Warning: file_put_contents(c/22f9951a50d5d8a09536078f2ba7eaaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Durdham Limited, BS9 2DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DURDHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Durdham Limited. The company was founded 26 years ago and was given the registration number 03491583. The firm's registered office is in BRISTOL. You can find them at 1a Trymwood Parade 1a Trymwood Parade, Stoke Bishop, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DURDHAM LIMITED
Company Number:03491583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1a Trymwood Parade 1a Trymwood Parade, Stoke Bishop, Bristol, England, BS9 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mariners Lodge, Church Avenue, Stoke Bishop, BS9 1LD

Secretary13 January 1998Active
15 Passage Road, Bristol, BS9 3HN

Director16 January 2006Active
Springfields, Upper Tockington Road, Tockington, Bristol, BS32 4LQ

Director16 January 2006Active
Mariners Lodge, Church Avenue, Stoke Bishop, BS9 1LD

Director13 January 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 January 1998Active
Mariners Lodge, Church Avenue, Stoke Bishop, BS9 1LD

Director13 January 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director13 January 1998Active

People with Significant Control

Mr Peter Allan
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:1a Trymwood Parade, 1a Trymwood Parade, Bristol, England, BS9 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Wolstenholme
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:1a Trymwood Parade, 1a Trymwood Parade, Bristol, England, BS9 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Leslie Denton
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:1a Trymwood Parade, 1a Trymwood Parade, Bristol, England, BS9 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Address

Change registered office address company with date old address new address.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.