24 DURHAM TERRACE LIMITED

Register to unlock more data on OkredoRegister

24 DURHAM TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190903

Incorporation date

30/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Mildenham Mill Egg Lane, Claines, Worcester WR3 7SACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon01/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon31/03/2026
Appointment of Ms Catherine Edwards as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Martin Kenneth Hobbs as a director on 2026-03-31
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/03/2026
Termination of appointment of James Duncan Murdoch Macleod as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mr Henry Portman as a director on 2026-03-27
dot icon17/03/2026
Appointment of Ms Matea Miljevic as a director on 2026-03-17
dot icon21/02/2026
Termination of appointment of Manfred John Noemdo as a director on 2026-02-21
dot icon21/02/2026
Termination of appointment of Tamsin Corbally as a director on 2026-02-21
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/11/2022
Termination of appointment of Ian James Wyness as a secretary on 2022-11-17
dot icon18/11/2022
Appointment of Mr Anthony Sauerman as a secretary on 2022-11-17
dot icon18/11/2022
Appointment of Mr Anthony Sauerman as a director on 2022-11-17
dot icon17/11/2022
Registered office address changed from C/O Chris Brown, Words and Figures 2a Tudor Road Hampton Middlesex TW12 2NQ to Mildenham Mill Egg Lane Claines Worcester WR3 7SA on 2022-11-17
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-06-30
dot icon14/04/2021
Appointment of Mr James Macleod as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Maxwell George Weiland as a director on 2021-04-14
dot icon13/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon01/05/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon11/04/2018
Appointment of Mr Maxwell George Weiland as a director on 2018-03-31
dot icon03/04/2018
Termination of appointment of Edward Simon Dominic Barber as a director on 2018-03-01
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon11/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon24/03/2016
Appointment of Mr Manfred John Noemdo as a director on 2016-01-18
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/03/2016
Termination of appointment of Ian Campbell Knox as a director on 2016-01-18
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon28/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Sarah Cartwright as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Appointment of Mr Edward Barber as a director
dot icon31/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Registered office address changed from 24B Durham Terrace London W2 5PB on 2011-08-02
dot icon25/07/2011
Termination of appointment of Ingrid Music as a director
dot icon24/07/2011
Termination of appointment of Ingrid Music as a director
dot icon24/07/2011
Secretary's details changed for Mr Ian James Wyness on 2010-07-22
dot icon04/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Ian Campbell Knox on 2010-03-11
dot icon11/03/2010
Director's details changed for Miss Tamsin Corbally on 2010-03-11
dot icon11/03/2010
Director's details changed for Sarah Cartwright on 2010-03-11
dot icon11/03/2010
Director's details changed for Ingrid Maria Music on 2010-03-11
dot icon11/03/2010
Director's details changed for Martin Kenneth Hobbs on 2010-03-11
dot icon30/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/05/2009
Return made up to 30/03/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon24/04/2008
Director appointed miss tamsin corbally
dot icon24/04/2008
Appointment terminated director michael brunn
dot icon28/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/04/2007
Return made up to 30/03/07; full list of members
dot icon06/04/2006
Return made up to 30/03/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/11/2005
Return made up to 30/03/05; full list of members
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon13/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/04/2005
New director appointed
dot icon25/10/2004
Registered office changed on 25/10/04 from: 20 northumberland place london W2 5BS
dot icon25/10/2004
Secretary resigned;director resigned
dot icon31/08/2004
Resolutions
dot icon13/08/2004
New secretary appointed;new director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Return made up to 30/03/04; no change of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon08/05/2003
Return made up to 30/03/03; no change of members
dot icon02/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon07/05/2002
Return made up to 30/03/02; full list of members
dot icon11/02/2002
Registered office changed on 11/02/02 from: 8 great james street london WC1N 3DF
dot icon24/01/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon11/07/2001
New secretary appointed;new director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Secretary resigned;director resigned
dot icon11/07/2001
New director appointed
dot icon30/03/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.08K
-
0.00
-
-
2022
1
4.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pow, David
Director
30/03/2001 - 06/07/2001
23
Edwards, Catherine
Director
31/03/2026 - Present
2
Knox, Ian Campbell
Director
06/07/2001 - 18/01/2016
5
Barber, Edward Simon Dominic
Director
02/06/2012 - 01/03/2018
6
Wyness, Ian James
Director
01/07/2004 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 DURHAM TERRACE LIMITED

24 DURHAM TERRACE LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at Mildenham Mill Egg Lane, Claines, Worcester WR3 7SA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 DURHAM TERRACE LIMITED?

toggle

24 DURHAM TERRACE LIMITED is currently Active. It was registered on 30/03/2001 .

Where is 24 DURHAM TERRACE LIMITED located?

toggle

24 DURHAM TERRACE LIMITED is registered at Mildenham Mill Egg Lane, Claines, Worcester WR3 7SA.

What does 24 DURHAM TERRACE LIMITED do?

toggle

24 DURHAM TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 DURHAM TERRACE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-27 with no updates.