Company NameAykley Heads Business Centre Tenants' Association Limited
DirectorsAneela Malik Ali and Carolyn Beal
Company StatusActive
Company Number02942058
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Aneela Malik Ali
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(28 years, 10 months after company formation)
Appointment Duration12 months
RoleFinance And Corporate Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East England Chamber Of Commerce Aykley Head
Aykley Heads
Durham
DH1 5TS
Director NameMrs Carolyn Beal
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(28 years, 10 months after company formation)
Appointment Duration12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwinburne Maddison Solicitors Venture House
Aykley Heads Business Centre
Durham
Co Durham
DH1 5TS
Director NameMr Peter Haswell Candler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse & Byre
Aykley Heads Farm
Durham City
Co Durham
DH1 5AN
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Secretary NameJoanne Johnson
NationalityBritish
StatusResigned
Appointed06 May 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address81 Coquet Drive
Perkinsville
Chester Le Street
County Durham
DH2 1EN
Secretary NameLeigh Margaret McIntosh
NationalityBritish
StatusResigned
Appointed21 December 2001(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2008)
RoleCompany Director
Correspondence AddressSchool House
Hunwick Lane, Sunnybrow
Crook
DL15 0LT
Director NameMr Andrew John Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(13 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPercy House Percy Lane
Nevilles Cross
Durham
DH1 4HE
Director NameIsobel Strachan Robertson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(17 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
Director NameMr Christopher James McCourt
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwinburne Maddison Solicitors Venture House
Aykley Heads Business Centre
Durham
Co Durham
DH1 5TS
Director NameMr David John Langley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(20 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSwinburne Maddison Solicitors Venture House
Aykley Heads Business Centre
Durham
Co Durham
DH1 5TS
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 October 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2000)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressSwinburne Maddison Solicitors Venture House
Aykley Heads Business Centre
Durham
Co Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Shareholders

20 at £1Asm5 LTD
25.00%
Ordinary
20 at £1Durham County Probation Service
25.00%
Ordinary
20 at £1North East Chamber Of Commerce Trade & Industry
25.00%
Ordinary
10 at £1Investacc LTD
12.50%
Ordinary
10 at £1Vardy Property Group LTD
12.50%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

2 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 July 2016Director's details changed for Mr David John Langley on 24 June 2016 (2 pages)
19 July 2016Director's details changed for Mr David John Langley on 24 June 2016 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Director's details changed for Mr David John Langley on 4 January 2016 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 80
(5 pages)
25 January 2016Director's details changed for Mr David John Langley on 4 January 2016 (2 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 80
(5 pages)
25 February 2015Termination of appointment of Christopher James Mccourt as a director on 29 January 2015 (1 page)
25 February 2015Appointment of Mr David John Langley as a director on 29 January 2015 (2 pages)
25 February 2015Termination of appointment of Christopher James Mccourt as a director on 29 January 2015 (1 page)
25 February 2015Appointment of Mr David John Langley as a director on 29 January 2015 (2 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 80
(5 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 80
(5 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80
(5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80
(5 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Appointment of Mr Christopher James Mccourt as a director (2 pages)
8 May 2012Appointment of Mr Christopher James Mccourt as a director (2 pages)
2 May 2012Termination of appointment of Isobel Robertson as a director (1 page)
2 May 2012Termination of appointment of Isobel Robertson as a director (1 page)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 July 2011Appointment of Isobel Strachan Robertson as a director (3 pages)
22 July 2011Appointment of Isobel Strachan Robertson as a director (3 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 July 2009Return made up to 16/06/09; full list of members (5 pages)
8 July 2009Return made up to 16/06/09; full list of members (5 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 July 2008Return made up to 16/06/08; full list of members (5 pages)
16 July 2008Return made up to 16/06/08; full list of members (5 pages)
15 July 2008Registered office changed on 15/07/2008 from swinburne maddison solicitors venture house aykley heads business centre durham DH1 5TS (1 page)
15 July 2008Director appointed mr andrew john davison (2 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Registered office changed on 15/07/2008 from swinburne maddison solicitors venture house aykley heads business centre durham DH1 5TS (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Director appointed mr andrew john davison (2 pages)
29 April 2008Ad 15/02/08\gbp si 78@1=78\gbp ic 2/80\ (2 pages)
29 April 2008Ad 15/02/08\gbp si 78@1=78\gbp ic 2/80\ (2 pages)
24 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue and allot shares 15/02/2008
(6 pages)
24 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue and allot shares 15/02/2008
(6 pages)
21 April 2008Appointment terminated director peter candler (1 page)
21 April 2008Registered office changed on 21/04/2008 from the rivergreen centre aykley heads business centre durham co durham DH1 5TS (1 page)
21 April 2008Appointment terminated secretary leigh mcintosh (1 page)
21 April 2008Registered office changed on 21/04/2008 from the rivergreen centre aykley heads business centre durham co durham DH1 5TS (1 page)
21 April 2008Appointment terminated director peter candler (1 page)
21 April 2008Appointment terminated secretary leigh mcintosh (1 page)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 June 2007Return made up to 16/06/07; full list of members (2 pages)
28 June 2007Return made up to 16/06/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
14 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2006Application for reregistration from UNLTD to LTD (1 page)
14 February 2006Application for reregistration from UNLTD to LTD (1 page)
14 February 2006Re-registration of Memorandum and Articles (9 pages)
14 February 2006Re-registration of Memorandum and Articles (9 pages)
20 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
20 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
19 July 2004Return made up to 16/06/04; full list of members (6 pages)
19 July 2004Return made up to 16/06/04; full list of members (6 pages)
13 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2002Return made up to 16/06/02; full list of members (6 pages)
24 July 2002Return made up to 16/06/02; full list of members (6 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
10 July 2001Return made up to 16/06/01; full list of members (6 pages)
10 July 2001Return made up to 16/06/01; full list of members (6 pages)
14 July 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
1 July 1999Return made up to 16/06/99; no change of members (5 pages)
1 July 1999Return made up to 16/06/99; no change of members (5 pages)
24 June 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(7 pages)
24 June 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(7 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
10 July 1997Return made up to 16/06/97; no change of members (4 pages)
10 July 1997Return made up to 16/06/97; no change of members (4 pages)
23 June 1997Accounts for a dormant company made up to 30 April 1995 (1 page)
23 June 1997Accounts for a dormant company made up to 30 April 1995 (1 page)
23 June 1997Accounts for a dormant company made up to 1 May 1996 (1 page)
23 June 1997Accounts for a dormant company made up to 1 May 1996 (1 page)
23 June 1997Accounts for a dormant company made up to 1 May 1996 (1 page)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 July 1996Return made up to 23/06/96; no change of members (4 pages)
9 July 1996Return made up to 23/06/96; no change of members (4 pages)
16 October 1995Return made up to 23/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1995Return made up to 23/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)