UKBizDB.co.uk

DURRANT PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Cambridge Court, Amhurst Park, London, England, N16 5AQ

Director02 June 2023Active
40 Penshurst Gardens, Edgware, HA8 9TP

Secretary04 May 2001Active
40 Penshurst Gardens, Edgware, HA8 9TP

Secretary22 February 1996Active
18 Penshurst Gardens, Edgware, HA8 9TP

Secretary30 December 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary20 February 1996Active
32, Byron Hill Road, Harrow On The Hill, United Kingdom, HA2 0HY

Director24 January 2023Active
40 Penshurst Gardens, Edgware, HA8 9TP

Director04 May 2001Active
40 Penshurst Gardens, Edgware, HA8 9TP

Director04 May 2001Active
40 Penshurst Gardens, Edgware, HA8 9TP

Director25 April 2007Active
18 Penshurst Gardens, Edgware, HA8 9TP

Director22 February 1996Active
9 Lake View, Canons Drive, Edgware, HA8 7RT

Director30 December 1996Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director13 November 2012Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director13 November 2012Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director20 February 1996Active

People with Significant Control

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:
  • Significant influence or control

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
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Address

Change registered office address company with date old address new address.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-20Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-20Persons with significant control

Cessation of a person with significant control.

Download
2024-01-20Officers

Termination secretary company with name termination date.

Download
2024-01-20Address

Change registered office address company with date old address new address.

Download
2024-01-20Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.