Durkan Holdings Limited BOREHAMWOOD


Founded in 1977, Durkan Holdings, classified under reg no. 01316529 is an active company. Currently registered at 4 Elstree Gate WD6 1JD, Borehamwood the company has been in the business for fourty seven years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 5 directors in the the company, namely Brendan C., Neil D. and Paul K. and others. In addition one secretary - Paul K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Durkan Holdings Limited Address / Contact

Office Address 4 Elstree Gate
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01316529
Date of Incorporation Thu, 9th Jun 1977
Industry Development of building projects
End of financial Year 30th November
Company age 47 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Brendan C.

Position: Director

Appointed: 30 November 2023

Neil D.

Position: Director

Appointed: 30 November 2023

Paul K.

Position: Director

Appointed: 06 January 2020

Paul K.

Position: Secretary

Appointed: 06 January 2020

Ronan M.

Position: Director

Appointed: 14 September 2015

Daniel D.

Position: Director

Appointed: 31 May 1991

James B.

Position: Director

Appointed: 23 June 2017

Resigned: 02 August 2017

Ronan M.

Position: Secretary

Appointed: 14 September 2015

Resigned: 06 January 2020

James B.

Position: Director

Appointed: 09 July 2013

Resigned: 03 November 2016

Robert C.

Position: Director

Appointed: 09 July 2013

Resigned: 29 July 2016

Brian W.

Position: Director

Appointed: 09 July 2013

Resigned: 03 November 2016

Robert C.

Position: Director

Appointed: 24 June 2005

Resigned: 30 June 2005

David F.

Position: Director

Appointed: 30 January 1998

Resigned: 14 September 2015

David F.

Position: Secretary

Appointed: 05 October 1993

Resigned: 14 September 2015

Declan K.

Position: Director

Appointed: 10 June 1992

Resigned: 30 September 1993

Patrick D.

Position: Director

Appointed: 31 May 1991

Resigned: 22 March 1993

Michael D.

Position: Director

Appointed: 31 May 1991

Resigned: 03 December 1991

John D.

Position: Director

Appointed: 31 May 1991

Resigned: 06 December 1991

Timothy H.

Position: Director

Appointed: 31 May 1991

Resigned: 05 October 1993

William D.

Position: Director

Appointed: 31 May 1991

Resigned: 05 April 2011

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Daniel D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Joseph K. This PSC has significiant influence or control over the company,. Then there is William D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph K.

Notified on 6 April 2016
Ceased on 22 November 2023
Nature of control: significiant influence or control

William D.

Notified on 6 April 2016
Ceased on 22 November 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-11-30
filed on: 16th, May 2023
Free Download (53 pages)

Company search

Advertisements