25 Durham Terrace Limited


Founded in 2001, 25 Durham Terrace, classified under reg no. 04226933 is an active company. Currently registered at 25 Durham Terrace W2 5PB, the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2001/06/20 25 Durham Terrace Limited is no longer carrying the name Hadmay.

Currently there are 2 directors in the the firm, namely Inge E. and Martin E.. In addition one secretary - Thomas L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

25 Durham Terrace Limited Address / Contact

Office Address 25 Durham Terrace
Office Address2 London
Town
Post code W2 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226933
Date of Incorporation Fri, 1st Jun 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (461 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Thomas L.

Position: Secretary

Appointed: 16 February 2022

Inge E.

Position: Director

Appointed: 11 February 2021

Martin E.

Position: Director

Appointed: 19 June 2001

Lucy D.

Position: Secretary

Appointed: 11 February 2021

Resigned: 16 February 2022

Inge E.

Position: Secretary

Appointed: 15 February 2019

Resigned: 11 February 2021

Mary M.

Position: Secretary

Appointed: 19 June 2001

Resigned: 15 February 2019

Patricia M.

Position: Director

Appointed: 19 June 2001

Resigned: 11 February 2021

Mary M.

Position: Director

Appointed: 19 June 2001

Resigned: 15 February 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 June 2001

Resigned: 19 June 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 2001

Resigned: 19 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2001

Resigned: 19 June 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Martin E. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Martin E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Hadmay June 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Current Assets5 70910 1277 0053 3034 67910 871
Net Assets Liabilities17 20921 37418 25214 55015 92622 123
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    55
Fixed Assets11 24711 24711 24711 24711 24711 247
Net Current Assets Liabilities5 96210 1277 0053 3034 67910 871
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal253  1 192  
Total Assets Less Current Liabilities17 20921 37418 25214 55015 93122 123

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2024/06/30
filed on: 8th, March 2025
Free Download (3 pages)

Company search

Advertisements