Background WavePink WaveYellow Wave

DURHAM MARKET PLACE LTD (11308350)

DURHAM MARKET PLACE LTD (11308350) is an active UK company. incorporated on 13 April 2018. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DURHAM MARKET PLACE LTD has been registered for 7 years. Current directors include WARD, Andrew John.

Company Number
11308350
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
C/O Durham Workspace Limited Abbey Road Business Park, Durham, DH1 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM MARKET PLACE LTD

DURHAM MARKET PLACE LTD is an active company incorporated on 13 April 2018 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DURHAM MARKET PLACE LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11308350

LTD Company

Age

7 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

C/O Durham Workspace Limited Abbey Road Business Park Pity Me Durham, DH1 5JZ,

Previous Addresses

26a Old Elvet Durham DH1 3HN England
From: 29 April 2020To: 4 October 2022
26a Old Elvet Durham DH1 3HN England
From: 29 April 2020To: 29 April 2020
Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom
From: 13 April 2018To: 29 April 2020
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 19
Director Left
May 22
Director Left
May 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WARD, Andrew John

Active
Abbey Road Business Park, DurhamDH1 5JZ
Born November 1972
Director
Appointed 07 Jun 2022

BROWN, Paul

Resigned
Old Elvet, DurhamDH1 3HN
Secretary
Appointed 13 Apr 2018
Resigned 07 Jun 2022

ATKINSON, Lucy Victoria

Resigned
Old Elvet, DurhamDH1 3HN
Born December 1985
Director
Appointed 01 Apr 2019
Resigned 30 Apr 2022

BEST, Mary Catherine

Resigned
Old Elvet, DurhamDH1 3HN
Born May 1960
Director
Appointed 01 Dec 2019
Resigned 07 Jun 2022

BEST, Stephen

Resigned
9 Oldgate, MorpethNE61 1PY
Born July 1957
Director
Appointed 13 Apr 2018
Resigned 01 Apr 2019

FRANKLAND, Helen Catherine

Resigned
Old Elvet, DurhamDH1 3HN
Born July 1988
Director
Appointed 01 Apr 2019
Resigned 30 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Potters Bank, DurhamDH1 3RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022

Mrs Mary Catherine Best

Ceased
Old Elvet, DurhamDH1 3HN
Born May 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 07 Jun 2022

Stephen Best

Ceased
9 Oldgate, MorpethNE61 1PY
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Incorporation Company
13 April 2018
NEWINCIncorporation