Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DURKEN PROPERTIES LIMITED
Company Information for

DURKEN PROPERTIES LIMITED

58 DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2QJ,
Company Registration Number
04009969
Private Limited Company
Active

Company Overview

About Durken Properties Ltd
DURKEN PROPERTIES LIMITED was founded on 2000-06-07 and has its registered office in Birtley. The organisation's status is listed as "Active". Durken Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DURKEN PROPERTIES LIMITED
 
Legal Registered Office
58 DURHAM ROAD
BIRTLEY
COUNTY DURHAM
DH3 2QJ
Other companies in NE2
 
Filing Information
Company Number 04009969
Company ID Number 04009969
Date formed 2000-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 17:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURKEN PROPERTIES LIMITED
The accountancy firm based at this address is JFS BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DURKEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ARMSTRONG
Director 2000-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
TONY MINETT
Director 2006-08-01 2015-10-14
WILLIAM BUCHAN
Company Secretary 2006-07-05 2011-07-24
WILLIAM BUCHAN
Director 2006-08-01 2011-07-24
BRIAN HICKS
Company Secretary 2000-06-07 2006-07-05
BRIAN HICKS
Director 2000-06-07 2006-07-05
DAVID HICKS
Director 2000-06-07 2006-07-05
JL NOMINEES TWO LIMITED
Nominated Secretary 2000-06-07 2000-06-07
JL NOMINEES ONE LIMITED
Nominated Director 2000-06-07 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN ARMSTRONG RA SUPPORT SERVICES LTD Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2017-12-19
ROBIN ARMSTRONG MEDBURN ESTATES LIMITED Director 2004-03-03 CURRENT 2003-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/21 FROM 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ
2021-05-23PSC04Change of details for Mr Robin Armstrong as a person with significant control on 2021-05-23
2021-05-23CH01Director's details changed for Mr Robin Armstrong on 2021-05-23
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 9999
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 9999
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 9999
2016-06-21AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY MINETT
2016-05-31CH01Director's details changed for Mr Robin Armstrong on 2016-05-31
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 9999
2015-07-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 9999
2014-06-24AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0107/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM BUCHAN
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2011-07-04AR0107/06/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0107/06/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MINETT / 05/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BUCHAN / 05/06/2010
2010-03-27AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM BERMUDA HOUSE, 1A DINSDALE PLACE JESMOND NEWCASTLE UPON TYNE NE2 1BD
2009-07-06363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-10-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-1288(2)RAD 01/09/07--------- £ SI 9899@1=9899 £ IC 100/9999
2007-09-11123£ NC 100/10000 01/09/07
2007-07-09363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW SECRETARY APPOINTED
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: DURKIN HOUSE DURKEN BUSINESS PARK NORTH TERRACE SEGHILL NORTHUMBERLAND NE23 7EB
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bSECRETARY RESIGNED
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-10363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS; AMEND
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-12288cDIRECTOR'S PARTICULARS CHANGED
2002-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-13363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25CERTNMCOMPANY NAME CHANGED BDR LIMITED CERTIFICATE ISSUED ON 25/04/01
2000-07-04288aNEW DIRECTOR APPOINTED
2000-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-04288aNEW DIRECTOR APPOINTED
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
2000-06-20288bSECRETARY RESIGNED
2000-06-20288bDIRECTOR RESIGNED
2000-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DURKEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DURKEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 17,946
Creditors Due After One Year 2011-07-01 £ 35,142
Creditors Due Within One Year 2012-07-01 £ 107,141
Creditors Due Within One Year 2011-07-01 £ 96,042

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DURKEN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 9,999
Called Up Share Capital 2011-07-01 £ 9,999
Cash Bank In Hand 2012-07-01 £ 16,299
Cash Bank In Hand 2011-07-01 £ 4,629
Current Assets 2012-07-01 £ 31,901
Current Assets 2011-07-01 £ 9,873
Debtors 2012-07-01 £ 15,602
Debtors 2011-07-01 £ 5,244
Fixed Assets 2012-07-01 £ 658,000
Fixed Assets 2011-07-01 £ 665,000
Shareholder Funds 2012-07-01 £ 564,814
Shareholder Funds 2011-07-01 £ 543,689
Tangible Fixed Assets 2012-07-01 £ 658,000
Tangible Fixed Assets 2011-07-01 £ 665,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DURKEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURKEN PROPERTIES LIMITED
Trademarks
We have not found any records of DURKEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURKEN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DURKEN PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DURKEN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DURKEN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DURKEN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.