Company NameMomentum Development Company Ne Limited
Company StatusActive
Company Number10515123
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sarfraz Alam Mian
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMrs Heather Jayne Margaret Hyde-Saddington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMrs Susan Jane Lesley Cross
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ

Location

Registered AddressSuite 3, 108b
Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

21 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in momentum 30 ellerbeck court stokesley TS9 5PT land registry no's NYK102534 and NYK252350.
Outstanding
15 December 2016Delivered on: 19 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
27 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 February 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
10 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
10 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
11 August 2017Notification of Susan Cross as a person with significant control on 7 December 2016 (2 pages)
11 August 2017Notification of Susan Cross as a person with significant control on 7 December 2016 (2 pages)
11 August 2017Notification of Susan Cross as a person with significant control on 11 August 2017 (2 pages)
12 July 2017Notification of Graham Cross as a person with significant control on 11 January 2017 (2 pages)
12 July 2017Notification of Neue Schule Group Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Graham Cross as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Neue Schule Group Limited as a person with significant control on 11 January 2017 (1 page)
12 July 2017Notification of Graham Cross as a person with significant control on 11 January 2017 (2 pages)
12 July 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 1 July 2017 (2 pages)
12 July 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 11 January 2017 (2 pages)
12 July 2017Notification of Neue Schule Group Limited as a person with significant control on 11 January 2017 (1 page)
12 July 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 11 January 2017 (2 pages)
5 May 2017Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page)
11 January 2017Sub-division of shares on 16 December 2016 (4 pages)
11 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(4 pages)
11 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(4 pages)
11 January 2017Sub-division of shares on 16 December 2016 (4 pages)
28 December 2016Registration of charge 105151230002, created on 21 December 2016 (7 pages)
28 December 2016Registration of charge 105151230002, created on 21 December 2016 (7 pages)
19 December 2016Registration of charge 105151230001, created on 15 December 2016 (5 pages)
19 December 2016Registration of charge 105151230001, created on 15 December 2016 (5 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)