Sunderland
Tyne & Wear
SR2 9DN
Director Name | Mrs Rhonda Jane Bradford |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 21 Greystoke Avenue Sunderland Tyne & Wear SR2 9DX |
Secretary Name | Mrs Rhonda Bradford |
---|---|
Status | Current |
Appointed | 06 April 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 21 Greystoke Avenue Sunderland SR2 9DX |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | Valerie Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 25 Bordeaux Close Northfield Green Sunderland Tyne & Wear SR3 2SR |
Secretary Name | Valerie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 25 Bordeaux Close Northfield Green Sunderland Tyne & Wear SR3 2SR |
Director Name | Mrs Judith Rosemary Mackenow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Thornhill Terrace Sunderland Co Durham SR2 7JL |
Secretary Name | Mrs Judith Rosemary Mackenow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Thornhill Terrace Sunderland Co Durham SR2 7JL |
Secretary Name | Patricia Kathleen Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2012) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Precinct Sunderland Tyne & Wear SR2 9DN |
Registered Address | 21 Greystoke Avenue Sunderland SR2 9DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,080 |
Net Worth | £348 |
Cash | £348 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
21 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 August 2022 | Registered office address changed from 4 Lynford Gardens Sunderland SR2 9AY England to 21 Greystoke Avenue Sunderland SR2 9DX on 10 August 2022 (1 page) |
25 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
2 February 2018 | Registered office address changed from 21 Greystoke Avenue Sunderland Tyne and Wear SR2 9DX to 4 Lynford Gardens Sunderland SR2 9AY on 2 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
27 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
27 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
20 October 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
30 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
9 October 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
9 October 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
27 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
6 February 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
6 February 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Termination of appointment of Patricia Bradford as a secretary (1 page) |
18 October 2012 | Appointment of Mrs Rhonda Bradford as a secretary (1 page) |
18 October 2012 | Termination of appointment of Patricia Bradford as a secretary (1 page) |
18 October 2012 | Appointment of Mrs Rhonda Bradford as a secretary (1 page) |
3 February 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
3 February 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
7 February 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
3 February 2010 | Director's details changed for Rhonda Jane Bradford on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Patricia Kathleen Bradford on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Patricia Kathleen Bradford on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
3 February 2010 | Director's details changed for Rhonda Jane Bradford on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Patricia Kathleen Bradford on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Rhonda Jane Bradford on 3 February 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
14 January 2009 | Annual return made up to 12/01/09 (2 pages) |
14 January 2009 | Annual return made up to 12/01/09 (2 pages) |
14 January 2009 | Appointment terminated secretary judith mackenow (1 page) |
14 January 2009 | Appointment terminated secretary judith mackenow (1 page) |
20 October 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 38 west sunniside sunderland SR1 1BU (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 38 west sunniside sunderland SR1 1BU (1 page) |
12 February 2008 | Director resigned (1 page) |
23 January 2008 | Annual return made up to 12/01/08 (2 pages) |
23 January 2008 | Annual return made up to 12/01/08 (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
4 October 2007 | Company name changed 1-4 thornhill park management co mpany LIMITED\certificate issued on 04/10/07 (2 pages) |
4 October 2007 | Company name changed 1-4 thornhill park management co mpany LIMITED\certificate issued on 04/10/07 (2 pages) |
12 January 2007 | Incorporation (20 pages) |
12 January 2007 | Incorporation (20 pages) |