Darlington
Co Durham
DL3 7JT
Secretary Name | Mr John Gladney Harrison |
---|---|
Status | Current |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Bondgate Darlington Co Durham DL3 7JT |
Director Name | Mrs Carole Budge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bondgate Darlington Co Durham DL3 7JT |
Director Name | Mr Ian Budge |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carlton East Carlton Green Richmond DL11 7AF |
Website | summerhousedevelopment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 350606 |
Telephone region | Darlington |
Registered Address | 81 Bondgate Darlington Co Durham DL3 7JT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
375 at £0.01 | Andrew John Schoorlemmer 37.50% Ordinary |
---|---|
375 at £0.01 | Khalid Soleiman Al-garousha 37.50% Ordinary |
150 at £0.01 | John Gladney Harrison 15.00% Ordinary |
100 at £0.01 | Ian Budge 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,130 |
Cash | £319,079 |
Current Liabilities | £87,590 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
11 August 2021 | Delivered on: 24 August 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at hipswell croft, hipswell road, catterick, garrison, DL9 4AY, as registered under title NYK171294 and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
11 August 2021 | Delivered on: 20 August 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument. Outstanding |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at north farm summerhouse darlington t/nos DU311489 DU303170 DU303103. Outstanding |
14 August 2012 | Delivered on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re summerhouse development limited. Baserate reward account. Account number 33274543. Outstanding |
29 February 2012 | Delivered on: 8 March 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re summerhouse development limited current account, account number 13397017. Outstanding |
13 December 2011 | Delivered on: 29 December 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 September 2020 | Change of details for Mr Andrew John Schoorlemmer as a person with significant control on 6 September 2020 (2 pages) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
31 July 2017 | Change of details for Mr Andrew John Schoorlemmer as a person with significant control on 30 April 2017 (2 pages) |
31 July 2017 | Change of details for Mr Andrew John Schoorlemmer as a person with significant control on 30 April 2017 (2 pages) |
31 July 2017 | Cessation of Khalid Soleiman Al-Garousha as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Khalid Soleiman Al-Garousha as a person with significant control on 30 April 2017 (1 page) |
31 July 2017 | Cessation of Khalid Soleiman Al-Garousha as a person with significant control on 30 April 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 July 2013 | Appointment of Mrs Carol Budge as a director (2 pages) |
10 July 2013 | Termination of appointment of Ian Budge as a director (1 page) |
10 July 2013 | Appointment of Mrs Carol Budge as a director (2 pages) |
10 July 2013 | Termination of appointment of Ian Budge as a director (1 page) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 September 2011 | Incorporation (23 pages) |
6 September 2011 | Incorporation (23 pages) |