Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Mr John Briggs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(10 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Allerton Property Management Ltd |
---|---|
Status | Current |
Appointed | 16 June 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Paul Andrew Harrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Richard Miles Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mrs Joely Birak |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mrs Amy Theresa Kent |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mrs Glenda Marie Matthews |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2020) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Miss Christine Jean Pugh |
---|---|
Status | Resigned |
Appointed | 23 January 2020(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2022) |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Registered Address | Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
14 July 2023 | Secretary's details changed for Allerton Property Management Ltd on 14 July 2023 (1 page) |
---|---|
14 July 2023 | Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 14 July 2023 (1 page) |
21 April 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
16 June 2022 | Appointment of Allerton Property Management Ltd as a secretary on 16 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Christine Jean Pugh as a secretary on 16 June 2022 (1 page) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 March 2022 | Appointment of Mr John Briggs as a director on 28 March 2022 (2 pages) |
26 April 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
3 September 2020 | Termination of appointment of Joely Birak as a director on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Glenda Marie Matthews as a director on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Amy Theresa Kent as a director on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Robert James Drysdale as a director on 1 September 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Miss Christine Jean Pugh as a secretary on 23 January 2020 (2 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Richard Miles Wilson as a director on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Paul Andrew Harrison as a director on 21 January 2019 (1 page) |
21 January 2019 | Appointment of Mrs Glenda Marie Matthews as a director on 21 January 2019 (2 pages) |
21 January 2019 | Appointment of Mrs Joely Birak as a director on 21 January 2019 (2 pages) |
21 January 2019 | Appointment of Mrs Amy Theresa Kent as a director on 21 January 2019 (2 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page) |
29 April 2016 | Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page) |
29 April 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page) |
26 June 2015 | Annual return made up to 27 March 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 27 March 2015 no member list (3 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
30 April 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
14 March 2014 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 14 March 2014 (1 page) |
2 January 2014 | Register(s) moved to registered inspection location (2 pages) |
2 January 2014 | Register(s) moved to registered inspection location (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Register inspection address has been changed (2 pages) |
17 December 2013 | Register inspection address has been changed (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 27 March 2013 no member list (2 pages) |
19 April 2013 | Annual return made up to 27 March 2013 no member list (2 pages) |
19 April 2013 | Director's details changed for Mr Richard Miles Wilson on 19 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Richard Miles Wilson on 19 April 2013 (2 pages) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|