About

Registered Number: 04407104
Date of Incorporation: 30/03/2002 (22 years ago)
Company Status: Active
Registered Address: Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE,

 

Durham Place Property No. 1 Ltd was registered on 30 March 2002. We don't know the number of employees at the company. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE WARNER, Martin 18 April 2002 09 October 2003 1
YOUNG, Richard Charles 09 October 2003 23 August 2013 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 March 2018
AD01 - Change of registered office address 13 December 2017
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 10 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 10 October 2011
AP04 - Appointment of corporate secretary 26 August 2011
AD01 - Change of registered office address 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
363a - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
CERTNM - Change of name certificate 24 April 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.