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.
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 | : |
|
Registered Address | : | 4 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Secretary | 06 January 2020 | Active |
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 14 June 2021 | Active |
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | - | Active |
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 06 January 2020 | Active |
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 14 September 2015 | Active |
Kingsley House, 35a Kings Road Arkley, Barnet, EN5 4EG | Secretary | - | Active |
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Secretary | 14 September 2015 | Active |
4, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 01 December 2016 | Active |
Hall House Barn, Finches Avenue, Redheath, WD3 4LN | Director | 31 January 2007 | Active |
Kingfishers, River Road, Taplow, Maidenhead, United Kingdom, SL6 0BG | Director | 14 April 2008 | Active |
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 | Director | 29 April 1997 | Active |
16 Woodville Road, London, W5 2SF | Director | - | Active |
24 Blythwood Gardens, Stansted, CM24 8HQ | Director | 29 March 2006 | Active |
24 Blythwood Gardens, Stansted, CM24 8HQ | Director | 20 May 2001 | Active |
6, Woodchurch Close, Chatham, United Kingdom, ME5 7LW | Director | 13 February 2008 | Active |
17 The Pleasance, Harpenden, AL5 3NA | Director | 13 April 2000 | Active |
31 Greystoke Lodge, Hanger Lane, London, W5 1EW | Director | 01 August 1999 | Active |
47 Rutland Road, Wanstead, E11 2DY | Director | 17 June 2002 | Active |
9 Cardrew Close, North Finchley, London, N12 9LE | Director | 22 February 2006 | Active |
99 Winn Road, London, SE12 9EZ | Director | 02 January 2001 | Active |
Rush Brook, 78 Abbots Road, Abbots Langley, WD5 0BH | Director | 02 January 2001 | Active |
8 Tanglewood, Welwyn, AL6 0RU | Director | - | Active |
4, Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD | Director | 02 July 2012 | Active |
381 Howlands, Welwyn Garden City, AL7 4HN | Director | 08 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Incorporation | Memorandum articles. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2023-01-20 | Capital | Capital cancellation shares. | Download |
2023-01-20 | Capital | Capital return purchase own shares. | Download |
2022-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.