UKBizDB.co.uk

DURHAM GROUP ESTATES LIMITED

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

This company is commonly known as Durham Group Estates Limited. The company was founded 20 years ago and was given the registration number 04940414. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DURHAM GROUP ESTATES LIMITED
Company Number:04940414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Secretary10 September 2015Active
Dartford House, Ashleigh Gardens, Cleadon Village, SR6 7PY

Director04 October 2010Active
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director27 November 2003Active
1, North View, Ryhope Village, Sunderland, SR2 0PE

Secretary14 April 2009Active
The Sycamores, 1a Woodlands Road, Cleadon Village, Sunderland, SR6 7UA

Secretary27 November 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary22 October 2003Active
Longwitton Hall, Longwitton, Morpeth, United Kingdom, NE61 4JJ

Director18 December 2003Active
60, Beaconsfield Road, St Margarets, TW1 3HU

Director13 June 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director22 October 2003Active

People with Significant Control

Rudchester Estates Limited
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurpreet Singh Jagpal
Notified on:01 May 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian William Wrigglesworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Address

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

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.