About

Registered Number: 05924715
Date of Incorporation: 05/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 12 Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL,

 

Durand Developments Ltd was founded on 05 September 2006 and are based in Reading, it's status in the Companies House registry is set to "Active". Ockwell, Malcolm Charles, Robertson, Martin George are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OCKWELL, Malcolm Charles 05 September 2006 - 1
ROBERTSON, Martin George 05 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 09 July 2018
AD01 - Change of registered office address 22 June 2018
CH01 - Change of particulars for director 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
CH01 - Change of particulars for director 25 September 2017
PSC04 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 September 2017
PSC04 - N/A 05 September 2017
CH01 - Change of particulars for director 21 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2015
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH03 - Change of particulars for secretary 11 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 12 October 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 18 July 2008
395 - Particulars of a mortgage or charge 26 September 2007
363s - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
395 - Particulars of a mortgage or charge 22 May 2007
225 - Change of Accounting Reference Date 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 2007 Outstanding

N/A

Legal charge 10 August 2007 Outstanding

N/A

Legal charge 05 June 2007 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Legal charge 02 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.