Company NameDurham Investment Group Limited
Company StatusActive
Company Number12885391
CategoryPrivate Limited Company
Incorporation Date17 September 2020(3 years, 7 months ago)

Business Activity

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

Directors

Director NameHarvinder Sull
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Airedale Gardens
Hetton-Le-Hole
Houghton Le Spring
DH5 0EE
Director NameMr Damon Anthony Clark
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Airedale Gardens
Hetton-Le-Hole
Houghton Le Spring
DH5 0EE
Director NameMrs Andeep Sull
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(2 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Airedale Gardens
Hetton-Le-Hole
Houghton Le Spring
DH5 0EE
Director NameMr Jamie Quaile
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Airedale Gardens
Hetton-Le-Hole
Houghton Le Spring
DH5 0EE
Director NameMr Damon Anthony Clarke
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Airedale Gardens
Hetton-Le-Hole
Houghton Le Spring
DH5 0EE

Location

Registered Address42 Airedale Gardens
Hetton-Le-Hole
Houghton Le Spring
DH5 0EE
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

17 February 2023Delivered on: 17 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 lowes barn bank. Durham. DH1 3QJ.
Outstanding
3 October 2022Delivered on: 13 October 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that land known as 14 mowbray street, durham DH1 4BH.
Outstanding
6 April 2022Delivered on: 6 April 2022
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: The freehold land at 14 mowbray street, durham, DH1 4BH as the same is registered at hm land registry under title number DU19455 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
6 April 2022Delivered on: 6 April 2022
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: The freehold land at 14 mowbray street, durham, DH1 4BH as the same is registered at hm land registry under title number DU19455 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
17 September 2021Delivered on: 17 September 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 103 high street north. Langley moor. Durham. DH7 8JH.
Outstanding

Filing History

28 September 2023Registration of charge 128853910006, created on 8 September 2023 (38 pages)
18 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
23 March 2023Appointment of Mrs Andeep Sull as a director on 23 March 2023 (2 pages)
17 February 2023Registration of charge 128853910005, created on 17 February 2023 (4 pages)
1 December 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
13 October 2022Registration of charge 128853910004, created on 3 October 2022 (4 pages)
22 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
5 September 2022Change of details for Harvinder Sull as a person with significant control on 27 April 2022 (2 pages)
19 July 2022Memorandum and Articles of Association (20 pages)
19 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 May 2022Cessation of Damon Anthony Clark as a person with significant control on 27 April 2022 (1 page)
4 May 2022Termination of appointment of Damon Anthony Clark as a director on 27 April 2022 (1 page)
6 April 2022Registration of charge 128853910002, created on 6 April 2022 (19 pages)
6 April 2022Registration of charge 128853910003, created on 6 April 2022 (14 pages)
11 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 October 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
17 September 2021Registration of charge 128853910001, created on 17 September 2021 (6 pages)
4 June 2021Cessation of Jamie Quaile as a person with significant control on 3 June 2021 (1 page)
22 April 2021Termination of appointment of Jamie Quaile as a director on 22 April 2021 (1 page)
23 September 2020Change of details for Mr Damon Anthony Clarke as a person with significant control on 17 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Damon Anthony Clarke on 17 September 2020 (2 pages)
17 September 2020Incorporation
Statement of capital on 2020-09-17
  • GBP 1
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)