DURKEN PROPERTIES LIMITED
NEWCASTLE UPON TYNE BDR LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1DJ

Company number 04009969
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address 196 PORTLAND ROAD, SHIELDFIELD, NEWCASTLE UPON TYNE, NE2 1DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 9,999 ; Termination of appointment of Tony Minett as a director on 14 October 2015; Director's details changed for Mr Robin Armstrong on 31 May 2016. The most likely internet sites of DURKEN PROPERTIES LIMITED are www.durkenproperties.co.uk, and www.durken-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Durken Properties Limited is a Private Limited Company. The company registration number is 04009969. Durken Properties Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Durken Properties Limited is 196 Portland Road Shieldfield Newcastle Upon Tyne Ne2 1dj. The company`s financial liabilities are £33.52k. It is £-5.2k against last year. The cash in hand is £59.91k. It is £49.17k against last year. And the total assets are £77.91k, which is £53.35k against last year. ARMSTRONG, Robin is a Director of the company. Secretary BUCHAN, William has been resigned. Secretary HICKS, Brian has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BUCHAN, William has been resigned. Director HICKS, Brian has been resigned. Director HICKS, David has been resigned. Director MINETT, Tony has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


durken properties Key Finiance

LIABILITIES £33.52k
-14%
CASH £59.91k
+457%
TOTAL ASSETS £77.91k
+217%
All Financial Figures

Current Directors

Director
ARMSTRONG, Robin
Appointed Date: 07 June 2000
60 years old

Resigned Directors

Secretary
BUCHAN, William
Resigned: 24 July 2011
Appointed Date: 05 July 2006

Secretary
HICKS, Brian
Resigned: 05 July 2006
Appointed Date: 07 June 2000

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

Director
BUCHAN, William
Resigned: 24 July 2011
Appointed Date: 01 August 2006
67 years old

Director
HICKS, Brian
Resigned: 05 July 2006
Appointed Date: 07 June 2000
76 years old

Director
HICKS, David
Resigned: 05 July 2006
Appointed Date: 07 June 2000
52 years old

Director
MINETT, Tony
Resigned: 14 October 2015
Appointed Date: 01 August 2006
62 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

DURKEN PROPERTIES LIMITED Events

21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,999

21 Jun 2016
Termination of appointment of Tony Minett as a director on 14 October 2015
31 May 2016
Director's details changed for Mr Robin Armstrong on 31 May 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,999

...
... and 56 more events
30 Jun 2000
Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
20 Jun 2000
Secretary resigned
20 Jun 2000
Director resigned
20 Jun 2000
Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100
07 Jun 2000
Incorporation

DURKEN PROPERTIES LIMITED Charges

23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 6 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 corchester walk benton newcastle upon tyne. By way of…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 lealholm road south gosforth newcastle upon tyne. By way…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 6 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 briaredge forest hall newcastle upon tyne together with…
24 January 2002
Legal charge
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land & buildings at rose villa seghill…
17 July 2001
Debenture
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…