Northallerton
DL6 2NJ
Secretary Name | Allerton Property Management Ltd |
---|---|
Status | Current |
Appointed | 16 June 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Northallerton DL6 2NJ |
Director Name | Mr Paul Thomas Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Northallerton DL6 2NJ |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Northallerton DL6 2NJ |
Secretary Name | Christine Jean Pugh |
---|---|
Status | Resigned |
Appointed | 10 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Northallerton 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 | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Registered office address changed from Unit 11 Omega Business Park Omega Business Village, Thurston Road Northallerton 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 December 2022 | Micro company accounts made up to 30 November 2022 (6 pages) |
17 November 2022 | Confirmation statement made on 9 November 2022 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) |
4 February 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
10 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
26 August 2021 | Cessation of Bdw Trading Limited as a person with significant control on 3 November 2020 (1 page) |
26 August 2021 | Notification of a person with significant control statement (2 pages) |
25 March 2021 | Termination of appointment of Andrew John Taylor as a director on 25 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Christopher Wilson as a director on 25 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Paul Thomas Hogan as a director on 25 March 2021 (1 page) |
23 March 2021 | Micro company accounts made up to 30 November 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 November 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
7 September 2017 | Registered office address changed from Unit 6 Aplha Court Monks Cross Drive York North Yorkshire YO32 9WN to Unit 11 Omega Business Park Omega Business Village, Thurston Road Northallerton DL6 2NJ on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Unit 6 Aplha Court Monks Cross Drive York North Yorkshire YO32 9WN to Unit 11 Omega Business Park Omega Business Village, Thurston Road Northallerton DL6 2NJ on 7 September 2017 (1 page) |
14 March 2017 | Register inspection address has been changed to 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
14 March 2017 | Register(s) moved to registered inspection location 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
14 March 2017 | Register(s) moved to registered inspection location 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
14 March 2017 | Register inspection address has been changed to 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
10 November 2016 | Incorporation
|
10 November 2016 | Incorporation
|