UKBizDB.co.uk

DURRELS HOUSE LIMITED

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

This company is commonly known as Durrels House Limited. The company was founded 18 years ago and was given the registration number 05621172. The firm's registered office is in LONDON. You can find them at Durrels House Managers Office, Ground Floor, 28-46 Warwick Gardens, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DURRELS HOUSE LIMITED
Company Number:05621172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Durrels House Managers Office, Ground Floor, 28-46 Warwick Gardens, London, United Kingdom, W14 8QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durrels House, Managers Office, Ground Floor, 28-46 Warwick Gardens, London, United Kingdom, W14 8QB

Secretary19 June 2018Active
Durrels House, Managers Office, Ground Floor, 28-46 Warwick Gardens, London, United Kingdom, W14 8QB

Director31 October 2022Active
Flat 80, Durrels House 28-46 Warwick Gardens, London, W14 8QB

Secretary04 December 2008Active
Harben House Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary14 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 2005Active
89, Charterhouse Street, London, England, EC1M 6HR

Corporate Secretary09 September 2013Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
Durrels House, Managers Office, Ground Floor, 28-46 Warwick Gardens, London, United Kingdom, W14 8QB

Director14 November 2005Active
Mayfair Chambers, 7 Broadbent Street, Mayfair, London, W1K 3EF

Director27 November 2006Active
20 Durrels House, Warwick Gardens, London, W14 8QB

Director14 November 2005Active

People with Significant Control

Mr Matthew George John Duncan
Notified on:31 October 2022
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Durrels House, Managers Office, Ground Floor, London, United Kingdom, W14 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jack Edward Ashton
Notified on:14 November 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:85, Durrels House, London, United Kingdom, W14 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Change account reference date company current shortened.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Address

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

Download
2018-06-22Address

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

Download
2018-06-21Officers

Termination secretary company with name termination date.

Download
2018-06-20Address

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

Download
2018-06-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.