Sep 10, 2015 Resignation of one Secretary Registry Sep 9, 2015 Resignation of a woman Financials May 30, 2015 Annual accounts Registry May 18, 2015 Resolution Registry May 18, 2015 Return of allotment of shares Registry May 12, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 12, 2015 Statement of capital Registry May 12, 2015 Solvency statement Registry May 12, 2015 Resolution Registry Oct 23, 2014 Annual return Financials Oct 9, 2014 Annual accounts Registry Nov 19, 2013 Annual return Financials Aug 30, 2013 Annual accounts Registry Nov 2, 2012 Change of registered office address Registry Nov 2, 2012 Annual return Registry Sep 17, 2012 Company name change Registry Sep 17, 2012 Change of name certificate Registry Sep 17, 2012 Notice of change of name nm01 - resolution Registry Aug 30, 2012 Resolution Registry Aug 30, 2012 Notice of change of name nm01 - resolution Registry Jun 1, 2012 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... Registry Jun 1, 2012 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... Registry Jun 1, 2012 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... Registry Jun 1, 2012 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... Financials Apr 19, 2012 Annual accounts Registry Apr 13, 2012 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 Financials Dec 29, 2011 Annual accounts Registry Nov 22, 2011 Change of registered office address Registry Oct 25, 2011 Annual return Registry Oct 25, 2011 Change of location of company records to the single alternative inspection location Registry Oct 25, 2011 Notification of single alternative inspection location Registry Oct 25, 2011 Change of registered office address Registry Feb 15, 2011 Change of particulars for director Registry Jan 10, 2011 Mortgage Registry Nov 5, 2010 Annual return Registry Nov 5, 2010 Appointment of a person as Director Registry Oct 4, 2010 Appointment of a man as Director and Finance Director Financials Sep 22, 2010 Annual accounts Financials Nov 5, 2009 Annual accounts 8192814... Registry Oct 22, 2009 Annual return Registry Apr 30, 2009 Change in situation or address of registered office Registry Apr 21, 2009 Appointment of a person Registry Apr 14, 2009 Appointment of a woman Registry Apr 8, 2009 Resignation of a person Registry Mar 31, 2009 Resignation of one Secretary (a man) Registry Jan 30, 2009 Change in situation or address of registered office Financials Dec 23, 2008 Annual accounts Registry Oct 30, 2008 Annual return Registry Oct 30, 2008 Resignation of a person Registry Sep 30, 2008 Resignation of one Independent Wine Merchant and one Director (a man) Registry Jun 23, 2008 Appointment of a person Registry Jun 18, 2008 Company name change Registry Jun 17, 2008 Change of name certificate Registry Jun 13, 2008 Appointment of a man as Independent Wine Merchant and Director Registry May 28, 2008 Resignation of a person Registry May 19, 2008 Resignation of one Managing Director and one Director (a man) Registry May 6, 2008 Register of members Registry Feb 24, 2008 Notice of change of directors or secretaries or in their particulars Registry Dec 1, 2007 Particulars of a mortgage or charge Registry Oct 30, 2007 Annual return Financials Oct 25, 2007 Annual accounts Registry Oct 23, 2006 Annual return Registry Aug 1, 2006 Particulars of a mortgage or charge Financials Jun 27, 2006 Annual accounts Registry Oct 24, 2005 Annual return Registry Sep 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Aug 30, 2005 Annual accounts Registry Jul 28, 2005 Notice of change of directors or secretaries or in their particulars Registry May 6, 2005 Particulars of a mortgage or charge Registry Apr 29, 2005 Change of name certificate Registry Apr 29, 2005 Company name change Registry Apr 19, 2005 Particulars of a mortgage or charge Registry Dec 22, 2004 Register of members Registry Nov 3, 2004 Annual return Registry Aug 10, 2004 Particulars of a mortgage or charge Registry Jun 29, 2004 Particulars of a mortgage or charge 1880139... Registry Jun 24, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 6, 2004 Particulars of a mortgage or charge