Company NameThe Durlers  Management Company Limited
DirectorsTony Lavelle and Keith Michael Packwood
Company StatusActive
Company Number02312140
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Tony Lavelle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2016(27 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Petunia Court
Luton
LU3 1XT
Director NameMr Keith Michael Packwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2016(27 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Treehanger Close
Tring
Hertfordshire
HP23 5JE
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(30 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMiss Alexina Jane Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleCompany Director
Correspondence Address12 Petunia Court
Luton
Bedfordshire
LU3 1XT
Director NameMr Keith Michael Packwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1994)
RoleEngineer
Correspondence Address3 Petunia Court
Luton
Bedfordshire
LU3 1XT
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed07 October 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameRuth Hayden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 25 April 2002)
RoleInternal Auditor
Correspondence Address158 Blundell Road
Luton
Bedfordshire
LU3 1SR
Director NameMr Kevin Peter Midgley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleRetail Manager (Bakery)
Correspondence Address11 Petunia Court
Luton
Bedfordshire
LU3 1XT
Director NameAnthony Mark Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2000)
RoleQuantity Surveyor
Correspondence Address16 Petunia Court
Dorrington Close
Luton
Bedfordshire
LU3 1XT
Director NameDavid Alan Tideswell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1999)
RoleLocal Government Officer
Correspondence Address23 Petunia Court
Luton
Bedfordshire
LU3 1XT
Director NameAndrea Colette Banks
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2002)
RoleFamily Support Worker
Correspondence Address29 Petunia Court
Luton
Bedfordshire
LU3 1XT
Director NameMr Keith Michael Packwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(13 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 June 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Treehanger Close
Tring
Hertfordshire
HP23 5JE
Director NameDavid Thomas Coulter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 08 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Petunia Court
Luton
Bedfordshire
LU3 1XT
Director NameMrs Margaret Jane Chin-Ah-Sang
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(27 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 34 Petunia Court
Luton
LU3 1XT
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed28 February 1996(7 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 November 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2012(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 July 2016)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameCJ International Property Agency Ltd (Corporation)
StatusResigned
Appointed19 April 2017(28 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2017)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ
Secretary NameDexters (Corporation)
StatusResigned
Appointed19 April 2017(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 7 October 2023 with updates (6 pages)
27 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
10 October 2022Confirmation statement made on 7 October 2022 with updates (6 pages)
4 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
18 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
11 October 2021Confirmation statement made on 7 October 2021 with updates (6 pages)
18 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 October 2020Confirmation statement made on 7 October 2020 with updates (6 pages)
23 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page)
4 February 2019Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages)
25 January 2019Secretary's details changed (1 page)
25 January 2019Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page)
27 November 2018Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (6 pages)
19 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (1 page)
19 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (1 page)
19 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (2 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
20 July 2016Appointment of Mr Tony Lavelle as a director on 9 July 2016 (2 pages)
20 July 2016Termination of appointment of Margaret Jane Chin-Ah-Sang as a director on 19 July 2016 (1 page)
20 July 2016Appointment of Mr Tony Lavelle as a director on 9 July 2016 (2 pages)
20 July 2016Appointment of Mr Keith Michael Packwood as a director on 9 July 2016 (2 pages)
20 July 2016Termination of appointment of Margaret Jane Chin-Ah-Sang as a director on 19 July 2016 (1 page)
20 July 2016Appointment of Mr Keith Michael Packwood as a director on 9 July 2016 (2 pages)
8 July 2016Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 8 July 2016 (1 page)
8 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 July 2016Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 8 July 2016 (1 page)
8 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 July 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 8 July 2016 (1 page)
7 June 2016Appointment of Mrs Margaret Jane Chin-Ah-Sang as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mrs Margaret Jane Chin-Ah-Sang as a director on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Keith Michael Packwood as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Keith Michael Packwood as a director on 7 June 2016 (1 page)
7 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
7 January 2016Registered office address changed from C/O Om Property Management Limited Marborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 7 January 2016 (1 page)
7 January 2016Registered office address changed from C/O Om Property Management Limited Marborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 7 January 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 35
(7 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 35
(7 pages)
