Durham Group Estates Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- 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 | 2024-12-31 | |
Trade Debtors | £113,127 | -290.79% |
Employees | £2 | 0% |
Total assets | £3,975,984 | -1.95% |
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
|
Locality |
Pelaw And Heworth |
Region |
England |
Postal Code |
NE100UR
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |