Company NameDurham Mortgages B Holdings Limited
Company StatusActive
Company Number11304359
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed11 April 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed11 April 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed11 April 2018(same day as company formation)
Correspondence AddressLevel 29, 40 Bank Street
London
E14 5DS

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

2 November 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
17 May 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
14 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
7 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
7 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
7 August 2020Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages)
7 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page)
7 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29, 40 Bank Street London E14 5DS United Kingdom to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
11 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-11
  • GBP 1
(48 pages)