Background WavePink WaveYellow Wave

DURHAM VALE DEVELOPMENTS LIMITED (05445464)

DURHAM VALE DEVELOPMENTS LIMITED (05445464) is an active UK company. incorporated on 6 May 2005. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DURHAM VALE DEVELOPMENTS LIMITED has been registered for 20 years.

Company Number
05445464
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM VALE DEVELOPMENTS LIMITED

DURHAM VALE DEVELOPMENTS LIMITED is an active company incorporated on 6 May 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DURHAM VALE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05445464

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne, NE12 8BS,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 15 March 2016To: 3 January 2024
, Kings Lodge Hotel, Waddington Street, Durham City, Durham, DH1 4BG
From: 6 May 2005To: 15 March 2016
Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Nov 13
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Funding Round
Jul 25
Capital Update
Jul 25
Owner Exit
Oct 25
Director Left
Jan 26
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Resolution
3 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 August 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
13 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
7 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
6 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 April 2016
RP04RP04
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Resolution
14 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
27 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
9 March 2010
MG01MG01
Statement Of Affairs
4 June 2009
SASA
Legacy
4 June 2009
363aAnnual Return
Legacy
20 May 2009
400400
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363sAnnual Return (shuttle)
Statement Of Affairs
23 September 2008
SASA
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Miscellaneous
6 June 2008
MISCMISC
Miscellaneous
6 June 2008
MISCMISC
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
28 April 2007
MEM/ARTSMEM/ARTS
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Memorandum Articles
28 April 2007
MEM/ARTSMEM/ARTS
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
123Notice of Increase in Nominal Capital
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
88(2)R88(2)R
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
287Change of Registered Office
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Incorporation Company
6 May 2005
NEWINCIncorporation