Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENIOR LIVING (DURRANTS) LIMITED
Company Information for

SENIOR LIVING (DURRANTS) LIMITED

UNIT 3, EDWALTON BUSINESS PARK LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4JL,
Company Registration Number
05895651
Private Limited Company
Active

Company Overview

About Senior Living (durrants) Ltd
SENIOR LIVING (DURRANTS) LIMITED was founded on 2006-08-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Senior Living (durrants) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SENIOR LIVING (DURRANTS) LIMITED
 
Legal Registered Office
UNIT 3, EDWALTON BUSINESS PARK LANDMERE LANE
EDWALTON
NOTTINGHAM
NG12 4JL
Other companies in W1S
 
Previous Names
HELICAL (DURRANTS) LIMITED22/11/2017
HELICAL FAYGATE LIMITED12/10/2010
MISLEX (507) LIMITED27/10/2006
Filing Information
Company Number 05895651
Company ID Number 05895651
Date formed 2006-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB402609430  GB437967149  
Last Datalog update: 2024-10-05 07:07:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENIOR LIVING (DURRANTS) 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 SENIOR LIVING (DURRANTS) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES HUNTER CAMPBELL
Director 2017-11-13
STEPHEN PAUL HALLIWELL
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LAURA MASON
Director 2017-11-13 2018-02-02
HELICAL REGISTRARS LIMITED
Company Secretary 2006-10-27 2017-11-13
MATTHEW CHARLES BONNING-SNOOK
Director 2017-07-12 2017-11-13
JOHN CHARLES INWOOD
Director 2006-10-27 2017-11-13
JAMES RICHARD MOSS
Director 2017-07-12 2017-11-13
TIMOTHY JOHN MURPHY
Director 2012-08-31 2017-11-13
WILLIAM ANDREW PARRY
Director 2015-05-12 2017-11-13
DUNCAN CHARLES EADES WALKER
Director 2015-03-03 2017-07-12
MICHAEL ERIC SLADE
Director 2015-05-12 2016-07-25
JACK STRUAN PITMAN
Director 2006-10-27 2015-02-13
NIGEL GUTHRIE MCNAIR SCOTT
Director 2006-10-27 2012-08-31
PHILIP MICHAEL BROWN
Director 2006-10-27 2009-05-05
WESTLEX REGISTRARS LIMITED
Nominated Secretary 2006-08-03 2006-10-27
WESTLEX NOMINEES LIMITED
Director 2006-08-03 2006-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (FREELANDS) LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (LEDIAN FARM) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING MEDICI HOLDCO LIMITED Director 2017-11-13 CURRENT 2006-09-15 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (EXETER) LIMITED Director 2017-11-13 CURRENT 2007-08-08 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (LIPHOOK) LIMITED Director 2017-11-13 CURRENT 1991-01-01 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (BRAMSHOTT PLACE) LIMITED Director 2017-11-13 CURRENT 1983-09-05 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING MEDICI LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING FINANCE 1 LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
TIMOTHY JAMES HUNTER CAMPBELL ECV PARTNERSHIPS WARWICK LIMITED Director 2017-08-03 CURRENT 2014-05-20 Active
TIMOTHY JAMES HUNTER CAMPBELL ECV PARTNERSHIPS TATTENHALL LIMITED Director 2017-08-03 CURRENT 2014-08-29 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (TATTENHALL) LIMITED Director 2017-08-03 CURRENT 2014-09-18 Active
TIMOTHY JAMES HUNTER CAMPBELL SENIOR LIVING (WARWICK GATES) LIMITED Director 2017-08-03 CURRENT 2014-08-01 Active
TIMOTHY JAMES HUNTER CAMPBELL LEGAL & GENERAL SENIOR LIVING LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (FREELANDS) LIMITED Director 2018-03-21 CURRENT 2018-02-01 Active
STEPHEN PAUL HALLIWELL LEGAL & GENERAL SENIOR LIVING LIMITED Director 2018-02-02 CURRENT 2017-07-20 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING MEDICI LIMITED Director 2018-02-02 CURRENT 2017-11-09 Active
STEPHEN PAUL HALLIWELL ECV PARTNERSHIPS WARWICK LIMITED Director 2018-02-02 CURRENT 2014-05-20 Active
STEPHEN PAUL HALLIWELL ECV PARTNERSHIPS TATTENHALL LIMITED Director 2018-02-02 CURRENT 2014-08-29 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING MEDICI HOLDCO LIMITED Director 2018-02-02 CURRENT 2006-09-15 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (EXETER) LIMITED Director 2018-02-02 CURRENT 2007-08-08 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (LIPHOOK) LIMITED Director 2018-02-02 CURRENT 1991-01-01 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (TATTENHALL) LIMITED Director 2018-02-02 CURRENT 2014-09-18 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (BRAMSHOTT PLACE) LIMITED Director 2018-02-02 CURRENT 1983-09-05 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (WARWICK GATES) LIMITED Director 2018-02-02 CURRENT 2014-08-01 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING (LEDIAN FARM) LIMITED Director 2018-02-02 CURRENT 2017-12-14 Active
