About

Registered Number: 04382093
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Receivership
Registered Address: 1st Floor Northumbria House Oceana Business Park, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

 

Founded in 2002, Durham Residential Securities Ltd has its registered office in Wallsend, it's status is listed as "Receivership". This business does not have any directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RM01 - N/A 21 May 2019
RM02 - N/A 14 May 2019
RM02 - N/A 14 May 2019
3.6 - Abstract of receipt and payments in receivership 16 August 2018
3.6 - Abstract of receipt and payments in receivership 16 August 2018
3.6 - Abstract of receipt and payments in receivership 28 December 2017
3.6 - Abstract of receipt and payments in receivership 28 December 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
3.6 - Abstract of receipt and payments in receivership 04 July 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 30 April 2016
RM01 - N/A 13 January 2016
RM01 - N/A 13 January 2016
LQ01 - Notice of appointment of receiver or manager 13 January 2016
LQ01 - Notice of appointment of receiver or manager 13 January 2016
RM02 - N/A 06 January 2016
RM02 - N/A 06 January 2016
3.6 - Abstract of receipt and payments in receivership 01 June 2015
3.6 - Abstract of receipt and payments in receivership 01 June 2015
3.6 - Abstract of receipt and payments in receivership 01 June 2015
3.6 - Abstract of receipt and payments in receivership 01 June 2015
3.6 - Abstract of receipt and payments in receivership 01 June 2015
3.6 - Abstract of receipt and payments in receivership 01 June 2015
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 10 July 2014
3.6 - Abstract of receipt and payments in receivership 23 December 2013
3.6 - Abstract of receipt and payments in receivership 23 December 2013
3.6 - Abstract of receipt and payments in receivership 12 August 2013
3.6 - Abstract of receipt and payments in receivership 12 August 2013
3.6 - Abstract of receipt and payments in receivership 29 January 2013
3.6 - Abstract of receipt and payments in receivership 29 January 2013
AA01 - Change of accounting reference date 20 December 2011
LQ01 - Notice of appointment of receiver or manager 25 October 2011
LQ01 - Notice of appointment of receiver or manager 25 October 2011
AR01 - Annual Return 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 05 October 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 19 March 2007
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 06 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2006
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 28 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 26 February 2004
363s - Annual Return 05 March 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
225 - Change of Accounting Reference Date 17 December 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
CERTNM - Change of name certificate 28 June 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2010 Outstanding

N/A

Debenture 01 December 2006 Outstanding

N/A

Legal mortgage 10 October 2006 Outstanding

N/A

Legal mortgage 03 October 2006 Outstanding

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.