Company NameMandale Property Developments Limited
DirectorDavid Ian Harriman
Company StatusActive
Company Number04844342
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 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
Appointed24 July 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
Appointed24 July 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
Appointed24 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemandale.com

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 £1Arkgrove LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

4 August 2009Delivered on: 7 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re mandale property developments limited business premium account, account number 63973115.
Outstanding
25 March 2008Delivered on: 2 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 March 2008Delivered on: 1 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wetherby house, wetherby close, sedgefield way, portrack interchange business park, stockton on tees t/no CE154373.
Outstanding
28 March 2008Delivered on: 1 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mandale house, 2 sedgefield way, portrack interchange business park, stockton on tees t/no's CE154675 and CE198938.
Outstanding

Filing History

7 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Change of details for Arkgrove Limited as a person with significant control on 24 July 2017 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
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 England on 13 February 2014 (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton on tees TS18 2AD england (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
6 August 2008Return made up to 24/07/08; full list of members (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 February 2008Registered office changed on 25/02/2008 from mandale house unit 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page)
3 August 2007Return made up to 24/07/07; full list of members (2 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
7 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 August 2006Return made up to 24/07/06; full list of members (7 pages)
18 January 2006Secretary's particulars changed (1 page)
25 August 2005Return made up to 24/07/05; full list of members (7 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 September 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2004Secretary's particulars changed (1 page)
16 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 September 2003New secretary appointed (2 pages)
24 July 2003Incorporation (31 pages)