Company NameDura Property Limited
Company StatusActive
Company Number02151300
CategoryPrivate Limited Company
Incorporation Date29 July 1987(36 years, 9 months ago)
Previous NameSunquest Boats Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameColin Charles Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameJennifer Barbara Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(11 years, 8 months after company formation)
Appointment Duration25 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Secretary NameJennifer Barbara Burns
NationalityBritish
StatusCurrent
Appointed27 May 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameMr Stuart Colin Burns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameMr Victor James Pascoe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Secretary NameMr Victor James Pascoe
NationalityBritish
StatusResigned
Appointed12 February 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Director NameLinda Susan Pascoe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2008)
RoleSecretary
Correspondence Address22 The Glade
Colchester
Essex
CO4 3JD

Location

Registered AddressDura House Telford Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£432,248
Cash£1,354
Current Liabilities£7,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

23 June 2014Delivered on: 25 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a dura house telford road clacton-on-sea t/no.EX597668.
Outstanding
17 June 2014Delivered on: 20 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
9 September 2008Delivered on: 18 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 2008Delivered on: 11 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 2008Delivered on: 11 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or burns investments LTD to the chargee on any account whatsoever.
Particulars: F/H unit 14 telford road gorse lane industrial estate clacton-on-sea essex.
Outstanding
26 May 1998Delivered on: 30 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from balsa sales limited to the chargee on any account whatsoever.
Particulars: Unit 14 telford road gorse lane industrial estate clacton on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 May 1998Delivered on: 30 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from fibreglass grating limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at unit 14 telford road gorse lane industrial estate clacton on sea essex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 May 1998Delivered on: 29 May 1998
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Outstanding
10 May 2016Delivered on: 24 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a former dairy crest distribution unit and adjoining land, telford road, gorse lane industrial estate, clacton-on-sea, essex t/no EX445406.
Outstanding
30 March 1988Delivered on: 6 April 1988
Satisfied on: 22 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
18 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
15 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
25 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
4 March 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
29 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
12 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
9 November 2017Satisfaction of charge 4 in full (2 pages)
9 November 2017Satisfaction of charge 3 in full (2 pages)
9 November 2017Satisfaction of charge 6 in full (1 page)
9 November 2017Satisfaction of charge 7 in full (1 page)
9 November 2017Satisfaction of charge 2 in full (2 pages)
9 November 2017Satisfaction of charge 5 in full (1 page)
9 November 2017Satisfaction of charge 2 in full (2 pages)
9 November 2017Satisfaction of charge 7 in full (1 page)
9 November 2017Satisfaction of charge 5 in full (1 page)
9 November 2017Satisfaction of charge 3 in full (2 pages)
9 November 2017Satisfaction of charge 4 in full (2 pages)
9 November 2017Satisfaction of charge 6 in full (1 page)
4 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 June 2017Director's details changed for Mr Stuart Colin Burns on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Stuart Colin Burns on 6 June 2017 (2 pages)
5 June 2017Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Colin Charles Burns on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Colin Charles Burns on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page)
17 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Registration of charge 021513000010, created on 10 May 2016 (8 pages)
24 May 2016Registration of charge 021513000010, created on 10 May 2016 (8 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
24 February 2016Annual return made up to 12 February 2016
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Annual return made up to 12 February 2016
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 February 2015Annual return made up to 12 February 2015
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 12 February 2015
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Registration of charge 021513000009 (10 pages)
25 June 2014Registration of charge 021513000009 (10 pages)
20 June 2014Registration of charge 021513000008 (26 pages)
20 June 2014Registration of charge 021513000008 (26 pages)
17 June 2014Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
25 April 2013Amended accounts made up to 31 March 2012 (5 pages)
25 April 2013Amended accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Colin Charles Burns on 1 November 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Colin Charles Burns on 1 November 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Colin Charles Burns on 1 November 2009 (2 pages)
6 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 12/02/09; full list of members (4 pages)
30 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
10 September 2008Return made up to 12/02/08; full list of members (4 pages)
10 September 2008Return made up to 12/02/08; full list of members (4 pages)
24 July 2008Appointment terminated secretary victor pascoe (2 pages)
24 July 2008Appointment terminated secretary victor pascoe (2 pages)
10 July 2008Secretary appointed jennifer barbara burns (2 pages)
10 July 2008Secretary appointed jennifer barbara burns (2 pages)
12 June 2008Director appointed stuart colin burns (2 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2008Director appointed stuart colin burns (2 pages)
11 June 2008Appointment terminated director linda pascoe (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 June 2008Appointment terminated director victor pascoe (1 page)
11 June 2008Appointment terminated director linda pascoe (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 June 2008Appointment terminated director victor pascoe (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 12/02/07; full list of members (3 pages)
23 May 2007Return made up to 12/02/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 12/02/06; full list of members (8 pages)
8 March 2006Return made up to 12/02/06; full list of members (8 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2005Return made up to 12/02/05; full list of members (8 pages)
28 February 2005Return made up to 12/02/05; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 April 2004Return made up to 12/02/04; full list of members (8 pages)
5 April 2004Return made up to 12/02/04; full list of members (8 pages)
6 April 2003Return made up to 12/02/03; full list of members (8 pages)
6 April 2003Return made up to 12/02/03; full list of members (8 pages)
26 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 April 2002Return made up to 12/02/02; full list of members (7 pages)
5 April 2002Return made up to 12/02/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 March 2001Return made up to 12/02/01; full list of members (7 pages)
21 March 2001Return made up to 12/02/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 November 2000Registered office changed on 20/11/00 from: earls colne industrial park, earls colne, colchester, essex. CO6 2NS. (1 page)
20 November 2000Registered office changed on 20/11/00 from: earls colne industrial park, earls colne, colchester, essex. CO6 2NS. (1 page)
6 April 2000Return made up to 12/02/00; full list of members (7 pages)
6 April 2000Return made up to 12/02/00; full list of members (7 pages)
21 January 2000Full accounts made up to 30 April 1999 (10 pages)
21 January 2000Full accounts made up to 30 April 1999 (10 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
25 February 1999Return made up to 12/02/99; full list of members (6 pages)
25 February 1999Return made up to 12/02/99; full list of members (6 pages)
22 December 1998Full accounts made up to 30 April 1998 (9 pages)
22 December 1998Full accounts made up to 30 April 1998 (9 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 12/02/98; no change of members (4 pages)
6 March 1998Return made up to 12/02/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
27 March 1996Full accounts made up to 30 April 1995 (10 pages)
27 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Return made up to 12/02/96; full list of members (6 pages)
1 March 1996Return made up to 12/02/96; full list of members (6 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (1 page)
22 August 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 October 1987Memorandum and Articles of Association (11 pages)
7 October 1987Memorandum and Articles of Association (11 pages)