Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Secretary Name | Julie Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Collingham Drive Nunthorpe Middlesbrough Cleveland TS7 0GB |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,669 |
Cash | £35,201 |
Current Liabilities | £7,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
27 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Registered office address changed from Suite 18 Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Suite 18 Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 12 June 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: suite 10 springboard business centre ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ (1 page) |
8 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: suite 10 springboard business centre ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Return made up to 14/07/05; full list of members (2 pages) |
3 October 2005 | Return made up to 14/07/05; full list of members (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 26 southwood coulby newham middlesbrough cleveland TS8 0UE (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 26 southwood coulby newham middlesbrough cleveland TS8 0UE (1 page) |
25 November 2004 | Company name changed mortgage management services lim ited\certificate issued on 25/11/04 (2 pages) |
25 November 2004 | Company name changed mortgage management services lim ited\certificate issued on 25/11/04 (2 pages) |
22 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
22 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
16 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
18 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
31 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
22 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
22 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
6 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
30 November 1999 | Return made up to 14/07/99; full list of members (6 pages) |
30 November 1999 | Return made up to 14/07/99; full list of members (6 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 26 southwood coulby newham middlesbrough cleveland TS8 0UE (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 26 southwood coulby newham middlesbrough cleveland TS8 0UE (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
14 July 1998 | Incorporation (7 pages) |
14 July 1998 | Incorporation (7 pages) |