8,9 & 10,DURHAM PLACE LIMITED

Register to unlock more data on OkredoRegister

8,9 & 10,DURHAM PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00655838

Incorporation date

07/04/1960

Size

Micro Entity

Contacts

Registered address

Registered address

Office Suite 1, Haslemere House, Lower Street, Haslemere GU27 2PECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1960)
dot icon13/04/2026
Appointment of Mr Giorgio Stock as a director on 2025-11-17
dot icon30/03/2026
Micro company accounts made up to 2025-06-24
dot icon06/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon06/09/2024
Micro company accounts made up to 2024-06-24
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/04/2024
Secretary's details changed for Knox Cropper Trustee Limited on 2017-12-13
dot icon23/11/2023
Micro company accounts made up to 2023-06-24
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-06-24
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-06-24
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-06-24
dot icon17/04/2020
Appointment of Contessa Lilian Rossi Di Montelera as a director on 2020-03-02
dot icon25/03/2020
Micro company accounts made up to 2019-06-24
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon26/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-06-24
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-06-24
dot icon13/12/2017
Registered office address changed from 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE England to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 2017-12-13
dot icon11/12/2017
Registered office address changed from 24 Petworth Road Haslemere Surrey GU27 2HR to 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE on 2017-12-11
dot icon31/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-06-24
dot icon25/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-06-24
dot icon08/06/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/06/2015
Appointment of Mr Kristoff Jacky Puelinckx as a director on 2013-08-30
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon09/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon28/01/2014
Termination of appointment of James Green as a director
dot icon10/09/2013
Termination of appointment of Richard Young as a director
dot icon19/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/04/2013
Director's details changed for Richard Charles Young on 2013-03-01
dot icon26/09/2012
Total exemption small company accounts made up to 2012-06-24
dot icon03/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon03/04/2012
Director's details changed for Sir David Geoffrey Manning on 2012-03-10
dot icon02/04/2012
Director's details changed for James Anthony Green on 2012-03-10
dot icon02/04/2012
Secretary's details changed for Knox Cropper Trustee Limited on 2012-03-10
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-24
dot icon30/08/2011
Appointment of Knox Cropper Trustee Limited as a secretary
dot icon30/08/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/08/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-08-30
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-24
dot icon28/03/2011
Director's details changed for Sir David Geoffrey Manning on 2011-03-28
dot icon22/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon21/03/2011
Director's details changed for Sir David Geoffrey Manning on 2010-03-01
dot icon07/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon19/01/2010
Total exemption full accounts made up to 2009-06-24
dot icon31/03/2009
Return made up to 15/03/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-06-24
dot icon09/04/2008
Return made up to 15/03/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-06-24
dot icon29/03/2007
Return made up to 15/03/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-06-24
dot icon19/04/2006
Return made up to 15/03/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-06-24
dot icon21/04/2005
Full accounts made up to 2004-06-24
dot icon30/03/2005
Return made up to 15/03/05; full list of members
dot icon12/07/2004
New director appointed
dot icon17/05/2004
Full accounts made up to 2003-06-24
dot icon30/04/2004
Memorandum and Articles of Association
dot icon30/04/2004
Resolutions
dot icon25/03/2004
Return made up to 15/03/04; full list of members
