UKBizDB.co.uk

DURKAN ESTATES LIMITED

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

This company is commonly known as Durkan Estates Limited. The company was founded 36 years ago and was given the registration number 02132837. The firm's registered office is in BOREHAMWOOD. You can find them at 4 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DURKAN ESTATES LIMITED
Company Number:02132837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Secretary06 January 2020Active
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director14 June 2021Active
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director-Active
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director06 January 2020Active
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director14 September 2015Active
Kingsley House, 35a Kings Road Arkley, Barnet, EN5 4EG

Secretary-Active
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Secretary14 September 2015Active
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director01 December 2016Active
Hall House Barn, Finches Avenue, Redheath, WD3 4LN

Director31 January 2007Active
Kingfishers, River Road, Taplow, Maidenhead, United Kingdom, SL6 0BG

Director14 April 2008Active
65 De Bohun Court, De Bohun Avenue Southgate, London, N14 4PU

Director-Active
Carrowkeel Stud, Ballyedmonduff, Stepaside Sandyford, Ireland, IRISH

Director-Active
Kingsley House, 35a Kings Road Arkley, Barnet, EN5 4EG

Director29 April 1997Active
16 Woodville Road, London, W5 2SF

Director-Active
24 Blythwood Gardens, Stansted, CM24 8HQ

Director29 March 2006Active
24 Blythwood Gardens, Stansted, CM24 8HQ

Director20 May 2001Active
6, Woodchurch Close, Chatham, United Kingdom, ME5 7LW

Director13 February 2008Active
17 The Pleasance, Harpenden, AL5 3NA

Director13 April 2000Active
31 Greystoke Lodge, Hanger Lane, London, W5 1EW

Director01 August 1999Active
47 Rutland Road, Wanstead, E11 2DY

Director17 June 2002Active
9 Cardrew Close, North Finchley, London, N12 9LE

Director22 February 2006Active
99 Winn Road, London, SE12 9EZ

Director02 January 2001Active
Rush Brook, 78 Abbots Road, Abbots Langley, WD5 0BH

Director02 January 2001Active
8 Tanglewood, Welwyn, AL6 0RU

Director-Active
4, Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director02 July 2012Active
381 Howlands, Welwyn Garden City, AL7 4HN

Director08 May 2000Active

People with Significant Control

Durkan Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-20Capital

Capital cancellation shares.

Download
2023-01-20Capital

Capital return purchase own shares.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.