About

Registered Number: 03161714
Date of Incorporation: 20/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Established in 1996, Durrant Properties Ltd are based in Borehamwood in Hertfordshire, it has a status of "Active". The company has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 17 January 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 21 February 2019
MR01 - N/A 21 February 2019
MR01 - N/A 21 February 2019
MR04 - N/A 18 February 2019
MR04 - N/A 18 February 2019
MR01 - N/A 15 February 2019
MR01 - N/A 15 February 2019
MR01 - N/A 15 February 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 14 June 2016
AA01 - Change of accounting reference date 14 March 2016
AR01 - Annual Return 25 February 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 08 April 2013
AD04 - Change of location of company records to the registered office 08 April 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 December 2010
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 12 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
363a - Annual Return 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
AA - Annual Accounts 28 October 2007
395 - Particulars of a mortgage or charge 16 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
363s - Annual Return 02 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 15 March 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 08 March 2000
353 - Register of members 16 February 2000
395 - Particulars of a mortgage or charge 25 January 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 24 June 1998
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
AA - Annual Accounts 26 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
225 - Change of Accounting Reference Date 31 May 1997
287 - Change in situation or address of Registered Office 23 April 1997
395 - Particulars of a mortgage or charge 21 February 1997
363s - Annual Return 13 February 1997
395 - Particulars of a mortgage or charge 21 December 1996
395 - Particulars of a mortgage or charge 05 December 1996
395 - Particulars of a mortgage or charge 23 October 1996
395 - Particulars of a mortgage or charge 23 October 1996
395 - Particulars of a mortgage or charge 30 August 1996
395 - Particulars of a mortgage or charge 21 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1996
395 - Particulars of a mortgage or charge 14 June 1996
395 - Particulars of a mortgage or charge 14 June 1996
288 - N/A 06 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
288 - N/A 06 March 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

A registered charge 18 February 2019 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

Mortgage deed 10 July 2007 Fully Satisfied

N/A

Mortgage 04 July 2007 Fully Satisfied

N/A

Legal charge 31 March 2007 Fully Satisfied

N/A

Legal charge 31 March 2007 Fully Satisfied

N/A

Legal charge 13 January 2000 Fully Satisfied

N/A

Legal charge 04 February 1997 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Legal charge 21 November 1996 Fully Satisfied

N/A

Legal charge 22 October 1996 Fully Satisfied

N/A

Legal charge 04 October 1996 Fully Satisfied

N/A

Legal charge 23 August 1996 Fully Satisfied

N/A

Legal charge 09 August 1996 Fully Satisfied

N/A

Debenture 04 June 1996 Fully Satisfied

N/A

Legal charge 04 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.