Darlington
DL1 4WD
Director Name | Richard Benn |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Secretary Name | Town & City Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2012(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Secretary Name | Miss Carly Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2012) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
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 | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
13 November 2023 | Accounts for a dormant company made up to 31 October 2023 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
30 April 2021 | Registered office address changed from 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 30 April 2021 (1 page) |
23 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 April 2021 | Registered office address changed from C/O Town & City Management Limited 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD on 19 April 2021 (1 page) |
24 November 2020 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Christopher Minto on 21 October 2019 (2 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
11 March 2016 | Annual return made up to 14 February 2016 no member list (3 pages) |
11 March 2016 | Annual return made up to 14 February 2016 no member list (3 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 February 2015 | Annual return made up to 14 February 2015 no member list (3 pages) |
24 February 2015 | Annual return made up to 14 February 2015 no member list (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
25 February 2014 | Annual return made up to 14 February 2014 no member list (3 pages) |
25 February 2014 | Annual return made up to 14 February 2014 no member list (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
21 February 2013 | Director's details changed for Christopher Minto on 13 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Richard Benn on 13 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Christopher Minto on 13 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Richard Benn on 13 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 14 February 2013 no member list (3 pages) |
21 February 2013 | Annual return made up to 14 February 2013 no member list (3 pages) |
1 November 2012 | Termination of appointment of Kingston Property Services Limited as a secretary (1 page) |
1 November 2012 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Town and City Management Limited as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Kingston Property Services Limited as a secretary (1 page) |
1 November 2012 | Appointment of Town and City Management Limited as a secretary (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
23 February 2012 | Annual return made up to 14 February 2012 no member list (4 pages) |
23 February 2012 | Annual return made up to 14 February 2012 no member list (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
15 February 2011 | Registered office address changed from C/O Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C/O Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 14 February 2011 no member list (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 no member list (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
24 February 2010 | Annual return made up to 14 February 2010 no member list (3 pages) |
24 February 2010 | Annual return made up to 14 February 2010 no member list (3 pages) |
23 February 2010 | Termination of appointment of Carly Sutherland as a secretary (1 page) |
23 February 2010 | Director's details changed for Richard Benn on 1 October 2009 (2 pages) |
23 February 2010 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
23 February 2010 | Director's details changed for Richard Benn on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Christopher Minto on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Christopher Minto on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Carly Sutherland as a secretary (1 page) |
23 February 2010 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
23 February 2010 | Director's details changed for Richard Benn on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Christopher Minto on 1 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 March 2009 | Appointment terminated director barry miller (1 page) |
20 March 2009 | Annual return made up to 14/02/09 (5 pages) |
20 March 2009 | Appointment terminated director barry miller (1 page) |
20 March 2009 | Annual return made up to 14/02/09 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 August 2008 | Annual return made up to 14/02/08
|
5 August 2008 | Annual return made up to 14/02/08
|
27 May 2008 | Director appointed richard benn (2 pages) |
27 May 2008 | Director appointed richard benn (2 pages) |
15 May 2008 | Director appointed christopher minto (2 pages) |
15 May 2008 | Director appointed christopher minto (2 pages) |
27 February 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
27 February 2008 | Secretary appointed carly sutherland (2 pages) |
27 February 2008 | Secretary appointed carly sutherland (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
5 September 2007 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
5 September 2007 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 March 2007 | Annual return made up to 14/02/07 (3 pages) |
14 March 2007 | Annual return made up to 14/02/07 (3 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
14 February 2006 | Incorporation (26 pages) |
14 February 2006 | Incorporation (26 pages) |