Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Mr Richard Otoole |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Corporate And Trade Partnership Executive |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Lee Wiggett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | It Infrastructure Engineer |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Allerton Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mr David Simon McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | GBR |
Correspondence Address | 5 Hanging Bank Court North Anston Sheffield South Yorkshire S25 4DG |
Director Name | Mr David Stuart McDonald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Mr David Simon McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr David Stuart McDonald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Mr Andrew John Donoghue |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vico Court Ring Road Lower Wortley Leeds West Yorkshire LS12 6AN |
Director Name | Mr Ian Craig Ruthven |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vico House Ring Road Lower Wortley Leeds West Yorkshire LS12 6AN |
Secretary Name | Andrew John Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | Vico Court Ring Road Lower Wortley Leeds West Yorkshire LS12 6AN |
Director Name | Mr William Wright |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Christopher Rodden |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2017) |
Role | Client Services Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Stephen Michael Oles |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Ogochukwu Igwebike |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2017) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Richard Horsfall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2011) |
Correspondence Address | Robert House Unit 7, Acorn Business Park Woodseats Sheffield South Yorkshire S8 0TB |
Registered Address | C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Registered office address changed from Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page) |
18 July 2023 | Secretary's details changed for Allerton Property Management Limited on 18 July 2023 (1 page) |
21 April 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
24 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
17 June 2022 | Appointment of Mr Lee Wiggett as a director on 17 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of William Wright as a director on 16 June 2022 (1 page) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Richard Horsfall as a director on 31 December 2018 (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Appointment of Allerton Property Management Limited as a secretary on 29 June 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 October 2017 | Appointment of Mr Richard Horsfall as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Richard Horsfall as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Stephen Michael Oles as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Ogochukwu Igwebike as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Stephen Michael Oles as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Christopher Rodden as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Ogochukwu Igwebike as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Christopher Rodden as a director on 13 October 2017 (1 page) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
13 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
7 September 2016 | Appointment of Mr Ogochukwu Igwebike as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Ogochukwu Igwebike as a director on 7 September 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Aaron Thomas Andrew King on 26 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Aaron Thomas Andrew King on 26 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Richard Otoole as a director on 26 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Richard Otoole as a director on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Stephen Oles as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Andrew John Donoghue as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew John Donoghue as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew John Donoghue as a director on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mr Aaron Thomas Andrew King as a director on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Christopher Rodden as a director on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Stephen Oles as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Ian Craig Ruthven as a director on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mr Christopher Rodden as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Andrew John Donoghue as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Ian Craig Ruthven as a director on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mr William Wright as a director on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr William Wright as a director on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Aaron Thomas Andrew King as a director on 26 August 2016 (2 pages) |
5 April 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 July 2015 | Registered office address changed from Vico House Ring Road Lower Wortley Leeds West Yorkshire LS12 6AN to Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Vico House Ring Road Lower Wortley Leeds West Yorkshire LS12 6AN to Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 28 July 2015 (1 page) |
12 March 2015 | Annual return made up to 21 February 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 21 February 2015 no member list (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
6 March 2014 | Annual return made up to 21 February 2014 no member list (4 pages) |
6 March 2014 | Annual return made up to 21 February 2014 no member list (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
19 March 2013 | Annual return made up to 21 February 2013 no member list (4 pages) |
19 March 2013 | Annual return made up to 21 February 2013 no member list (4 pages) |
18 March 2013 | Director's details changed for Mr Ian Craig Ruthven on 1 July 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Ian Craig Ruthven on 1 July 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Ian Craig Ruthven on 1 July 2012 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 March 2012 | Annual return made up to 21 February 2012 no member list (4 pages) |
14 March 2012 | Annual return made up to 21 February 2012 no member list (4 pages) |
15 December 2011 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 15 December 2011 (2 pages) |
15 December 2011 | Appointment of Mr Ian Craig Ruthven as a director (3 pages) |
15 December 2011 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 15 December 2011 (2 pages) |
15 December 2011 | Appointment of Mr Ian Craig Ruthven as a director (3 pages) |
15 December 2011 | Appointment of Andrew John Donoghue as a director (3 pages) |
15 December 2011 | Appointment of Andrew John Donoghue as a secretary (3 pages) |
15 December 2011 | Appointment of Andrew John Donoghue as a secretary (3 pages) |
15 December 2011 | Appointment of Andrew John Donoghue as a director (3 pages) |
24 November 2011 | Termination of appointment of The Mcdonald Partnership as a secretary (2 pages) |
24 November 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
24 November 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
24 November 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
24 November 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
24 November 2011 | Termination of appointment of The Mcdonald Partnership as a secretary (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
20 July 2011 | Director's details changed for Mr David Simon Mcdonald on 26 November 2010 (3 pages) |
20 July 2011 | Director's details changed for Mr David Simon Mcdonald on 26 November 2010 (3 pages) |
30 March 2011 | Annual return made up to 21 February 2011 (14 pages) |
30 March 2011 | Annual return made up to 21 February 2011 (14 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 March 2009 | Annual return made up to 21/02/09 (2 pages) |
26 March 2009 | Annual return made up to 21/02/09 (2 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
1 December 2008 | Director appointed david simon mcdonald (3 pages) |
1 December 2008 | Director appointed david stuart mcdonald (3 pages) |
1 December 2008 | Director appointed david stuart mcdonald (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from vico court ring road lower wortley leeds west yorkshire LS12 6AN (1 page) |
1 December 2008 | Secretary appointed the mcdonald partnership (1 page) |
1 December 2008 | Secretary appointed the mcdonald partnership (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from vico court ring road lower wortley leeds west yorkshire LS12 6AN (1 page) |
1 December 2008 | Director appointed david simon mcdonald (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
27 November 2008 | Appointment terminated secretary the mcdonald partnership (1 page) |
27 November 2008 | Appointment terminated secretary the mcdonald partnership (1 page) |
27 November 2008 | Appointment terminated director david mcdonald (1 page) |
27 November 2008 | Appointment terminated director david mcdonald (1 page) |
27 November 2008 | Appointment terminated director david mcdonald (1 page) |
27 November 2008 | Appointment terminated director david mcdonald (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
8 May 2008 | Annual return made up to 21/02/08 (2 pages) |
8 May 2008 | Annual return made up to 21/02/08 (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield south yorkshire S11 8TR (1 page) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 March 2007 | Annual return made up to 21/02/07 (4 pages) |
19 March 2007 | Annual return made up to 21/02/07 (4 pages) |
26 September 2006 | Company name changed celtic village (apartments) mana gement co LTD\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed celtic village (apartments) mana gement co LTD\certificate issued on 26/09/06 (2 pages) |
21 February 2006 | Incorporation (28 pages) |
21 February 2006 | Incorporation (28 pages) |