Company NameDurnford Estates Limited
DirectorDavid James Glover
Company StatusActive
Company Number07186704
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Glover
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bramley Way
Angmering
West Sussex
BN16 4GA
Secretary NameCathryn Jane Glover
StatusResigned
Appointed15 April 2010(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2011)
RoleCompany Director
Correspondence Address31 Bramley Way
Angmering
Littlehampton
West Sussex
BN16 4GA

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Glover
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,097
Current Liabilities£934,038

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Charges

22 September 2011Delivered on: 27 September 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 September 2011Delivered on: 27 September 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45-47 warwick gardens, worthing t/no WSX38008.
Outstanding
20 May 2011Delivered on: 25 May 2011
Persons entitled: Fbse Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 45-47 warwick gardens worthing west sussex t/no. WSX38008 all fixtures and fittings from time to time attaching to the property see image for full details.
Outstanding
23 April 2010Delivered on: 26 April 2010
Persons entitled: Fbse Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 April 2010Delivered on: 26 April 2010
Persons entitled: Fbse Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45-47 warwick gardens worthing t/n WSX38008, fixtures and fittings, insurance, rents, goodwill, see image for full details.
Outstanding

Filing History

23 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
21 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
21 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
23 January 2022Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
23 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
21 May 2021Cessation of Nicholas Nelson Sutton as a person with significant control on 1 February 2021 (1 page)
21 May 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
2 November 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 November 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
31 August 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
31 August 2019Change of details for David Glover as a person with significant control on 12 March 2018 (2 pages)
31 August 2019Notification of Nicholas Sutton as a person with significant control on 12 March 2018 (2 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 October 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 1,000
(8 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
30 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Registered office address changed from 31 Bramley Way Angmering West Sussex BN16 4GA United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 31 Bramley Way Angmering West Sussex BN16 4GA United Kingdom on 15 June 2012 (1 page)
19 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2011Termination of appointment of Cathryn Glover as a secretary (1 page)
15 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
15 April 2011Termination of appointment of Cathryn Glover as a secretary (1 page)
26 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2010Appointment of Cathryn Jane Glover as a secretary (1 page)
21 April 2010Appointment of Cathryn Jane Glover as a secretary (1 page)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)