DURLEY HOUSE LIMITED
BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 0QA

Company number 00566353
Status Active
Incorporation Date 18 May 1956
Company Type Private Limited Company
Address WINTERSTOKE, DURWESTON, BLANDFORD FORUM, DORSET, DT11 0QA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 8,100 . The most likely internet sites of DURLEY HOUSE LIMITED are www.durleyhouse.co.uk, and www.durley-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. The distance to to Poole Rail Station is 14.5 miles; to Dorchester South Rail Station is 15.5 miles; to Dorchester West Rail Station is 15.5 miles; to Bruton Rail Station is 19.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durley House Limited is a Private Limited Company. The company registration number is 00566353. Durley House Limited has been working since 18 May 1956. The present status of the company is Active. The registered address of Durley House Limited is Winterstoke Durweston Blandford Forum Dorset Dt11 0qa. The company`s financial liabilities are £1996.44k. It is £1.39k against last year. The cash in hand is £11.04k. It is £-1.59k against last year. And the total assets are £17.29k, which is £-0.97k against last year. HOULDER, Jacqueline Briony is a Secretary of the company. DAL POZZO D'ANNONE, Nicola is a Director of the company. HIBBERT, Anthony is a Director of the company. HOULDER, Jacqueline Briony is a Director of the company. Director HIBBERT, Mavis has been resigned. The company operates in "Hotels and similar accommodation".


durley house Key Finiance

LIABILITIES £1996.44k
+0%
CASH £11.04k
-13%
TOTAL ASSETS £17.29k
-6%
All Financial Figures

Current Directors


Director

Director
HIBBERT, Anthony

74 years old

Director

Resigned Directors

Director
HIBBERT, Mavis
Resigned: 25 October 1996
106 years old

Persons With Significant Control

Mr Anthony Hibbert Ma Aca
Notified on: 16 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Bryony Houlder
Notified on: 16 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Francesca Dal Pozzo D'Annone
Notified on: 16 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DURLEY HOUSE LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Micro company accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,100

01 Apr 2015
Micro company accounts made up to 30 June 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,100

...
... and 71 more events
25 Aug 1987
Return made up to 31/07/87; full list of members

25 Aug 1987
Accounts for a small company made up to 30 June 1986

14 May 1986
Accounts for a small company made up to 30 June 1985

14 May 1986
Return made up to 22/05/86; full list of members

18 May 1956
Incorporation

DURLEY HOUSE LIMITED Charges

9 January 1989
Legal charge
Delivered: 16 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 115 & 116 sloane street (k/a durley house) l/b of…
22 August 1983
Legal charge
Delivered: 5 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 rannoch road fulham SW6 london borough of hammersmith…
23 May 1983
& statutory declaration. Legal charge
Delivered: 2 June 1983
Status: Satisfied on 10 January 1989
Persons entitled: Mavis Hibbert & Bernard Geoffrey Butterworth
Description: L/H durley house, 115 & 116, sloane street, london SW1…
9 October 1979
Legal charge
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: John Maurice Holder and Elizabeth Jill Fairhurst
Description: 115 & 116 sloane street london SW1.
15 December 1958
Second debenture
Delivered: 17 December 1958
Status: Outstanding
Persons entitled: M Hibbert (Mrs)
Description: Undertaking and all property and assets present and future…