UKBizDB.co.uk

GEORGE DURRANT & SONS LIMITED

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

This company is commonly known as George Durrant & Sons Limited. The company was founded 30 years ago and was given the registration number 02892242. The firm's registered office is in NORFOLK. You can find them at 34 The Thoroughfare, Harleston, Norfolk, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GEORGE DURRANT & SONS LIMITED
Company Number:02892242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:34 The Thoroughfare, Harleston, Norfolk, IP20 9AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Tennyson Road, Diss, England, IP22 4PY

Director01 May 2015Active
Rickwood, Silver Green, Hempnall, England, NR15 2NN

Director01 December 2016Active
3, Church Road, Battisford, Stowmarket, IP14 2HG

Director12 August 2010Active
Goodlands Marsh View, Blackheath Wenhaston, Halesworth, IP19 9HA

Secretary28 January 1994Active
Meadow House, Fressingfield Road, Metfield, Harleston, IP20 0LL

Secretary18 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 January 1994Active
Autumn Meadow, Church Road, Bedfield, Woodbridge, United Kingdom, IP13 7JJ

Director01 May 2004Active
24, Cliff Road, Felixstowe, England, IP11 9PJ

Director01 May 2004Active
Chapel Cottage 54 The Street, Brandeston, Woodbridge, IP13 7AA

Director01 May 1999Active
The White House, Low Road Alburgh, Harleston, IP20 0BZ

Director28 January 1994Active
Goodlands Marsh View, Blackheath Wenhaston, Halesworth, IP19 9HA

Director28 January 1994Active
Meadow House, Fressingfield Road, Metfield, Harleston, IP20 0LL

Director01 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 January 1994Active

People with Significant Control

Durrants Group Holdings Limited
Notified on:15 September 2021
Status:Active
Country of residence:England
Address:Saxon House, Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
George Nicholas Durrant
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:The White House, Low Road Alburgh, Harleston, United Kingdom, IP20 0BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Nicholas Stanley Rudge
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Meadow House, Fressingfield Road, Metfield, Harleston, United Kingdom, IP20 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Officers

Termination secretary company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.