Background WavePink WaveYellow Wave

DURKAN (ST NEOTS) LIMITED (12358703)

DURKAN (ST NEOTS) LIMITED (12358703) is an active UK company. incorporated on 11 December 2019. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. DURKAN (ST NEOTS) LIMITED has been registered for 6 years. Current directors include DURKAN, Daniel Gerard, MCARDLE, Ian James, MURPHY, Ronan Patrick.

Company Number
12358703
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
4 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DURKAN, Daniel Gerard, MCARDLE, Ian James, MURPHY, Ronan Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURKAN (ST NEOTS) LIMITED

DURKAN (ST NEOTS) LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. DURKAN (ST NEOTS) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12358703

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

4 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Loan Secured
Aug 21
Loan Secured
Nov 21
Loan Secured
Mar 23
Loan Secured
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Apr 25
Director Left
May 25
Loan Secured
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DURKAN, Daniel Gerard

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1964
Director
Appointed 11 Dec 2019

MCARDLE, Ian James

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1979
Director
Appointed 01 Dec 2024

MURPHY, Ronan Patrick

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1969
Director
Appointed 11 Dec 2019

KIMBER, Paul Roger

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 06 Jan 2020
Resigned 30 Nov 2024

MURPHY, Ronan Patrick

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 11 Dec 2019
Resigned 06 Jan 2020

BEYZADE, Bilge Mustafa

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born March 1980
Director
Appointed 11 Dec 2019
Resigned 09 May 2025

KIMBER, Paul Roger

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born November 1977
Director
Appointed 06 Jan 2020
Resigned 30 Nov 2024

Persons with significant control

1

Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
16 February 2023
MR05Certification of Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Resolution
6 May 2022
RESOLUTIONSResolutions
Memorandum Articles
6 May 2022
MAMA
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Incorporation Company
11 December 2019
NEWINCIncorporation