North West Industrial Estate
Peterlee
SR8 2QJ
Director Name | Mr David Thomas Mabon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 22 Novus Business Centre Judson Road Peterlee Co Durham SR8 2QJ |
Director Name | Mrs Kirstien Mabon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 22 Novus Business Centre Judson Road Peterlee Co Durham SR8 2QJ |
Secretary Name | Mrs Kirstien Mabon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Novus Business Centre Judson Road Peterlee Co Durham SR8 2QJ |
Website | kdmestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5161057 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 19 Judson Road North West Industrial Estate Peterlee SR8 2QJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
50 at £1 | David Mabon 50.00% Ordinary |
---|---|
50 at £1 | Kirstien Mabon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,527 |
Current Liabilities | £67,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
23 January 2024 | Notification of Allan Redhead as a person with significant control on 21 January 2024 (2 pages) |
---|---|
23 January 2024 | Cessation of Kirstien Mabon as a person with significant control on 20 January 2024 (1 page) |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
2 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 October 2023 | Appointment of Mr Alan Redhead as a director on 24 October 2023 (2 pages) |
24 October 2023 | Termination of appointment of Kirstien Mabon as a director on 24 October 2023 (1 page) |
24 October 2023 | Termination of appointment of Kirstien Mabon as a secretary on 24 October 2023 (1 page) |
12 April 2023 | Director's details changed for Mrs Kirstien Mabon on 18 March 2023 (2 pages) |
12 April 2023 | Change of details for Mrs Kirstien Mabon as a person with significant control on 18 March 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 June 2020 | Registered office address changed from Office 2, Ground Floor Spectrum Business Park Seaham County Durham SR7 7TT to 19 Judson Road North West Industrial Estate Peterlee SR8 2QJ on 5 June 2020 (1 page) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 August 2018 | Termination of appointment of David Thomas Mabon as a director on 22 August 2018 (1 page) |
22 August 2018 | Cessation of David Mabon as a person with significant control on 22 August 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 May 2015 | Registered office address changed from Unit 22 Novus Business Centre Judson Road Peterlee Co Durham SR8 2QJ to Office 2, Ground Floor Spectrum Business Park Seaham County Durham SR7 7TT on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from Unit 22 Novus Business Centre Judson Road Peterlee Co Durham SR8 2QJ to Office 2, Ground Floor Spectrum Business Park Seaham County Durham SR7 7TT on 18 May 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
4 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Kirstien Mabon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Mabon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Mabon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Mabon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Kirstien Mabon on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Kirstien Mabon on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Kirstien Mabon on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Kirstien Mabon on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mrs Kirstien Mabon on 1 October 2009 (2 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from suite 4, earlshouse, earlsway team valley gateshead tyne & wear NE11 0RY (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from suite 4, earlshouse, earlsway team valley gateshead tyne & wear NE11 0RY (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
11 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2007 | Incorporation (17 pages) |
16 May 2007 | Incorporation (17 pages) |