12 October 2015Termination of appointment of David Thomas Coulter as a director on 8 June 2015 (1 page)
12 October 2015Termination of appointment of David Thomas Coulter as a director on 8 June 2015 (1 page)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 35
(8 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 35
(8 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 35
(8 pages)
3 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 35
(8 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 35
(8 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 35
(8 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 November 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
29 November 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
29 November 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
29 November 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (11 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (11 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (11 pages)
17 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page)
9 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (12 pages)
9 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (12 pages)
9 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (12 pages)
15 October 2010Secretary's details changed for Peverel Om Limited on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Peverel Om Limited on 15 October 2010 (2 pages)
11 October 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
11 October 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
28 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
28 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
20 October 2009Director's details changed for Keith Michael Packwood on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
20 October 2009Director's details changed for David Thomas Coulter on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
20 October 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Thomas Coulter on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Thomas Coulter on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Keith Michael Packwood on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
20 October 2009Director's details changed for Keith Michael Packwood on 1 October 2009 (2 pages)
13 November 2008Return made up to 07/10/08; full list of members (23 pages)
13 November 2008Return made up to 07/10/08; full list of members (23 pages)
28 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
28 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
5 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
5 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
19 October 2007Return made up to 07/10/07; change of members (11 pages)
19 October 2007Return made up to 07/10/07; change of members (11 pages)
19 October 2006Return made up to 07/10/06; no change of members (7 pages)
19 October 2006Return made up to 07/10/06; no change of members (7 pages)
4 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
4 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
25 October 2005Return made up to 07/10/05; full list of members (23 pages)
25 October 2005Return made up to 07/10/05; full list of members (23 pages)
21 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
21 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
18 February 2005Return made up to 07/10/04; change of members (7 pages)
18 February 2005Return made up to 07/10/04; change of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
20 October 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
12 December 2003Return made up to 07/10/03; full list of members (25 pages)
12 December 2003Return made up to 07/10/03; full list of members (25 pages)
13 January 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
13 January 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
27 November 2002Return made up to 07/10/02; full list of members (21 pages)
27 November 2002Return made up to 07/10/02; full list of members (21 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
23 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
15 January 2002Return made up to 07/10/01; full list of members (22 pages)
15 January 2002Return made up to 07/10/01; full list of members (22 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 May 2000 (8 pages)
18 June 2001Full accounts made up to 31 May 2000 (8 pages)
29 December 2000Full accounts made up to 31 May 1999 (8 pages)
29 December 2000Full accounts made up to 31 May 1999 (8 pages)
17 October 2000Return made up to 07/10/00; change of members (10 pages)
17 October 2000Return made up to 07/10/00; change of members (10 pages)
9 October 2000Secretary's particulars changed (1 page)
9 October 2000Secretary's particulars changed (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
20 October 1999Return made up to 07/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 07/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1999Full accounts made up to 31 May 1998 (8 pages)
3 June 1999Full accounts made up to 31 May 1998 (8 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
13 November 1998Return made up to 07/10/98; full list of members (8 pages)
13 November 1998Return made up to 07/10/98; full list of members (8 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 May 1997 (8 pages)
15 January 1998Full accounts made up to 31 May 1997 (8 pages)
2 November 1997Return made up to 07/10/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Return made up to 07/10/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997Full accounts made up to 31 May 1996 (9 pages)
13 February 1997Full accounts made up to 31 May 1996 (9 pages)
6 November 1996Return made up to 07/10/96; full list of members (6 pages)
6 November 1996Return made up to 07/10/96; full list of members (6 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
13 February 1996Full accounts made up to 31 May 1995 (5 pages)
13 February 1996Full accounts made up to 31 May 1995 (5 pages)
18 October 1995Return made up to 07/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Return made up to 07/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 November 1988Incorporation (15 pages)
2 November 1988Incorporation (15 pages)