St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Allerton Property Management Ltd Sunny Bank Fa St. Johns Chapel Bishop Auckland DL13 1QZ |
Secretary Name | Christine Jean Pugh |
---|---|
Status | Resigned |
Appointed | 19 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Allerton Property Management Ltd |
---|---|
Status | Resigned |
Appointed | 16 June 2022(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 November 2022) |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Northallerton DL6 2NJ |
Secretary Name | Mrs Miroslava Houston |
---|---|
Status | Resigned |
Appointed | 24 November 2022(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2023) |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Northallerton DL6 2NJ |
Registered Address | C/O 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 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
7 September 2017 | Registered office address changed from Unit 6 Alpha 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 Alpha 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) |
9 February 2017 | Register inspection address has been changed to 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
9 February 2017 | Register(s) moved to registered inspection location 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
9 February 2017 | Register(s) moved to registered inspection location 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
9 February 2017 | Register inspection address has been changed to 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
19 December 2016 | Incorporation
|
19 December 2016 | Incorporation
|