STEPHEN PAUL HALLIWELL SENIOR LIVING FINANCE 1 LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
STEPHEN PAUL HALLIWELL LEGAL & GENERAL HOMES HOLDINGS LIMITED Director 2016-10-13 CURRENT 2015-12-09 Active
STEPHEN PAUL HALLIWELL LEGAL & GENERAL DEVELOPMENT ASSETS HOLDINGS LIMITED Director 2016-10-12 CURRENT 2015-05-05 Active
STEPHEN PAUL HALLIWELL LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED Director 2016-08-18 CURRENT 2013-03-04 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
2024-10-01CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29Change of share class name or designation
2023-03-29Change of share class name or designation
2023-03-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division of shares 17/03/2023<li>Resolution passed adopt articles</ul>
2023-03-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division of shares 17/03/2023<li>Resolution passed adopt articles</ul>
2023-03-29Sub-division of shares on 2023-03-17
2023-03-29Sub-division of shares on 2023-03-17
2023-03-29Memorandum articles filed
2023-03-29Memorandum articles filed
2023-03-22APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY CENTURY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY CENTURY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN ROSEWALL
2023-03-22APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN ROSEWALL
2023-03-22CESSATION OF LEGAL & GENERAL SENIOR LIVING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF LEGAL & GENERAL SENIOR LIVING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF NATWEST PENSION TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF NATWEST PENSION TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22Notification of East Grove Estates Limited as a person with significant control on 2023-03-20
2023-03-22Notification of East Grove Estates Limited as a person with significant control on 2023-03-20
2023-03-16Resolutions passed:<ul><li>Resolution Reduce share prem a/c 16/03/2023<li>Resolution reduction in capital</ul>
2023-03-16Solvency Statement dated 16/03/23
2023-03-16Statement by Directors
2023-03-16Statement of capital on GBP 1,000,100.00
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058956510003
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058956510004
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058956510005
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058956510006
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10Termination of appointment of Legal & General Co Sec Limited on 2022-01-03
2022-01-10Appointment of Inspired Villages Group Limited as company secretary on 2022-01-03
2022-01-10AP04Appointment of Inspired Villages Group Limited as company secretary on 2022-01-03
2022-01-10TM02Termination of appointment of Legal & General Co Sec Limited on 2022-01-03
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-05SH08Change of share class name or designation
2021-10-05SH10Particulars of variation of rights attached to shares
2021-09-30SH0103/08/21 STATEMENT OF CAPITAL GBP 6000004
2021-09-28AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BARNES
2021-09-28SH0103/08/21 STATEMENT OF CAPITAL GBP 6000104
2021-09-28PSC05Change of details for Legal & General Senior Living Limited as a person with significant control on 2021-08-03
2021-09-28PSC02Notification of Natwest Pension Trustee Limited as a person with significant control on 2021-08-03
2021-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-24MEM/ARTSARTICLES OF ASSOCIATION
2021-08-10PSC07CESSATION OF SENIOR LIVING MEDICI HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-09PSC02Notification of Legal & General Senior Living Limited as a person with significant control on 2021-08-03
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058956510006
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED SIMON JEREMY CENTURY
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PAUL BAYLISS
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM The Stanley Building 7 st Pancras Square London N1C 4AG England
2021-04-28PSC05Change of details for Senior Living Medici Holdco Limited as a person with significant control on 2021-04-15
2021-02-24SH0131/12/20 STATEMENT OF CAPITAL GBP 6000003
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-14AP04Appointment of Legal & General Co Sec Limited as company secretary on 2020-09-14
2020-08-06PSC05Change of details for Senior Living Medici Holdco Limited as a person with significant control on 2019-06-19
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05AP01DIRECTOR APPOINTED MR BENJAMIN JOHN ROSEWALL
