Darras Hall
Newcastle Upon Tyne
NE20 9LP
Director Name | Mrs Felicity Melinda Kate Hall |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fellside Close Darras Hall Newcastle Upon Tyne NE20 9LP |
Registered Address | 2 Fellside Close Darras Hall Newcastle Upon Tyne NE20 9LP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Felicity Hall 50.00% Ordinary |
---|---|
50 at £1 | Matthew Hall 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
27 June 2022 | Director's details changed for Mrs Felicity Melinda Kate Hall on 22 April 2022 (2 pages) |
27 June 2022 | Change of details for Mrs Felicity Melinda Kate Hall as a person with significant control on 22 April 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Matthew Hall on 22 April 2022 (2 pages) |
27 June 2022 | Registered office address changed from 27 Errington Road Darras Hall Newcastle upon Tyne NE20 9LD England to 2 Fellside Close Darras Hall Newcastle upon Tyne NE20 9LP on 27 June 2022 (1 page) |
27 June 2022 | Change of details for Mr Matthew Hall as a person with significant control on 22 April 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Notification of Felicity Melinda Kate Hall as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Mr Matthew Hall on 28 April 2017 (2 pages) |
27 June 2017 | Notification of Felicity Melinda Kate Hall as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Felicity Melinda Kate Hall on 28 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Director's details changed for Mrs Felicity Melinda Kate Hall on 28 April 2017 (2 pages) |
27 June 2017 | Notification of Matthew Hall as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Mr Matthew Hall on 28 April 2017 (2 pages) |
27 June 2017 | Registered office address changed from 2 Moor Lane Ponteland Newcastle upon Tyne NE20 9AD England to 27 Errington Road Darras Hall Newcastle upon Tyne NE20 9LD on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Felicity Melinda Kate Hall as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Matthew Hall as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Matthew Hall as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Registered office address changed from 2 Moor Lane Ponteland Newcastle upon Tyne NE20 9AD England to 27 Errington Road Darras Hall Newcastle upon Tyne NE20 9LD on 27 June 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Director's details changed for Mrs Felicity Melinda Kate Hall on 22 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Matthew Hall on 22 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Felicity Melinda Kate Hall on 22 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Matthew Hall on 22 April 2016 (2 pages) |
16 May 2016 | Registered office address changed from 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE to 2 Moor Lane Ponteland Newcastle upon Tyne NE20 9AD on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE to 2 Moor Lane Ponteland Newcastle upon Tyne NE20 9AD on 16 May 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 June 2015 | Registered office address changed from 20B St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY United Kingdom to 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 20B St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY United Kingdom to 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 20B St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY United Kingdom to 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE on 8 June 2015 (1 page) |
6 October 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
6 October 2014 | Appointment of Mrs Felicity Melina Kate Hall as a director on 1 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Mrs Felicity Melina Kate Hall on 1 August 2014 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
6 October 2014 | Director's details changed for Mrs Felicity Melina Kate Hall on 1 August 2014 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
6 October 2014 | Director's details changed for Mrs Felicity Melina Kate Hall on 1 August 2014 (2 pages) |
6 October 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
6 October 2014 | Appointment of Mrs Felicity Melina Kate Hall as a director on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Felicity Melina Kate Hall as a director on 1 August 2014 (2 pages) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|