DURHAM ESTATES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 7DX

Company number 02520224
Status Active
Incorporation Date 9 July 1990
Company Type Private Limited Company
Address TEMPLE CHAMBERS, DOURO TERRACE, SUNDERLAND, SR2 7DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Satisfaction of charge 21 in full. The most likely internet sites of DURHAM ESTATES LIMITED are www.durhamestates.co.uk, and www.durham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Durham Estates Limited is a Private Limited Company. The company registration number is 02520224. Durham Estates Limited has been working since 09 July 1990. The present status of the company is Active. The registered address of Durham Estates Limited is Temple Chambers Douro Terrace Sunderland Sr2 7dx. . MORTON, Fiona Marjory is a Secretary of the company. OWEN, Geoffrey is a Secretary of the company. ARMSTRONG, David Neil is a Director of the company. FOSTER-HIRD, Nicola Jane is a Director of the company. HIRD, Mark is a Director of the company. Director ARMSTRONG, David Neil has been resigned. Director FOSTER, Heather has been resigned. Director FOSTER, James Russell has been resigned. Director HARNEY, Michael has been resigned. Director MARK, John Lawrence has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Secretary
OWEN, Geoffrey
Appointed Date: 24 October 2000

Director
ARMSTRONG, David Neil
Appointed Date: 28 May 2002
65 years old

Director

Director
HIRD, Mark
Appointed Date: 21 September 2009
52 years old

Resigned Directors

Director
ARMSTRONG, David Neil
Resigned: 21 January 2002
Appointed Date: 26 May 2001
65 years old

Director
FOSTER, Heather
Resigned: 04 April 2009
75 years old

Director
FOSTER, James Russell
Resigned: 31 March 2014
77 years old

Director
HARNEY, Michael
Resigned: 11 February 2015
Appointed Date: 14 August 2012
77 years old

Director
MARK, John Lawrence
Resigned: 16 February 2009
Appointed Date: 24 October 2000
80 years old

Persons With Significant Control

Mr James Russell Foster
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DURHAM ESTATES LIMITED Events

03 Oct 2016
Group of companies' accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
18 Apr 2016
Satisfaction of charge 21 in full
11 Nov 2015
Satisfaction of charge 34 in full
03 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 151 more events
16 Aug 1990
Memorandum and Articles of Association
16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Jul 1990
Certificate of incorporation
09 Jul 1990
Incorporation

DURHAM ESTATES LIMITED Charges

11 May 2015
Charge code 0252 0224 0038
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge.
31 January 2014
Charge code 0252 0224 0037
Delivered: 7 February 2014
Status: Partially satisfied
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
8 October 2010
Legal charge
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The sportsman inn 4 canney hill bishop auckland county…
17 September 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 13 May 2014
Persons entitled: Clydesdale Bank PLC
Description: The board inn penshaw view birtley chester le street t/no…
17 September 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 11 November 2015
Persons entitled: Clydesdale Bank PLC
Description: The plough inn mountsett burnopfield newcastle upon tyne…
17 September 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 13 May 2014
Persons entitled: Clydesdale Bank PLC
Description: The stanhope hotel 337 stanhope road south shields tyne &…
18 December 2008
Legal mortgage
Delivered: 6 January 2009
Status: Satisfied on 1 August 2015
Persons entitled: Clydesdale Bank PLC
Description: The royal hotel 13-17 east parade whitley bay t/no TY103626…
23 January 2008
Legal mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The halfpenny easson street, middlesborough t/no CE125902…
25 May 2007
Legal mortgage
Delivered: 31 May 2007
Status: Satisfied on 13 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The grand hotel hartlepool. Assigns the goodwill of all…
21 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 14 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The marsden rattler sea road south shields tyne & wear…
27 June 2006
Legal charge over licensed premises
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property the ropery public house websters bank…
22 June 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Washington football club albany park spout lane washington…
5 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cyprus public house 43 chichester road south shields.
15 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 13 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Beach view guest house roker terrace roker sunderland tyne…
8 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied on 2 July 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bungalow adjoining former fire station grindon…
21 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 2 July 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a grindon fire station, holborn road…
14 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 18 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Roker house, st georges terrace, roker, sunderland.
16 June 2004
Legal charge of licensed premises
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The coquet vale hotel rothbury northumberland t/no ND105080…
9 June 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the nroth of murton lane, easington lane…
17 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 9 May 2008
Persons entitled: Clydesdale Bank PLC
Description: 12, 13 & 13A southcliffe roker sunderland tyne & wear.
18 November 2003
Charge of deposit
Delivered: 28 November 2003
Status: Satisfied on 12 February 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
28 August 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 29 October 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lyons avenue, hetton le hole, tyne…
27 February 2003
Legal charge of licensed premises
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the fleming hotel, shotton…
28 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 7 March 2003
Persons entitled: National Westminster Bank PLC
Description: The fleming hotel,shotton colliery,easington,county durham…
30 September 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 15 December 2004
Persons entitled: W.Dot Homes Limited
Description: The property k/a the roker hotel, roker terrace, roker…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 13 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The roker hotel roker terrace sunderland tyne & wear t/n…
16 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 30 October 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that f/h land and buildings at…
11 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 tavistock place, sunderland, tyne and wear, SR1 1PB.
7 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 16 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: The grotto coast road marsden south shields tyne & wear t/n…
3 April 2000
Legal charge
Delivered: 6 April 2000
Status: Satisfied on 2 February 2002
Persons entitled: Clydesdale Bank PLC
Description: F/H land k/a 1,2,3 & 4 ashbrooke terrace sunderland tyne &…
6 March 2000
Legal charge
Delivered: 7 March 2000
Status: Satisfied on 31 March 2001
Persons entitled: Clydesdale Bank PLC
Description: Property on the south side of tunstall bank and land lying…
23 June 1999
Legal charge
Delivered: 25 June 1999
Status: Satisfied on 16 April 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 58 fawcett street and 3 station…
10 June 1999
Legal charge
Delivered: 25 June 1999
Status: Satisfied on 4 November 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 27 northumberland square, north…
22 May 1999
Legal charge
Delivered: 26 May 1999
Status: Satisfied on 4 November 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h land together with buildings erected thereon…
8 April 1999
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 11 November 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the property comprised in…
6 August 1998
Legal charge
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 and 14 tavistock place,sunderland. See the mortgage…
3 August 1998
Debenture
Delivered: 5 August 1998
Status: Partially satisfied
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…