Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DURHAM RESIDENTIAL SECURITIES LIMITED
Company Information for

DURHAM RESIDENTIAL SECURITIES LIMITED

1st Floor Northumbria House Oceana Business Park, Davy Bank, Wallsend, TYNE AND WEAR, NE28 6UZ,
Company Registration Number
04382093
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Durham Residential Securities Ltd
DURHAM RESIDENTIAL SECURITIES LIMITED was founded on 2002-02-26 and has its registered office in Wallsend. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Durham Residential Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DURHAM RESIDENTIAL SECURITIES LIMITED
 
Legal Registered Office
1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
TYNE AND WEAR
NE28 6UZ
Other companies in NE28
 
Filing Information
Company Number 04382093
Company ID Number 04382093
Date formed 2002-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 2010-03-31
Account next due 2012-06-30
Latest return 2017-02-26
Return next due 2018-03-12
Type of accounts FULL
Last Datalog update: 2024-04-11 17:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURHAM RESIDENTIAL SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DURHAM RESIDENTIAL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
TONY MANN
Director 2002-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
UK(COSEC) LIMITED
Company Secretary 2009-07-11 2011-02-22
E-CO-FORMATIONS.CO.UK LIMITED
Company Secretary 2005-03-11 2010-04-06
JOHN GEORGE GIBSON
Company Secretary 2002-08-29 2010-02-24
FIDUCIARY (SECRETARY) LIMITED
Company Secretary 2007-05-11 2009-05-18
E-CO-SECRETARY LIMITED
Company Secretary 2002-02-26 2002-08-29
E-CO-DIRECTOR LIMITED
Director 2002-02-26 2002-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY MANN INCENDO ENERGY GROUP PLC Director 2016-03-22 CURRENT 2016-03-22 Active
TONY MANN EQUITABLE UNION LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
TONY MANN FIRST NATIONAL INVESTMENTS LIMITED Director 2015-06-22 CURRENT 2014-08-28 Active - Proposal to Strike off
TONY MANN ZEUS SUPPLIES LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
TONY MANN ZEUS DIRECT LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
TONY MANN AREA HOUSING LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-10-06
TONY MANN RENTAL LOGISTICS LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2016-10-18
TONY MANN POIU PROPERTY LIMITED Director 2011-02-22 CURRENT 2010-03-22 Active
TONY MANN ZXCV PROPERTY LIMITED Director 2011-02-22 CURRENT 2010-03-22 Live but Receiver Manager on at least one charge
TONY MANN QWER PROPERTY LIMITED Director 2011-02-22 CURRENT 2010-03-22 Active
TONY MANN ASDF PROPERTY LIMITED Director 2011-02-22 CURRENT 2010-03-22 Active
TONY MANN CANAL HOMES LIMITED Director 2009-01-01 CURRENT 2005-09-07 Dissolved 2014-01-14
TONY MANN TRAFALGAR COMMERCIAL DEVELOPMENTS LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TONY MANN NORTH EAST BUSINESS PARK LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TONY MANN EUROPEAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2004-07-29 CURRENT 2003-09-23 Dissolved 2015-02-10
TONY MANN COASTAL PERSONNEL LIMITED Director 2004-04-20 CURRENT 2003-09-23 Dissolved 2017-02-04
TONY MANN EUROPEAN COMMERCIAL INVESTMENTS LIMITED Director 2003-10-01 CURRENT 2003-09-23 Liquidation
TONY MANN OCEANA GROUP (HOLDINGS) LIMITED Director 2003-09-13 CURRENT 2003-09-11 Liquidation
TONY MANN BIOMETRICS APODA INTERNATIONAL LIMITED Director 2003-06-13 CURRENT 2002-10-09 Dissolved 2016-03-22
TONY MANN RTYE PROPERTY LIMITED Director 2003-04-01 CURRENT 2002-03-06 Dissolved 2016-06-21
TONY MANN KINETIC PROPERTY INVESTMENTS LIMITED Director 2002-11-19 CURRENT 2002-02-26 Active - Proposal to Strike off
TONY MANN SAPIENS INVESTMENTS LIMITED Director 2002-08-29 CURRENT 2002-03-11 Active - Proposal to Strike off
TONY MANN FIRST COUNTY INVESTMENTS LIMITED Director 2002-06-27 CURRENT 2002-02-26 Active
TONY MANN WESTNEW MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1999-06-18 Dissolved 2014-08-08
TONY MANN SEYMOUR BUNCE INVESTMENTS LIMITED Director 2002-03-01 CURRENT 1997-12-30 Dissolved 2017-05-09
TONY MANN TYNEVIEW INVESTMENTS LIMITED Director 2002-03-01 CURRENT 2000-03-17 Live but Receiver Manager on at least one charge
TONY MANN FOREST HALL INVESTMENTS LIMITED Director 2002-03-01 CURRENT 2000-03-09 Live but Receiver Manager on at least one charge
TONY MANN WESTNEW PROPERTIES LIMITED Director 2002-03-01 CURRENT 1998-06-15 Liquidation
TONY MANN PROJECT 15 ASSETS LIMITED Director 2002-03-01 CURRENT 1999-06-01 Active
TONY MANN BUNNY'S PROPERTIES LIMITED Director 2002-03-01 CURRENT 1999-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Notice of ceasing to act as receiver or manager
2023-06-28Notice of ceasing to act as receiver or manager
2023-06-27Receiver abstract summary of receipts and payments brought down to 2021-05-07
2023-06-27Receiver abstract summary of receipts and payments brought down to 2021-04-18
2020-11-123.6Receiver abstract summary of receipts and payments brought down to 2020-10-18
2020-06-263.6Receiver abstract summary of receipts and payments brought down to 2019-10-18
2019-05-21RM01Liquidation appointment of receiver
