Company Name186 Investments Ltd
Company StatusActive
Company Number07589623
CategoryPrivate Limited Company
Incorporation Date4 April 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
Director NameMr Jonathan Carter
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Staithes The Watermark
Gateshead
Tyne And Wear
NE11 9SN
Director NameMr Christopher Paul Lakey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchid House Four Riggs
Darlington
DL3 6LH
Director NameMr Michael Anthony Besterfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence Address43 Corvus Drive
Stockton-On-Tees
TS18 3WE
Director NameMr Paul James Tully
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2017(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pilmore Mews
Hurworth On Tees
Darlington
DL2 2BQ

Location

Registered AddressOrchid House
Four Riggs
Darlington
DL3 6LH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Mark Richard Robertson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return10 June 2023 (9 months, 1 week ago)
Next Return Due24 June 2024 (3 months from now)

Charges

13 November 2017Delivered on: 15 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Varsity house, 2 falcon court, preston farm industrial estate, stockton on tees TS18 3TS.
Outstanding
13 November 2017Delivered on: 15 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Varsity house, 2 falcon court, preston farm industrial estate, stockton on tees TS18 3TS.
Outstanding

Filing History

1 November 2023Unaudited abridged accounts made up to 31 May 2023 (11 pages)
27 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
13 June 2023Appointment of Mr Michael Anthony Besterfield as a director on 1 June 2023 (2 pages)
27 April 2023Satisfaction of charge 075896230001 in full (1 page)
27 March 2023Satisfaction of charge 075896230002 in full (4 pages)
24 March 2023Registered office address changed from 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN United Kingdom to Orchid House Four Riggs Darlington DL3 6LH on 24 March 2023 (1 page)
6 October 2022Unaudited abridged accounts made up to 31 May 2022 (13 pages)
23 September 2022Change of share class name or designation (2 pages)
18 September 2022Memorandum and Articles of Association (32 pages)
18 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 September 2022Appointment of Mr Christopher Lakey as a director on 9 September 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
1 February 2022Termination of appointment of Paul James Tully as a director on 1 February 2022 (1 page)
6 January 2022Cessation of Richard Mark Robertson as a person with significant control on 31 December 2021 (1 page)
6 January 2022Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 (2 pages)
6 January 2022Notification of Franam Holdings Limited as a person with significant control on 31 December 2021 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (4 pages)
24 September 2021Unaudited abridged accounts made up to 31 May 2021 (12 pages)
19 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
7 April 2021Director's details changed for Mr. Paul James Tully on 6 April 2021 (2 pages)
25 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr Paul James Tully on 13 January 2020 (2 pages)
24 October 2019Unaudited abridged accounts made up to 31 May 2019 (11 pages)
6 June 2019Change of share class name or designation (2 pages)
5 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 May 2019Appointment of Mr Jonathan Carter as a director on 16 May 2019 (2 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
11 April 2019Change of details for Mr Mark Richard Robertson as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 November 2017Registration of charge 075896230002, created on 13 November 2017 (20 pages)
15 November 2017Registration of charge 075896230001, created on 13 November 2017 (19 pages)
15 November 2017Registration of charge 075896230001, created on 13 November 2017 (19 pages)
15 November 2017Registration of charge 075896230002, created on 13 November 2017 (20 pages)
11 October 2017Unaudited abridged accounts made up to 31 May 2017 (13 pages)
11 October 2017Unaudited abridged accounts made up to 31 May 2017 (13 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Appointment of Mr Paul Tully as a director on 1 January 2017 (2 pages)
14 July 2017Appointment of Mr Paul Tully as a director on 1 January 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 January 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP .01
(3 pages)
14 April 2016Registered office address changed from 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 14 April 2016 (1 page)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP .01
(3 pages)
14 April 2016Registered office address changed from 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 14 April 2016 (1 page)
7 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP .01
(3 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP .01
(3 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP .01
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP .01
(3 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP .01
(3 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP .01
(3 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 June 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
17 June 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England on 9 May 2012 (1 page)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Mark Richard Robertson on 1 April 2012 (2 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
9 May 2012Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Mark Richard Robertson on 1 April 2012 (2 pages)
9 May 2012Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Mark Richard Robertson on 1 April 2012 (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)