Belasis Hall Technology Park
Billingham
TS23 4EA
Secretary Name | Ruth Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 St Peters Close Moreton On Lugg Hereford HR4 8DN Wales |
Director Name | Mr Daniel Oakley Turner |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alexandra Gardens Staple Hill Bristol BS16 4QJ |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 December 2019) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Website | 1stchoicepropertyinvestments.co. |
---|
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Richard Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,707 |
Cash | £16,328 |
Current Liabilities | £33,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
3 July 2020 | Delivered on: 6 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All that freehold land known as 16 epworth road, rhyl, denbighshire LL18 2NU and registered with the land registry under title number WA400270. Outstanding |
---|---|
28 October 2005 | Delivered on: 29 October 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £121,290 due or to become due from the company to. Particulars: 31 the meads bristol avon. Outstanding |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
8 September 2022 | Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 8 September 2022 (1 page) |
8 September 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 8 September 2022 (1 page) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 February 2022 | Change of details for Mr Richard Karl Turner as a person with significant control on 24 June 2021 (2 pages) |
10 February 2022 | Director's details changed for Mr Richard Karl Turner on 24 June 2021 (2 pages) |
10 February 2022 | Director's details changed for Mr Richard Karl Turner on 10 February 2022 (2 pages) |
19 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
24 September 2021 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (5 pages) |
1 July 2021 | Registered office address changed from 14 Alexandra Gardens Staple Hill Bristol BS16 4QJ to Yoden House 30 Yoden Way Peterlee SR8 1AL on 1 July 2021 (1 page) |
17 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
6 July 2020 | Registration of charge 054249880002, created on 3 July 2020 (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with updates (3 pages) |
5 December 2019 | Termination of appointment of Ordered Management Secretary Ltd as a secretary on 3 December 2019 (1 page) |
28 November 2019 | Termination of appointment of Daniel Oakley Turner as a director on 30 September 2019 (1 page) |
5 November 2019 | Appointment of Mr Daniel Oakley Turner as a director on 5 October 2018 (2 pages) |
18 October 2019 | Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX England to 55 High Street Shirehampton Bristol BS11 0DW (1 page) |
18 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 February 2014 | Amended accounts made up to 30 April 2013 (9 pages) |
7 February 2014 | Amended accounts made up to 30 April 2013 (9 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from 14 Alexandra Gardens Bristol BS16 4QJ United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 14 Alexandra Gardens Bristol BS16 4QJ United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 14 Alexandra Gardens Bristol BS16 4QJ United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Richard Karl Turner on 1 October 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Mr Richard Karl Turner on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Richard Karl Turner on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Director's change of particulars / richard turner / 15/07/2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 18 hillside mangotsfield bristol BS16 9JY (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 18 hillside mangotsfield bristol BS16 9JY (1 page) |
15 July 2009 | Director's change of particulars / richard turner / 15/07/2009 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 6 oxenham court whitehall bristol BS5 7BS (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 6 oxenham court whitehall bristol BS5 7BS (1 page) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
13 September 2007 | Amended accounts made up to 30 April 2006 (8 pages) |
13 September 2007 | Amended accounts made up to 30 April 2006 (8 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Location of register of members (non legible) (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Location of register of members (non legible) (1 page) |
19 July 2006 | New secretary appointed (1 page) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 151 filwood road fishponds bristol BS16 3SD (1 page) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 151 filwood road fishponds bristol BS16 3SD (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
15 April 2005 | Incorporation (22 pages) |
15 April 2005 | Incorporation (22 pages) |