Company NameDAMF (NE) Ltd
DirectorDavid Armstrong
Company StatusActive
Company Number10601683
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Armstrong
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Michael Robert Falcus
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Manor Drive
Benton
Newcastle Upon Tyne
NE7 7XN
Director NameMr Lee John Maddison
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Location

Registered Address7 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

22 December 2021Delivered on: 4 January 2022
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) 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
22 December 2021Delivered on: 24 December 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 land known as plots 2,,6,7, and 8 highfield road, rowlands gill being part of the land registered at hm land registry under title number TY305217 shown edged red on the plan attached to this deed and more particularly described as land associated with highfield primary school. Highfield road, rowlands gill, NE39 2LX.
Outstanding

Filing History

22 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 August 2023Registration of charge 106016830003, created on 25 August 2023 (25 pages)
20 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2022Registration of charge 106016830002, created on 22 December 2021 (21 pages)
24 December 2021Registration of charge 106016830001, created on 22 December 2021 (25 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 December 2021Change of details for Mr David Armstrong as a person with significant control on 30 April 2021 (2 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
16 December 2021Cessation of Lee John Maddison as a person with significant control on 30 April 2021 (1 page)
9 July 2021Termination of appointment of Lee John Maddison as a director on 9 July 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
18 December 2020Director's details changed for Mr David Armstrong on 18 December 2020 (2 pages)
18 December 2020Notification of David Armstrong as a person with significant control on 17 December 2020 (2 pages)
18 December 2020Termination of appointment of Michael Robert Falcus as a director on 16 December 2020 (1 page)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 December 2019Registered office address changed from 15 Manor Drive Benton Newcastle upon Tyne NE7 7XN United Kingdom to 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 6 December 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 October 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
8 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
28 March 2017Appointment of Mr Lee John Maddison as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Lee John Maddison as a director on 24 March 2017 (2 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 2
(21 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 2
(21 pages)