Company NameDurken Properties Limited
DirectorRobin Armstrong
Company StatusActive
Company Number04009969
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Previous NameBDR Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Armstrong
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameBrian Hicks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleManager
Correspondence Address24 Bamburgh Court
The Cloisters South Gosforth
Newcastle Upon Tyne
NE7 7LW
Director NameDavid Hicks
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Limes Moor Court
West Moor
Newcastle Upon Tyne
NE12 6PB
Secretary NameBrian Hicks
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleManager
Correspondence Address24 Bamburgh Court
The Cloisters South Gosforth
Newcastle Upon Tyne
NE7 7LW
Secretary NameMr William Buchan
NationalityBritish
StatusResigned
Appointed05 July 2006(6 years after company formation)
Appointment Duration5 years (resigned 24 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aberford Close
Abbey Grange North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1PX
Director NameMr William Buchan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aberford Close
Abbey Grange North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1PX
Director NameTony Minett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Backworth Court
Backworth
Newcastle Upon Tyne
NE27 0RP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address58 Durham Road
Birtley
County Durham
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.7k at £1Robin Armstrong
66.67%
Ordinary
3.3k at £1Anthony Minett
33.33%
Ordinary

Financials

Year2014
Net Worth£586,389
Cash£22,566
Current Liabilities£95,862

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

23 July 2004Delivered on: 27 July 2004
Satisfied on: 6 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 corchester walk benton newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 October 2003Delivered on: 30 October 2003
Satisfied on: 6 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 briaredge forest hall newcastle upon tyne together with the freehold reversion of 46A briaredge aforesaid. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 October 2003Delivered on: 30 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 lealholm road south gosforth newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2002Delivered on: 28 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land & buildings at rose villa seghill cramlington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 July 2001Delivered on: 20 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
15 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
23 May 2021Registered office address changed from 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 58 Durham Road Birtley County Durham DH3 2QJ on 23 May 2021 (1 page)
23 May 2021Director's details changed for Mr Robin Armstrong on 23 May 2021 (2 pages)
23 May 2021Change of details for Mr Robin Armstrong as a person with significant control on 23 May 2021 (2 pages)
10 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
15 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,999
(3 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,999
(3 pages)
21 June 2016Termination of appointment of Tony Minett as a director on 14 October 2015 (1 page)
21 June 2016Termination of appointment of Tony Minett as a director on 14 October 2015 (1 page)
31 May 2016Director's details changed for Mr Robin Armstrong on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Robin Armstrong on 31 May 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,999
(4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,999
(4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,999
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9,999
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9,999
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9,999
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Termination of appointment of William Buchan as a director (1 page)
1 August 2011Termination of appointment of William Buchan as a director (1 page)
1 August 2011Termination of appointment of William Buchan as a secretary (1 page)
1 August 2011Termination of appointment of William Buchan as a secretary (1 page)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Director's details changed for Tony Minett on 5 June 2010 (2 pages)
20 July 2010Director's details changed for William Buchan on 5 June 2010 (2 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Tony Minett on 5 June 2010 (2 pages)
20 July 2010Director's details changed for William Buchan on 5 June 2010 (2 pages)
20 July 2010Director's details changed for Tony Minett on 5 June 2010 (2 pages)
20 July 2010Director's details changed for William Buchan on 5 June 2010 (2 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
27 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Registered office changed on 07/08/2009 from bermuda house, 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (1 page)
7 August 2009Registered office changed on 07/08/2009 from bermuda house, 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (1 page)
6 July 2009Return made up to 07/06/09; full list of members (4 pages)
6 July 2009Return made up to 07/06/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 07/06/08; full list of members (4 pages)
9 July 2008Return made up to 07/06/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 September 2007Ad 01/09/07--------- £ si 9899@1=9899 £ ic 100/9999 (2 pages)
12 September 2007Ad 01/09/07--------- £ si 9899@1=9899 £ ic 100/9999 (2 pages)
11 September 2007£ nc 100/10000 01/09/07 (2 pages)
11 September 2007£ nc 100/10000 01/09/07 (2 pages)
9 July 2007Return made up to 07/06/07; full list of members (3 pages)
9 July 2007Return made up to 07/06/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: durkin house durken business park north terrace seghill northumberland NE23 7EB (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: durkin house durken business park north terrace seghill northumberland NE23 7EB (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 June 2005Return made up to 07/06/05; full list of members (7 pages)
10 June 2005Return made up to 07/06/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
6 January 2004Return made up to 07/06/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 07/06/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
3 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
28 January 2002Particulars of mortgage/charge (4 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 December 2001Return made up to 07/06/01; full list of members (7 pages)
13 December 2001Return made up to 07/06/01; full list of members (7 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
25 April 2001Company name changed bdr LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed bdr LIMITED\certificate issued on 25/04/01 (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 June 2000Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Incorporation (12 pages)
7 June 2000Incorporation (12 pages)