2019-12-11AP01DIRECTOR APPOINTED MR PHILLIP PAUL BAYLISS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HALLIWELL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26SH0131/12/18 STATEMENT OF CAPITAL GBP 6000002
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HUNTER CAMPBELL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM One Coleman Street London EC2R 5AA United Kingdom
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM The Stanley Building 7 st Pancras Square London N1C 4AG England
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058956510005
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM One Coleman Street London EC2R 5AA United Kingdom
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAURA MASON
2018-02-23AP01DIRECTOR APPOINTED MR STEPHEN PAUL HALLIWELL
2017-12-05PSC05Change of details for Helical Retirement Homes Limited as a person with significant control on 2017-11-22
2017-11-29RES13Resolutions passed:
  • Name of the company be changed 13/11/2017
  • ADOPT ARTICLES
2017-11-29RES01ADOPT ARTICLES 13/11/2017
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 6000001
2017-11-22SH0113/11/17 STATEMENT OF CAPITAL GBP 6000001.00
2017-11-22RES15CHANGE OF COMPANY NAME 22/11/17
2017-11-22CERTNMCOMPANY NAME CHANGED HELICAL (DURRANTS) LIMITED CERTIFICATE ISSUED ON 22/11/17
2017-11-22AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARRY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INWOOD
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BONNING-SNOOK
2017-11-22AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HUNTER CAMPBELL
2017-11-22TM02APPOINTMENT TERMINATED, SECRETARY HELICAL REGISTRARS LIMITED
2017-11-22AP01DIRECTOR APPOINTED CATHERINE LAURA MASON
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 5 HANOVER SQUARE LONDON W1S 1HQ
2017-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-07-28AP01DIRECTOR APPOINTED JAMES RICHARD MOSS
2017-07-28AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BONNING-SNOOK
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW PARRY / 06/03/2017
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-16AR0103/08/15 FULL LIST
2015-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058956510004
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058956510003
2015-05-13AP01DIRECTOR APPOINTED WILLIAM ANDREW PARRY
2015-05-13AP01DIRECTOR APPOINTED MR MICHAEL ERIC SLADE
2015-03-04AP01DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK PITMAN
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0103/08/14 FULL LIST
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0103/08/13 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AR0103/08/12 FULL LIST
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0103/08/11 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12RES15CHANGE OF NAME 12/10/2010
2010-10-12CERTNMCOMPANY NAME CHANGED HELICAL FAYGATE LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-08-24AR0103/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STRUAN PITMAN / 05/02/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES INWOOD / 05/02/2010
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 03/08/2010
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-18RES01ADOPT ARTICLES 03/12/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-01-22288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-07288bDIRECTOR RESIGNED
2006-11-07288bSECRETARY RESIGNED
2006-11-07225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD
2006-10-27CERTNMCOMPANY NAME CHANGED MISLEX (507) LIMITED CERTIFICATE ISSUED ON 27/10/06
2006-08-03NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SENIOR LIVING (DURRANTS) 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 SENIOR LIVING (DURRANTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-16 Outstanding HSBC BANK PLC
DEBENTURE 2010-01-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SENIOR LIVING (DURRANTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENIOR LIVING (DURRANTS) LIMITED
Trademarks
We have not found any records of SENIOR LIVING (DURRANTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENIOR LIVING (DURRANTS) 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 (68100 - Buying and selling of own real estate) as SENIOR LIVING (DURRANTS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for SENIOR LIVING (DURRANTS) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Showhouses and Premises SHOWHOMES 16-24 DURRANTS DRIVE FAYGATE HORSHAM WEST SUSSEX RH12 4AB GBP £119,0002013-10-31

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENIOR LIVING (DURRANTS) 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 SENIOR LIVING (DURRANTS) 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.