About

Registered Number: 03107070
Date of Incorporation: 27/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

 

Durning Place (Ascot) Ltd was established in 1995, it's status is listed as "Active". We do not know the number of employees at the organisation. Durning Place (Ascot) Ltd has 9 directors listed as Hall, Simon Richard, Taylor, Donna, Murphy, David James, Brousson, Kathryn, Granados, Alan James, Jackman, Pauline, Mcbeath, Andrew David, Taylor, Elizabeth Carol, Tracy, Michael Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Simon Richard 13 June 2017 - 1
TAYLOR, Donna 27 August 1997 - 1
BROUSSON, Kathryn 30 September 1996 08 November 2002 1
GRANADOS, Alan James 27 September 1995 30 April 1996 1
JACKMAN, Pauline 20 April 2001 04 August 2003 1
MCBEATH, Andrew David 30 September 1996 20 April 2001 1
TAYLOR, Elizabeth Carol 30 September 1996 12 August 1997 1
TRACY, Michael Anthony 30 September 1996 16 July 2001 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, David James 27 September 1995 30 April 1996 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 03 October 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 October 2014
CH04 - Change of particulars for corporate secretary 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH04 - Change of particulars for corporate secretary 04 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 16 October 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 20 January 2003
288b - Notice of resignation of directors or secretaries 16 November 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
AA - Annual Accounts 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 29 July 1998
363b - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 25 July 1997
CERTNM - Change of name certificate 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
363b - Annual Return 12 December 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
287 - Change in situation or address of Registered Office 06 October 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1996
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.