Durlden Maintenance Co Limited EASTBOURNE


Founded in 1958, Durlden Maintenance, classified under reg no. 00615568 is an active company. Currently registered at Flat 3 Gordon House BN21 2BE, Eastbourne the company has been in the business for 66 years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on Fri, 25th Mar 2022.

At present there are 3 directors in the the firm, namely Richard B., Edward L. and Brian B.. In addition one secretary - Ian C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marcus P. who worked with the the firm until 11 February 2002.

Durlden Maintenance Co Limited Address / Contact

Office Address Flat 3 Gordon House
Office Address2 8a Carew Road
Town Eastbourne
Post code BN21 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00615568
Date of Incorporation Wed, 26th Nov 1958
Industry Management of real estate on a fee or contract basis
End of financial Year 25th March
Company age 66 years old
Account next due date Mon, 25th Dec 2023 (122 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Richard B.

Position: Director

Appointed: 11 October 2010

Edward L.

Position: Director

Appointed: 25 January 2006

Ian C.

Position: Secretary

Appointed: 11 February 2002

Brian B.

Position: Director

Appointed: 31 January 1997

Sarah R.

Position: Director

Appointed: 10 January 2011

Resigned: 01 November 2018

Howard R.

Position: Director

Appointed: 10 January 2011

Resigned: 01 November 2018

Ronald P.

Position: Director

Appointed: 02 February 1996

Resigned: 16 February 2005

Marcus P.

Position: Secretary

Appointed: 09 June 1995

Resigned: 11 February 2002

Brian S.

Position: Director

Appointed: 31 January 1994

Resigned: 31 January 1997

Kathleen B.

Position: Director

Appointed: 15 February 1991

Resigned: 05 January 2006

Rona B.

Position: Director

Appointed: 15 February 1991

Resigned: 31 January 1997

Thomas S.

Position: Director

Appointed: 15 February 1991

Resigned: 13 April 1995

Frances J.

Position: Director

Appointed: 15 February 1991

Resigned: 24 June 1993

Mary P.

Position: Director

Appointed: 15 February 1991

Resigned: 16 February 2005

Pamela G.

Position: Director

Appointed: 15 February 1991

Resigned: 06 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth3 9576582 4482 714      
Balance Sheet
Cash Bank In Hand1 9404951 365       
Current Assets4 4872 1472 4482 7142 8552 6182 8532 7352 3401 944
Debtors2 5471 6522 448       
Net Assets Liabilities   2 7142 9152 6782 9132 7952 4002 004
Net Assets Liabilities Including Pension Asset Liability  2 4482 714      
Reserves/Capital
Called Up Share Capital606060       
Profit Loss Account Reserve855855855       
Shareholder Funds3 9576582 4482 714      
Other
Creditors Due Within One Year5301 4891 365       
Net Current Assets Liabilities3 9576582 4482 7142 8552 6182 8532 7352 3401 944
Number Shares Allotted 66       
Par Value Share 1010       
Share Capital Allotted Called Up Paid606060       
Total Assets Less Current Liabilities3 9576582 4482 7142 9152 6782 9132 7952 4002 004
Called Up Share Capital Not Paid Not Expressed As Current Asset   60606060606060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements