Great Lumley
Chester Le Street
Co Durham
DH3 4SN
Director Name | Paul Rowan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandringham Court Picktree Lane Chester Le Street County Durham DH3 3SQ |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grove Park Barnard Castle Co Durham DL12 8EW |
Director Name | Stephen Chittenden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bishopdale Mount Pleasant Houghton Le Spring Tyne And Wear DH4 7SW |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 2004(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr John Anthony Dodds |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ochterlony Wansbeck Road, Ashington Northumberland NE63 8JE |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
26 October 2020 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
25 October 2019 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
11 April 2019 | Director's details changed for Mr David Reay on 11 April 2019 (2 pages) |
9 April 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
4 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
4 June 2015 | Appointment of Stephen Chittenden as a director on 1 May 2015 (3 pages) |
4 June 2015 | Appointment of Paul Rowan as a director (3 pages) |
4 June 2015 | Appointment of Paul Rowan as a director (3 pages) |
4 June 2015 | Appointment of Stephen Chittenden as a director on 1 May 2015 (3 pages) |
4 June 2015 | Appointment of Stephen Chittenden as a director on 1 May 2015 (3 pages) |
18 May 2015 | Termination of appointment of Mark Jeremy Robson as a director on 5 May 2015 (2 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
18 May 2015 | Termination of appointment of Mark Jeremy Robson as a director on 5 May 2015 (2 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
18 May 2015 | Termination of appointment of Mark Jeremy Robson as a director on 5 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C/O Town & City Managements Limited 2nd Floor North Point Faverdale North Darlington Co. Durham DL3 0PH on 18 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C/O Town & City Managements Limited 2nd Floor North Point Faverdale North Darlington Co. Durham DL3 0PH on 18 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 5 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 5 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 5 May 2015 (2 pages) |
13 May 2015 | Appointment of Paul Rowan as a director on 18 March 2015 (3 pages) |
13 May 2015 | Appointment of Paul Rowan as a director on 18 March 2015 (3 pages) |
19 April 2015 | Appointment of Mr David Reay as a director on 18 March 2015 (3 pages) |
19 April 2015 | Appointment of Paul Alexander Rickaby as a director on 18 March 2015 (3 pages) |
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Appointment of Paul Alexander Rickaby as a director on 18 March 2015 (3 pages) |
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Appointment of Mr David Reay as a director on 18 March 2015 (3 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
1 October 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 July 2006 | Resolutions
|
6 July 2006 | Nc inc already adjusted 26/06/06 (1 page) |
6 July 2006 | Nc inc already adjusted 26/06/06 (1 page) |
6 July 2006 | Resolutions
|
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
12 April 2006 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
12 April 2006 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
21 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (6 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (6 pages) |
8 February 2005 | New director appointed (6 pages) |
8 February 2005 | New director appointed (7 pages) |
8 February 2005 | New director appointed (6 pages) |
8 February 2005 | New director appointed (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
26 August 2004 | Incorporation (18 pages) |
26 August 2004 | Incorporation (18 pages) |