Background WavePink WaveYellow Wave

DURNFORD LTD (13511042)

DURNFORD LTD (13511042) is an active UK company. incorporated on 14 July 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DURNFORD LTD has been registered for 4 years. Current directors include BRANDEIS, Joseph.

Company Number
13511042
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
79 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRANDEIS, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURNFORD LTD

DURNFORD LTD is an active company incorporated on 14 July 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DURNFORD LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13511042

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

79 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

Enfield House Suite 3 Ground Floor Bury Old Road Salford M7 4QX England
From: 24 September 2021To: 14 August 2022
Enfield House Bury Old Road Salford M7 4QX England
From: 14 July 2021To: 24 September 2021
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
May 23
Owner Exit
May 23
Loan Secured
Jun 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRANDEIS, Joseph

Active
Windsor Road, ManchesterM25 0DB
Born May 1979
Director
Appointed 14 Jul 2021

MCGINTY, Mark Anthony

Resigned
Windsor Road, ManchesterM25 0DB
Born November 1963
Director
Appointed 11 Aug 2021
Resigned 30 May 2023

SCHLAFF, Nuchem

Resigned
Bury Old Road, SalfordM7 4QX
Born April 1982
Director
Appointed 14 Jul 2021
Resigned 11 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Anthony Mcginty

Ceased
Windsor Road, ManchesterM25 0DB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2021
Ceased 30 May 2023

Mr Nuchem Schlaff

Ceased
Bury Old Road, SalfordM7 4QX
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Ceased 11 Aug 2021

Mr Joseph Brandeis

Active
Windsor Road, ManchesterM25 0DB
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Incorporation Company
14 July 2021
NEWINCIncorporation