dot icon27/01/2004
Ad 09/10/03--------- £ si 1@481=481 £ ic 2405/2886
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon04/06/2003
Conso 20/05/03
dot icon04/06/2003
Resolutions
dot icon04/06/2003
£ nc 2500/2886 20/05/03
dot icon27/05/2003
Resolutions
dot icon07/05/2003
Total exemption full accounts made up to 2002-06-24
dot icon09/04/2003
Return made up to 15/03/03; full list of members
dot icon01/05/2002
Return made up to 15/03/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-06-24
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
Secretary resigned
dot icon27/02/2002
Registered office changed on 27/02/02 from: 9B durham place chelsea london SW3 4ET
dot icon25/09/2001
Return made up to 15/03/01; full list of members
dot icon27/09/2000
Full accounts made up to 2000-06-24
dot icon27/04/2000
Return made up to 15/03/00; full list of members
dot icon14/10/1999
Full accounts made up to 1999-06-24
dot icon23/04/1999
Return made up to 15/03/99; full list of members
dot icon06/10/1998
Full accounts made up to 1998-06-24
dot icon14/04/1998
Return made up to 15/03/98; no change of members
dot icon07/10/1997
Full accounts made up to 1997-06-24
dot icon21/03/1997
Return made up to 15/03/97; no change of members
dot icon15/08/1996
Full accounts made up to 1996-06-24
dot icon10/05/1996
Full accounts made up to 1995-06-24
dot icon04/04/1996
Auditor's resignation
dot icon29/03/1996
Return made up to 15/03/96; full list of members
dot icon03/08/1995
Registered office changed on 03/08/95 from: 9A durham place london SW3 4ET
dot icon25/04/1995
Full accounts made up to 1994-06-24
dot icon19/04/1995
Return made up to 15/03/95; change of members
dot icon19/04/1995
Director resigned
dot icon21/04/1994
Full accounts made up to 1993-06-24
dot icon11/04/1994
New director appointed
dot icon20/03/1994
Return made up to 15/03/94; full list of members
dot icon04/02/1994
Director resigned
dot icon15/04/1993
Full accounts made up to 1992-06-24
dot icon17/03/1993
Return made up to 15/03/93; full list of members
dot icon15/04/1992
Full accounts made up to 1991-06-24
dot icon02/04/1992
New director appointed
dot icon02/04/1992
Return made up to 15/03/92; full list of members
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon14/11/1991
Return made up to 15/03/91; no change of members
dot icon13/11/1991
Full accounts made up to 1990-06-24
dot icon24/06/1991
New director appointed
dot icon04/06/1991
Return made up to 24/06/90; no change of members
dot icon17/04/1990
Full accounts made up to 1989-06-24
dot icon17/04/1990
Return made up to 15/03/90; full list of members
dot icon27/01/1989
Full accounts made up to 1988-06-24
dot icon15/12/1988
Return made up to 05/12/88; full list of members
dot icon13/05/1988
Full accounts made up to 1987-06-24
dot icon24/09/1987
Return made up to 31/12/86; full list of members
dot icon09/07/1987
Full accounts made up to 1986-06-24
dot icon09/07/1987
Return made up to 05/06/87; full list of members
dot icon13/06/1986
Return made up to 16/07/85; full list of members
dot icon19/05/1982
Full accounts made up to 1985-06-24
dot icon07/04/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.37K
-
0.00
-
-
2022
0
120.37K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KNOX CROPPER TRUSTEE LIMITED
Corporate Secretary
02/08/2011 - Present
1
Puelinckx, Kristoff Jacky
Director
30/08/2013 - Present
-
Di Montelera, Lilian Rossi, Contessa
Director
02/03/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8,9 & 10,DURHAM PLACE LIMITED

8,9 & 10,DURHAM PLACE LIMITED is an(a) Active company incorporated on 07/04/1960 with the registered office located at Office Suite 1, Haslemere House, Lower Street, Haslemere GU27 2PE. There are currently 3 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 8,9 & 10,DURHAM PLACE LIMITED?

toggle

8,9 & 10,DURHAM PLACE LIMITED is currently Active. It was registered on 07/04/1960 .

Where is 8,9 & 10,DURHAM PLACE LIMITED located?

toggle

8,9 & 10,DURHAM PLACE LIMITED is registered at Office Suite 1, Haslemere House, Lower Street, Haslemere GU27 2PE.

What does 8,9 & 10,DURHAM PLACE LIMITED do?

toggle

8,9 & 10,DURHAM PLACE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 8,9 & 10,DURHAM PLACE LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Giorgio Stock as a director on 2025-11-17.