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.
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 | : |
|
Registered Address | : | Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Durham County Council, Resources, County Hall, Durham, England, DH1 5UE | Director | 29 March 2023 | Active |
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 31 October 2019 | Active |
Durham County Council, Spectrum 8, Seaham, England, SR7 7TT | Director | 29 March 2023 | Active |
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 09 October 2018 | Active |
3 Highfield Villas, Doncaster Road Costhorpe, Worksop, S81 9QX | Secretary | 17 October 2001 | Active |
61 Eastfield Avenue, Monkseaton, Whitley Bay, NE25 8NQ | Director | 01 July 2007 | Active |
Durham County Council, County Hall, Durham, England, DH1 5UQ | Director | 30 June 2013 | Active |
4 Fairfalls Terrace, New Brancepeth, DH7 7HB | Director | 15 November 2001 | Active |
50 Woodhall Way, Molescroft, Beverley, HU17 7BJ | Director | 17 August 2007 | Active |
62 York Place, Harrogate, HG1 5RH | Director | 17 October 2001 | Active |
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 15 May 2018 | Active |
28 Cooperative Terrace, Coxhoe, Durham, DH6 4DQ | Director | 17 October 2001 | Active |
10 Humford Green, Blyth, NE24 4LY | Director | 17 October 2001 | Active |
51 Keswick Drive, Spennymoor, DL16 6EQ | Director | 01 July 2009 | Active |
Clouds Hill 24 Thorburn Road, Northampton, NN3 3DA | Director | 08 March 2004 | Active |
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 01 July 2007 | Active |
The Hayloft 1 Greenland Court, Farrer Lane Oulton, Leeds, LS26 8GB | Director | 17 October 2001 | Active |
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 15 May 2018 | Active |
17, Claypath, Durham, United Kingdom, DH1 1RH | Director | 19 March 2008 | Active |
Durham County Council, County Hall, Durham, England, DH1 5UL | Director | 04 October 2017 | Active |
26 Durham Road West, Bowburn, Durham, DH6 5AU | Director | 01 July 2009 | Active |
27 Hallgarth Street, Durham, DH1 3AT | Director | 23 July 2003 | Active |
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 04 October 2017 | Active |
17 Louisa Terrace, Witton Gilbert, Durham, DH7 6QS | Director | 17 January 2005 | Active |
Keepmoat, Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 28 May 2012 | Active |
1, Rothley Terrace, Medomsley, Consett, England, DH8 6PN | Director | 30 June 2013 | Active |
36 Pilgrims Way, Gilesgate Moor, Durham, DH1 1HB | Director | 08 March 2004 | Active |
24 Dahlia Way, Hebburn, NE31 2QH | Director | 17 October 2001 | Active |
7, Chaucer Lane, Strensall, York, YO32 5PE | Director | 01 July 2009 | Active |
Durham County Council, County Hall, Durham, England, DH1 5UL | Director | 04 October 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Accounts | Accounts with accounts type small. | Download |
2018-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.