2019-05-14RM02Notice of ceasing to act as receiver or manager
2018-08-163.6Receiver abstract summary of receipts and payments brought down to 2018-04-18
2017-12-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2017
2017-12-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2017
2017-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016
2017-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2017
2017-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2016
2017-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2015
2017-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2017
2017-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016
2017-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2016
2017-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2015
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0126/02/16 ANNUAL RETURN FULL LIST
2016-04-30AR0126/02/15 ANNUAL RETURN FULL LIST
2016-01-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100420,PR003166,PR100412,PR003198
2016-01-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100420,PR003166,PR100412,PR003198
2016-01-13LQ01Notice of appointment of receiver or manager
2016-01-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100420,PR003166
2016-01-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003166,PR100420
2015-06-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2015
2015-06-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2014
2015-06-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014
2015-06-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2015
2015-06-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2014
2015-06-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0126/02/14 FULL LIST
2014-10-23AR0126/02/13 FULL LIST
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0126/02/12 FULL LIST
2013-12-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013:AMENDING FORM
2013-12-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013
2013-08-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2013-08-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2013-01-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012
2013-01-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012
2011-12-20AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-10-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-07-01AR0126/02/11 FULL LIST
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY UK(COSEC) LIMITED
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY E-CO-FORMATIONS.CO.UK LIMITED
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-16AR0126/02/10 FULL LIST
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK(COSEC) LIMITED / 26/02/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E-CO-FORMATIONS.CO.UK LIMITED / 26/02/2010
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON
2009-07-23288aSECRETARY APPOINTED UK(COSEC) LIMITED
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY FIDUCIARY (SECRETARY) LIMITED
2009-03-09363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-10363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS / E-CO-FORMATIONS.CO.UK LIMITED / 01/07/2007
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24288aNEW SECRETARY APPOINTED
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-19363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-06363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-20244DELIVERY EXT'D 3 MTH 31/03/05
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-16288aNEW SECRETARY APPOINTED
2005-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-13244DELIVERY EXT'D 3 MTH 31/03/04
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-26363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-03-05363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: ROSEWOOD HOUSE 29 HEATON ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1SA
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288bSECRETARY RESIGNED
2002-09-24288bDIRECTOR RESIGNED
2002-09-24288aNEW SECRETARY APPOINTED
2002-06-28CERTNMCOMPANY NAME CHANGED FIRST LAND SECURITIES LIMITED CERTIFICATE ISSUED ON 28/06/02
2002-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DURHAM RESIDENTIAL SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DURHAM RESIDENTIAL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-29 Outstanding OCEANA GROUP (HOLDINGS) LIMITED
DEBENTURE 2006-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-10-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DURHAM RESIDENTIAL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of DURHAM RESIDENTIAL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURHAM RESIDENTIAL SECURITIES LIMITED
Trademarks
We have not found any records of DURHAM RESIDENTIAL SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURHAM RESIDENTIAL SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DURHAM RESIDENTIAL SECURITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DURHAM RESIDENTIAL SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DURHAM RESIDENTIAL SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DURHAM RESIDENTIAL SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.