Company NameMandale Freehold Limited
DirectorDavid Ian Harriman
Company StatusActive
Company Number04799227
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Joseph Darragh
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMrs Paula Davidson
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01642 679524
Telephone regionMiddlesbrough

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr David Ian Harriman
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,278
Cash£2,367
Current Liabilities£55,645

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 13 February 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton on tees TS18 2AD (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
1 July 2009Return made up to 13/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 13/06/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from mandale houseunit 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2007Return made up to 13/06/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
11 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Secretary's particulars changed (1 page)
22 August 2005Return made up to 13/06/05; full list of members (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 July 2004Secretary's particulars changed (1 page)
12 July 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 June 2003Incorporation (31 pages)