This company is commonly known as Durrant Properties Limited. The company was founded 28 years ago and was given the registration number 03161714. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DURRANT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03161714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Cambridge Court, Amhurst Park, London, England, N16 5AQ | Director | 02 June 2023 | Active |
40 Penshurst Gardens, Edgware, HA8 9TP | Secretary | 04 May 2001 | Active |
40 Penshurst Gardens, Edgware, HA8 9TP | Secretary | 22 February 1996 | Active |
18 Penshurst Gardens, Edgware, HA8 9TP | Secretary | 30 December 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 20 February 1996 | Active |
32, Byron Hill Road, Harrow On The Hill, United Kingdom, HA2 0HY | Director | 24 January 2023 | Active |
40 Penshurst Gardens, Edgware, HA8 9TP | Director | 04 May 2001 | Active |
40 Penshurst Gardens, Edgware, HA8 9TP | Director | 04 May 2001 | Active |
40 Penshurst Gardens, Edgware, HA8 9TP | Director | 25 April 2007 | Active |
18 Penshurst Gardens, Edgware, HA8 9TP | Director | 22 February 1996 | Active |
9 Lake View, Canons Drive, Edgware, HA8 7RT | Director | 30 December 1996 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 13 November 2012 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 13 November 2012 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 20 February 1996 | Active |
Richard Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Woodville Road, London, United Kingdom, NW11 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-20 | Officers | Termination secretary company with name termination date. | Download |
2024-01-20 | Address | Change registered office address company with date old address new address. | Download |
2024-01-20 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.