Staindrop
Darlington
County Durham
DL2 3NN
Director Name | Mrs Joyce Mary Houghton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 4 Neville Close Gainford Darlington County Durham DL2 3DF |
Director Name | Mr Timothy Blake Edwards |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 9 Gray Avenue Sherburn Village Durham DH6 1JE |
Director Name | Mr Daniel Gheorghe Bude |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | 77 The Leas Darlington County Durham DL1 3DA |
Registered Address | Swallow Swoop Cottage 56 Winston Road Staindrop Darlington County Durham DL2 3NN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Staindrop |
Ward | Barnard Castle East |
Built Up Area | Staindrop |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
27 August 2021 | Delivered on: 7 September 2021 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All that freehold property being land at hargill lodge, hargill road, howden le wear, crook, DL15 8HL as shown edged red on the plan attached to the instrument. Outstanding |
---|---|
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: North East Property LP Acting by North East Property (Gp) Limited as the General Partner of North West Loans Limited Acting by Fw Capital LTD Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
27 June 2019 | Delivered on: 3 July 2019 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold land lying to the west of 259 toft hill, toft hill, bishop auckland, DL14 0JE as registered at the land registry with title number DU367143 including all buildings, fixtures and other structures and fixed plant and machinery from time to time thereon. Outstanding |
27 June 2019 | Delivered on: 3 July 2019 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold land lying to the west of 259 toft hill, toft hill, bishop auckland, DL14 0JE as registered at the land registry with title number DU367143 together with all buildings, trade and other fixtures, fixed plant and machinery of bell blue limited (crn: 09375250) ("borrower") from time to time thereon.. By way of fixed charge all other freehold and leasehold property now or in the future belonging to the borrower together with all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time thereon.. By way of fixed charge all patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the borrower. Outstanding |
20 September 2023 | Registration of charge 093752500005, created on 12 September 2023 (21 pages) |
---|---|
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
18 November 2021 | Director's details changed for Mrs Joyce Mary Houghton on 18 November 2021 (2 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
7 September 2021 | Registration of charge 093752500004, created on 27 August 2021 (21 pages) |
1 September 2021 | Registration of charge 093752500003, created on 27 August 2021 (21 pages) |
13 January 2021 | Confirmation statement made on 6 January 2021 with updates (6 pages) |
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
2 December 2020 | Satisfaction of charge 093752500001 in full (1 page) |
2 December 2020 | Satisfaction of charge 093752500002 in full (1 page) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 July 2019 | Registration of charge 093752500002, created on 27 June 2019 (21 pages) |
3 July 2019 | Registration of charge 093752500001, created on 27 June 2019 (21 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
21 August 2018 | Appointment of Mr Timothy Blake Edwards as a director on 21 February 2018 (2 pages) |
13 August 2018 | Termination of appointment of Daniel Gheorghe Bude as a director on 19 January 2018 (1 page) |
13 August 2018 | Cessation of Daniel Gheorghe Bude as a person with significant control on 19 January 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|