Bishop Auckland
DL13 1QZ
Secretary Name | Allerton Property Management Ltd |
---|---|
Status | Current |
Appointed | 16 June 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mr Gavin James Birch |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mr David Simon McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Chartered 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 | 18 October 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 Andrew John Taylor |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsfield House Suite 3 Carthorpe Bedale North Yorkshire DL8 2LL |
Director Name | Mr Ian Craig Ruthven |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
Secretary Name | Miss Christine Jean Pugh |
---|---|
Status | Resigned |
Appointed | 10 June 2019(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2022) |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mrs Miroslava Houston |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Registered Address | Sunnybank 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 10 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
29 November 2023 | Termination of appointment of Ian Craig Ruthven as a director on 29 November 2023 (1 page) |
---|---|
29 November 2023 | Appointment of Mr Gavin James Birch as a director on 29 November 2023 (2 pages) |
27 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
29 June 2023 | Termination of appointment of Miroslava Houston as a director on 29 June 2023 (1 page) |
24 May 2023 | Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page) |
21 April 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
20 September 2022 | Appointment of Mrs Miroslava Houston as a director on 20 September 2022 (2 pages) |
16 June 2022 | Termination of appointment of Christine Jean Pugh as a secretary on 16 June 2022 (1 page) |
16 June 2022 | Appointment of Allerton Property Management Ltd as a secretary on 16 June 2022 (2 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Appointment of Miss Christine Jean Pugh as a secretary on 10 June 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 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) |
10 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 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) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Annual return made up to 25 October 2015 no member list (2 pages) |
28 October 2015 | Annual return made up to 25 October 2015 no member list (2 pages) |
1 July 2015 | Registered office address changed from C/O Cjps Kingsfield House Suite 3 Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Cjps Kingsfield House Suite 3 Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Cjps Kingsfield House Suite 3 Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page) |
24 November 2014 | Annual return made up to 25 October 2014 no member list (2 pages) |
24 November 2014 | Annual return made up to 25 October 2014 no member list (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Appointment of Mr Andrew John Donoghue as a director (2 pages) |
11 July 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
11 July 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
11 July 2014 | Appointment of Mr Andrew John Donoghue as a director (2 pages) |
11 July 2014 | Appointment of Mr Ian Craig Ruthven as a director (2 pages) |
11 July 2014 | Appointment of Mr Ian Craig Ruthven as a director (2 pages) |
25 October 2013 | Annual return made up to 25 October 2013 no member list (2 pages) |
25 October 2013 | Annual return made up to 25 October 2013 no member list (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Registered office address changed from 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN on 27 March 2013 (1 page) |
6 December 2012 | Annual return made up to 25 October 2012 no member list (2 pages) |
6 December 2012 | Annual return made up to 25 October 2012 no member list (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2011 | Annual return made up to 25 October 2011 no member list (2 pages) |
21 November 2011 | Annual return made up to 25 October 2011 no member list (2 pages) |
4 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
4 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 25 October 2010 no member list (2 pages) |
26 October 2010 | Annual return made up to 25 October 2010 no member list (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Director's details changed for Andrew John Taylor on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 25 October 2009 no member list (2 pages) |
19 November 2009 | Annual return made up to 25 October 2009 no member list (2 pages) |
19 November 2009 | Director's details changed for Andrew John Taylor on 19 November 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 June 2009 | Director appointed andrew taylor (2 pages) |
15 June 2009 | Director appointed andrew taylor (2 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 director david mcdonald (1 page) |
27 November 2008 | Appointment terminated director david mcdonald (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) |
28 October 2008 | Annual return made up to 25/10/08 (2 pages) |
28 October 2008 | Annual return made up to 25/10/08 (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
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) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (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) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield south yorkshire S11 8TR (1 page) |
29 October 2007 | Annual return made up to 25/10/07 (2 pages) |
29 October 2007 | Annual return made up to 25/10/07 (2 pages) |
18 October 2006 | Incorporation (29 pages) |
18 October 2006 | Incorporation (29 pages) |