Company NameTriplegate Property Developments Limited
DirectorJohn Anthony Howard
Company StatusActive
Company Number04061069
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Anthony Howard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Darlington
DL1 5SF
Director NameDavid Gethin Humphreys
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleBank Manager
Correspondence Address5 Olliver Road
Richmond
North Yorkshire
DL10 5QA
Director NameMr John George Howard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Darlington
County Durham
DL1 5SF
Secretary NameDavid Gethin Humphreys
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleBank Manager
Correspondence Address5 Olliver Road
Richmond
North Yorkshire
DL10 5QA
Secretary NameMr Ian Walker
NationalityBritish
StatusResigned
Appointed24 January 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orchard Road
Stockton On Tees
Cleveland
TS19 7DA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address11 Skinnergate
Darlington
DL3 7NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John George Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

25 April 2023Compulsory strike-off action has been discontinued (1 page)
23 April 2023Micro company accounts made up to 5 April 2022 (3 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 5 April 2021 (3 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
12 November 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
2 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
20 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 May 2020Registered office address changed from 17 Victoria Road Darlington Co Durham DL1 5SF to 11 Skinnergate Darlington DL3 7NJ on 27 May 2020 (1 page)
14 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
9 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
5 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
29 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
17 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 June 2017Termination of appointment of John George Howard as a director on 7 June 2017 (1 page)
7 June 2017Appointment of Mr John Anthony Howard as a director on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of John George Howard as a director on 7 June 2017 (1 page)
7 June 2017Appointment of Mr John Anthony Howard as a director on 7 June 2017 (2 pages)
24 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
24 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
8 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 December 2015Micro company accounts made up to 5 April 2015 (2 pages)
29 December 2015Micro company accounts made up to 5 April 2015 (2 pages)
21 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
21 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
8 April 2014Total exemption small company accounts made up to 5 April 2013 (2 pages)
8 April 2014Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
8 April 2014Annual return made up to 26 September 2008 with a full list of shareholders (10 pages)
8 April 2014Total exemption small company accounts made up to 5 April 2013 (2 pages)
8 April 2014Restoration by order of the court (3 pages)
8 April 2014Total exemption small company accounts made up to 5 April 2012 (2 pages)
8 April 2014Annual return made up to 26 September 2008 with a full list of shareholders (10 pages)
8 April 2014Total exemption small company accounts made up to 5 April 2013 (2 pages)
8 April 2014Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
8 April 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(14 pages)
8 April 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(14 pages)
8 April 2014Total exemption small company accounts made up to 5 April 2012 (2 pages)
8 April 2014Total exemption small company accounts made up to 5 April 2012 (2 pages)
8 April 2014Restoration by order of the court (3 pages)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
12 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
30 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (14 pages)
24 December 2009Registered office address changed from , 39 Duke Street, Darlington, Co Durham, DL3 7RX on 24 December 2009 (2 pages)
24 December 2009Registered office address changed from , 39 Duke Street, Darlington, Co Durham, DL3 7RX on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (14 pages)
27 November 2009Termination of appointment of Ian Walker as a secretary (1 page)
27 November 2009Termination of appointment of Ian Walker as a secretary (1 page)
19 October 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 October 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 October 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 September 2007Return made up to 29/08/07; full list of members (2 pages)
7 September 2007Return made up to 29/08/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Location of debenture register (1 page)
17 October 2006Location of debenture register (1 page)
17 October 2006Registered office changed on 17/10/06 from: 5 olliver road, richmond, north yorkshire DL10 5QA (1 page)
17 October 2006Return made up to 29/08/06; full list of members (2 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Registered office changed on 17/10/06 from: 5 olliver road, richmond, north yorkshire DL10 5QA (1 page)
17 October 2006Return made up to 29/08/06; full list of members (2 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 September 2005Return made up to 29/08/05; full list of members (2 pages)
5 September 2005Return made up to 29/08/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 September 2004Return made up to 29/08/04; full list of members (7 pages)
17 September 2004Return made up to 29/08/04; full list of members (7 pages)
15 September 2004Registered office changed on 15/09/04 from: 32 houndgate, darlington, DL1 5RH (1 page)
15 September 2004Registered office changed on 15/09/04 from: 32 houndgate, darlington, DL1 5RH (1 page)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 September 2003Return made up to 29/08/03; full list of members (7 pages)
5 September 2003Return made up to 29/08/03; full list of members (7 pages)
9 April 2003Registered office changed on 09/04/03 from: 17 victoria road, darlington, county durham DL1 5SF (1 page)
9 April 2003Registered office changed on 09/04/03 from: 17 victoria road, darlington, county durham DL1 5SF (1 page)
12 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
5 September 2001Return made up to 29/08/01; full list of members (6 pages)
5 September 2001Return made up to 29/08/01; full list of members (6 pages)
18 June 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
18 June 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
29 August 2000Incorporation (12 pages)
29 August 2000Incorporation (12 pages)