Northampton
NN2 7AZ
Director Name | Mrs Lauren Mitchell |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Michael Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340 |
Cash | £14,524 |
Current Liabilities | £473,622 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 75 thorn hill, northampton, NN4 8SW title number NN91170. Outstanding |
---|---|
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 75 thorn hill, northampton, NN4 8SW title number NN91170. Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 13 the briars, northampton, NN4 8SP title number NN196552. Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 13 the briars, northampton, NN4 8SP title number NN196552. Outstanding |
17 July 2018 | Delivered on: 18 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 20 newington road, northampton NN2 7TF registered at the land registry with title number NN307412. Outstanding |
29 June 2018 | Delivered on: 13 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 78 hunsburrow road northampton NN4 8SF with land registry title number NN57227. Outstanding |
25 November 2016 | Delivered on: 8 December 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 74 lower hester street, northampton NN2 6BL registered at the land registry with title number NN311826. Outstanding |
5 December 2016 | Delivered on: 8 December 2016 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
22 June 2022 | Delivered on: 23 June 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 41 junction road northampton NN2 7JA. Outstanding |
22 June 2022 | Delivered on: 23 June 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 42 junction road northampton NN2 7JA. Outstanding |
16 August 2021 | Delivered on: 23 August 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 78 hunsbarrow road, briar hill, NN4 8SF also registered at the land registry under title number NN57227. Outstanding |
28 July 2021 | Delivered on: 4 August 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 75 thorn hill, northampton, NN4 8SW also registered at the land registry under title number NN91170. Outstanding |
25 May 2021 | Delivered on: 4 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 78 moore street, northampton, NN2 7HX and also registered at the land registry under title number NN177359. Outstanding |
6 March 2019 | Delivered on: 6 March 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All the freehold property known as 75 thorn hill, northampton, NN4 8SW under title number NN91170. Outstanding |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 13 the briars, northampton, NN4 8SP. Outstanding |
16 November 2018 | Delivered on: 26 November 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 78 moore street northampton NN2 7HX. Outstanding |
5 December 2016 | Delivered on: 8 December 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 37 semilong road, northampton registered at the land registry with title number NN50485. Outstanding |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
13 October 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 13 October 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 June 2022 | Registration of charge 083551680016, created on 22 June 2022 (4 pages) |
23 June 2022 | Registration of charge 083551680017, created on 22 June 2022 (4 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 August 2021 | Registration of charge 083551680015, created on 16 August 2021 (4 pages) |
4 August 2021 | Registration of charge 083551680014, created on 28 July 2021 (4 pages) |
4 June 2021 | Registration of charge 083551680013, created on 25 May 2021 (4 pages) |
17 May 2021 | Appointment of Mrs Lauren Mitchell as a director on 19 December 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
14 May 2021 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
24 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 23 March 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 March 2019 | Registration of charge 083551680012, created on 6 March 2019 (18 pages) |
28 February 2019 | Registration of charge 083551680011, created on 27 February 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
26 November 2018 | Registration of charge 083551680010, created on 16 November 2018 (18 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 September 2018 | Registration of charge 083551680009, created on 25 September 2018 (6 pages) |
26 September 2018 | Registration of charge 083551680008, created on 25 September 2018 (7 pages) |
3 September 2018 | Registration of charge 083551680006, created on 31 August 2018 (8 pages) |
3 September 2018 | Registration of charge 083551680007, created on 31 August 2018 (6 pages) |
18 July 2018 | Registration of charge 083551680005, created on 17 July 2018 (4 pages) |
13 July 2018 | Registration of charge 083551680004, created on 29 June 2018 (4 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
8 December 2016 | Registration of charge 083551680003, created on 25 November 2016 (3 pages) |
8 December 2016 | Registration of charge 083551680001, created on 5 December 2016 (3 pages) |
8 December 2016 | Registration of charge 083551680003, created on 25 November 2016 (3 pages) |
8 December 2016 | Registration of charge 083551680002, created on 5 December 2016 (17 pages) |
8 December 2016 | Registration of charge 083551680001, created on 5 December 2016 (3 pages) |
4 November 2016 | Registered office address changed from The Old Vicarage Church Close Boston Lincs PE21 6NA to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 4 November 2016 (1 page) |
4 November 2016 | Director's details changed for Mr Michael Mitchell on 22 June 2016 (2 pages) |
4 November 2016 | Registered office address changed from The Old Vicarage Church Close Boston Lincs PE21 6NA to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 4 November 2016 (1 page) |
4 November 2016 | Director's details changed for Mr Michael Mitchell on 22 June 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Michael Mitchell on 3 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Michael Mitchell on 3 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Michael Mitchell on 3 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 April 2013 | Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 7TH England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 7TH England on 22 April 2013 (1 page) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|