Darlington
County Durham
DL3 8LE
Secretary Name | Mrs Carol Chandler |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2008(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Hummersknott Avenue Darlington County Durham DL3 8LE |
Director Name | Mr Darren Chandler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL |
Director Name | Mr Nigel Chandler |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL |
Director Name | Paul David Dummett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 5 Charnwood Drive Darlington Durham DL3 0EG |
Director Name | Judith Emily Todd |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 8 Jesmond Road Darlington Durham DL1 3HN |
Secretary Name | Judith Emily Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 8 Jesmond Road Darlington Durham DL1 3HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | westparkestateagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 484448 |
Telephone region | Darlington |
Registered Address | Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs Carol Chandler 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Carol Chandler 50.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £45,114 |
Cash | £73,385 |
Current Liabilities | £35,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
15 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
17 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 September 2017 | Registered office address changed from Alverton House 47 Duke Street Darlington County Durham DL3 7SD to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Alverton House 47 Duke Street Darlington County Durham DL3 7SD to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 14 September 2017 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from 39 Duke Street Darlington County Durham DL3 7RX United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 39 Duke Street Darlington County Durham DL3 7RX United Kingdom on 27 September 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Cancellation of shares. Statement of capital on 23 March 2010
|
23 March 2010 | Cancellation of shares. Statement of capital on 23 March 2010
|
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Registered office address changed from 29 West Auckland Road Darlington Durham DL3 9EL on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 29 West Auckland Road Darlington Durham DL3 9EL on 19 February 2010 (1 page) |
19 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Termination of appointment of Paul Dummett as a director (1 page) |
12 November 2009 | Termination of appointment of Paul Dummett as a director (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Appointment terminated director judith todd (1 page) |
15 April 2009 | Appointment terminated director judith todd (1 page) |
18 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
18 December 2008 | Appointment terminated secretary judith todd (1 page) |
18 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
18 December 2008 | Secretary appointed mrs carol chandler (1 page) |
18 December 2008 | Secretary appointed mrs carol chandler (1 page) |
18 December 2008 | Appointment terminated secretary judith todd (1 page) |
9 October 2008 | Return made up to 08/12/07; full list of members (4 pages) |
9 October 2008 | Return made up to 08/12/07; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 08/12/06; full list of members (8 pages) |
24 April 2007 | Return made up to 08/12/06; full list of members (8 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 29 west auckland road darlington co durham DL3 9EL (1 page) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 29 west auckland road darlington co durham DL3 9EL (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
8 December 2004 | Incorporation (9 pages) |
8 December 2004 | Incorporation (9 pages) |