Birtley
Chester Le Street
County Durham
DH3 2TD
Director Name | Mrs Monika Kumar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Longdean Park Chester Le Street County Durham DH3 4DG |
Secretary Name | Manav Seth |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Highfield Rise Chester-Le-Street Durham Co Durham DH3 3UY |
Website | northlodgehousing.com |
---|
Registered Address | Mile House Bridge End Chester Le Street DH3 3RA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Manav Seth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,431 |
Cash | £3,090 |
Current Liabilities | £9,124 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
1 October 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 May 2019 | Director's details changed for Mr Manav Seth on 14 February 2013 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 April 2018 | Previous accounting period extended from 30 July 2017 to 31 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 July 2015 (4 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Manav Seth on 1 February 2014 (2 pages) |
13 July 2015 | Director's details changed for Mr Manav Seth on 1 February 2014 (2 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Manav Seth on 1 February 2014 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
29 July 2014 | Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX England to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD England to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD England to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX England to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 29 July 2014 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 July 2013 (10 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 July 2013 (10 pages) |
27 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
27 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
12 November 2013 | Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX England on 12 November 2013 (1 page) |
14 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Manav Seth on 31 May 2013 (2 pages) |
13 August 2013 | Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Imperial House Imperial House High Chare Chester Le Street Durham DH3 3PX United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Manav Seth as a secretary (1 page) |
13 August 2013 | Registered office address changed from Imperial House Imperial House High Chare Chester Le Street Durham DH3 3PX United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mr Manav Seth on 31 May 2013 (2 pages) |
13 August 2013 | Termination of appointment of Manav Seth as a secretary (1 page) |
13 August 2013 | Termination of appointment of Manav Seth as a secretary (1 page) |
13 August 2013 | Termination of appointment of Manav Seth as a secretary (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Registered office address changed from Portland House Belmont Industrial Estate Belmont DH1 1TW United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Portland House Belmont Industrial Estate Belmont DH1 1TW United Kingdom on 16 April 2013 (1 page) |
14 February 2013 | Appointment of Mr Manav Seth as a director (2 pages) |
14 February 2013 | Termination of appointment of Monika Kumar as a director (1 page) |
14 February 2013 | Termination of appointment of Monika Kumar as a director (1 page) |
14 February 2013 | Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Manav Seth as a director (2 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Registered office address changed from 53 Longdean Park North Lodge Chester-Le-Street Durham Co Durham DH3 4DG United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 53 Longdean Park North Lodge Chester-Le-Street Durham Co Durham DH3 4DG United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 53 Longdean Park North Lodge Chester-Le-Street Durham Co Durham DH3 4DG United Kingdom on 5 August 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed north lodge housing LTD\certificate issued on 25/08/10
|
25 August 2010 | Company name changed north lodge housing LTD\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
6 July 2009 | Incorporation (12 pages) |
6 July 2009 | Incorporation (12 pages) |