DURHAM GROUP ESTATES LIMITED
TYNE AND WEAR BLUEHALL PROPERTIES LIMITED UK LAND COMMERCIAL LIMITED UK LAND COMMERICAL LIMITED EVER 2230 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE10 0UR

Company number 04940414
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address OFFICE 10 UNIT 5, FAIRFIELD INDUSTRIAL PARK BILL QUAY GATESHEAD, TYNE AND WEAR, NE10 0UR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 049404140015, created on 27 February 2017; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DURHAM GROUP ESTATES LIMITED are www.durhamgroupestates.co.uk, and www.durham-group-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Dunston Rail Station is 4 miles; to Metrocentre Rail Station is 4.9 miles; to Chester-le-Street Rail Station is 7.4 miles; to Cramlington Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durham Group Estates Limited is a Private Limited Company. The company registration number is 04940414. Durham Group Estates Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Durham Group Estates Limited is Office 10 Unit 5 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear Ne10 0ur. . JAGPAL, Gurpreet Singh is a Secretary of the company. JAGPAL, Gurpreet Singh is a Director of the company. WRIGGLESWORTH, Ian William, Sir is a Director of the company. Secretary RUTHERFORD, Naomi Claire has been resigned. Secretary SMITH, Robert has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director SPRIGGS, Michael Ian has been resigned. Director WRIGGLESWORTH, Mark Jonathan Crispin has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAGPAL, Gurpreet Singh
Appointed Date: 10 September 2015

Director
JAGPAL, Gurpreet Singh
Appointed Date: 04 October 2010
44 years old

Director
WRIGGLESWORTH, Ian William, Sir
Appointed Date: 27 November 2003
85 years old

Resigned Directors

Secretary
RUTHERFORD, Naomi Claire
Resigned: 09 September 2015
Appointed Date: 14 April 2009

Secretary
SMITH, Robert
Resigned: 31 March 2009
Appointed Date: 27 November 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 27 October 2003
Appointed Date: 22 October 2003

Director
SPRIGGS, Michael Ian
Resigned: 19 May 2008
Appointed Date: 18 December 2003
68 years old

Director
WRIGGLESWORTH, Mark Jonathan Crispin
Resigned: 30 September 2008
Appointed Date: 13 June 2008
57 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 27 November 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Mr Gurpreet Singh Jagpal
Notified on: 1 May 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lord Ian William Wrigglesworth
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DURHAM GROUP ESTATES LIMITED Events

07 Mar 2017
Registration of charge 049404140015, created on 27 February 2017
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Registration of charge 049404140014, created on 23 August 2016
30 Aug 2016
Registration of charge 049404140013, created on 23 August 2016
...
... and 91 more events
17 Dec 2003
Accounting reference date extended from 31/10/04 to 31/12/04
17 Dec 2003
Registered office changed on 17/12/03 from: eversheds LLP central square south orchard street newcastle NE1 3XX
17 Dec 2003
New director appointed
17 Dec 2003
New secretary appointed
22 Oct 2003
Incorporation

DURHAM GROUP ESTATES LIMITED Charges

27 February 2017
Charge code 0494 0414 0015
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as riverside centre, frankland lane, durham…
23 August 2016
Charge code 0494 0414 0014
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 13-16 north burns, chester-le-street…
23 August 2016
Charge code 0494 0414 0013
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2, pentagon 2, 4210 park approach, thorpe park, leeds…
17 June 2016
Charge code 0494 0414 0012
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 September 2015
Charge code 0494 0414 0011
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a portland house belmont business park…
29 December 2010
Charge over deposit account
Delivered: 10 January 2011
Status: Satisfied on 30 May 2012
Persons entitled: Bank of Scotland PLC
Description: By way of first fixed charge its entire right, title and…
28 November 2007
Legal charge
Delivered: 1 December 2007
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 park cottages, crown road, st margarets, twickenham…
18 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land k/a units 2,3,5,6,7 and 8 temple point office park…
3 May 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 4 sunrise enterprise park ferryboat…
15 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H unit b colima avenue sunderland enterprise park…
5 August 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 8 grove park court, harrogate, HG2 4DP…
18 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 36 northumberland place paddington london…
28 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 24 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 36 northumberland place…
22 December 2003
Legal charge
Delivered: 8 January 2004
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Forster house allensway thornaby on tees t/n TES18407 *…
22 December 2003
Debenture
Delivered: 8 January 2004
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…