UKBizDB.co.uk

DURHAM VILLAGES REGENERATION LIMITED

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

This company is commonly known as Durham Villages Regeneration Limited. The company was founded 22 years ago and was given the registration number 04305805. The firm's registered office is in DONCASTER. You can find them at Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DURHAM VILLAGES REGENERATION LIMITED
Company Number:04305805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durham County Council, Resources, County Hall, Durham, England, DH1 5UE

Director29 March 2023Active
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director31 October 2019Active
Durham County Council, Spectrum 8, Seaham, England, SR7 7TT

Director29 March 2023Active
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director09 October 2018Active
3 Highfield Villas, Doncaster Road Costhorpe, Worksop, S81 9QX

Secretary17 October 2001Active
61 Eastfield Avenue, Monkseaton, Whitley Bay, NE25 8NQ

Director01 July 2007Active
Durham County Council, County Hall, Durham, England, DH1 5UQ

Director30 June 2013Active
4 Fairfalls Terrace, New Brancepeth, DH7 7HB

Director15 November 2001Active
50 Woodhall Way, Molescroft, Beverley, HU17 7BJ

Director17 August 2007Active
62 York Place, Harrogate, HG1 5RH

Director17 October 2001Active
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director15 May 2018Active
28 Cooperative Terrace, Coxhoe, Durham, DH6 4DQ

Director17 October 2001Active
10 Humford Green, Blyth, NE24 4LY

Director17 October 2001Active
51 Keswick Drive, Spennymoor, DL16 6EQ

Director01 July 2009Active
Clouds Hill 24 Thorburn Road, Northampton, NN3 3DA

Director08 March 2004Active
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director01 July 2007Active
The Hayloft 1 Greenland Court, Farrer Lane Oulton, Leeds, LS26 8GB

Director17 October 2001Active
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director15 May 2018Active
17, Claypath, Durham, United Kingdom, DH1 1RH

Director19 March 2008Active
Durham County Council, County Hall, Durham, England, DH1 5UL

Director04 October 2017Active
26 Durham Road West, Bowburn, Durham, DH6 5AU

Director01 July 2009Active
27 Hallgarth Street, Durham, DH1 3AT

Director23 July 2003Active
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director04 October 2017Active
17 Louisa Terrace, Witton Gilbert, Durham, DH7 6QS

Director17 January 2005Active
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director28 May 2012Active
1, Rothley Terrace, Medomsley, Consett, England, DH8 6PN

Director30 June 2013Active
36 Pilgrims Way, Gilesgate Moor, Durham, DH1 1HB

Director08 March 2004Active
24 Dahlia Way, Hebburn, NE31 2QH

Director17 October 2001Active
7, Chaucer Lane, Strensall, York, YO32 5PE

Director01 July 2009Active
Durham County Council, County Hall, Durham, England, DH1 5UL

Director04 October 2017Active

People with Significant Control

Keepmoat Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Durham County Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:County Hall, County Hall, Durham, England, DH1 5UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Accounts

Accounts with accounts type small.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.