Gilesgate Moor
Durham
Co Durham
DH1 2RB
Registered Address | Jcs House Unit A Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
13 February 2020 | Delivered on: 21 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 82A and 82B castle view, sunderland SR5 3AJ for more details please refer to the instrument. Outstanding |
---|---|
19 September 2019 | Delivered on: 19 September 2019 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
6 June 2019 | Delivered on: 6 June 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold properties 1 east view, castletown, SR5 3AU and 2 east view, castletown, SR5 3AU and 3 east view, castletown, SR5 3AU and 4 east view, castletown, SR5 3AU and 7 east view, castletown, SR5 3AU and 8 east view, castletown, SR5 3AU. Outstanding |
11 March 2019 | Delivered on: 11 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold of 275 and 277 southwick road, sunderland SR5 2AB (title number TY38089) together with leasehold of 277 southwick road, sunderland SR5 2AB (title number TY539111). Outstanding |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 37 grosvenor street, sunderland SR5 2DG. Outstanding |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 37 grosvenor street, sunderland, SR5 2DG. Outstanding |
1 December 2017 | Delivered on: 8 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 9 ethel terrace, casteltown, sunderland, SR5 3BQ (land registry title no: TY31246) for more information, please refer to the instrument. Outstanding |
23 February 2023 | Delivered on: 24 February 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 3 tanfield street sunderland SR4 6NU. Outstanding |
17 February 2023 | Delivered on: 23 February 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 37 grosvenor street, sunderland SR5 2DG with title no. TY66848. Outstanding |
17 February 2023 | Delivered on: 23 February 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 37 grosvenor street, sunderland SR5 2DG with title no. TY66848. Outstanding |
15 February 2023 | Delivered on: 20 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 east view, sunderland, SR5 3AU, being all of the land and buildings in title TY118462. Freehold property known as 2 east view, sunderland, SR5 3AU, being all of the land and buildings in title TY158213, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 September 2022 | Delivered on: 26 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 251-253 southwick road sunderland SR5 2AB for more details please refer to the instrument. Outstanding |
14 September 2022 | Delivered on: 26 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 251 to 253 southwick road sunderland SR5 2AB for more details please refer to the instrument. Outstanding |
1 December 2017 | Delivered on: 8 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property known as 275-277 southwick street, sunderland, SR5 2AB (land registry title no: TY38089) for more information, please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 19 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 72 baltimore avenue, sunderland SR5 4QY. Outstanding |
18 February 2022 | Delivered on: 2 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 chester street, sunderland, SR4 7DF registered with freehold title under title number TY255782. Outstanding |
18 February 2022 | Delivered on: 2 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 chester street, sunderland, SR4 7DF registered with freehold title under title number TY255782. Outstanding |
17 May 2021 | Delivered on: 2 June 2021 Persons entitled: Philip Cockburn Classification: A registered charge Particulars: 36,37,38 and 39 stockton road and 1 mary street sunderland for more details please refer to the instrument. Outstanding |
20 January 2021 | Delivered on: 20 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 34 darwin street sunderland SR5 2EJ and 29 amy street sunderland SR5 1SA for more details please refer to the instrument. Outstanding |
20 January 2021 | Delivered on: 20 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 29 amy street sunderland SR5 1SA and 34 darwin street sunderland SR5 2EJ for more details please refer to the instrument. Outstanding |
13 November 2020 | Delivered on: 2 December 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
13 November 2020 | Delivered on: 23 November 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 16 almond drive, sunderland SR5 3HA - title number: TY114695; 33 bradford avenue, sunderland SR5 4LB - title number: TY101079; 6 torver crescent, sunderland SR6 8LF - title number: TY386556; 6 torver crescent, sunderland - title number: TY453579; 61 bodmin square, sunderland SR5 4HX - title number TY113691 and 9 east view, sunderland SR5 3AU - title number: TY182859. Outstanding |
13 November 2020 | Delivered on: 20 November 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 267-269 southwick road, southwick, sunderland SR5 2AB - title number: TY381643;. 275 and 277 southwick road, sunderland SR5 2AB - title number: TY38089;. 277 southwick road, sunderland SR5 2AB - title number: TY539111;. 71 southside gardens, the sidings, south hylton, sunderland SR4 0NP - title number: TY460595;. 82A castle view, sunderland SR5 3AL - title number: freehold land and buildings being part of the property registered under title number TY309939 and transferred by a TP1 dated 13 february 2020 between (1) philip cockburn and (2) the mortgagor;. 82B castle view, sunderland SR5 3AL - title number: freehold land and buildings being part of the property registered under title number TY309939 and transferred by a TP1 dated 13 february 2020 between (1) philip cockburn and (2) the mortgagor;. 82A castle view, sunderland SR5 3AL - title number: TY573770;. 82B castle view, sunderland SR5 3AL as demised by a lease of 13 february 2020 between (1) philip cockburn and (2) the mortgagor - title number: leasehold title undergoing first registration at the land registry at the date of this legal charge. 9 ethel terrace, castletown sunderland SR5 3BQ - title number TY31246. Outstanding |
13 February 2020 | Delivered on: 21 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 82A and 82B castle view, sunderland. For more details please refer to the instrument. Outstanding |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 August 2023 | Registration of charge 108349280029, created on 11 August 2023 (10 pages) |
---|---|
15 August 2023 | Registration of charge 108349280028, created on 11 August 2023 (10 pages) |
7 August 2023 | Registration of charge 108349280027, created on 28 July 2023 (12 pages) |
7 August 2023 | Registration of charge 108349280026, created on 28 July 2023 (10 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
24 February 2023 | Registration of charge 108349280025, created on 23 February 2023 (6 pages) |
23 February 2023 | Registration of charge 108349280024, created on 17 February 2023 (4 pages) |
23 February 2023 | Registration of charge 108349280023, created on 17 February 2023 (7 pages) |
20 February 2023 | Registration of charge 108349280022, created on 15 February 2023 (6 pages) |
16 February 2023 | Satisfaction of charge 108349280002 in full (1 page) |
16 February 2023 | Satisfaction of charge 108349280006 in full (1 page) |
16 February 2023 | Satisfaction of charge 108349280003 in full (1 page) |
16 February 2023 | Satisfaction of charge 108349280001 in full (1 page) |
26 September 2022 | Registration of charge 108349280020, created on 14 September 2022 (12 pages) |
26 September 2022 | Registration of charge 108349280021, created on 14 September 2022 (11 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
19 May 2022 | Registration of charge 108349280019, created on 16 May 2022 (3 pages) |
2 March 2022 | Registration of charge 108349280018, created on 18 February 2022 (12 pages) |
2 March 2022 | Registration of charge 108349280017, created on 18 February 2022 (16 pages) |
10 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 October 2021 | Satisfaction of charge 108349280008 in full (1 page) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
2 June 2021 | Registration of charge 108349280016, created on 17 May 2021 (6 pages) |
1 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
20 January 2021 | Registration of charge 108349280015, created on 20 January 2021 (12 pages) |
20 January 2021 | Registration of charge 108349280014, created on 20 January 2021 (7 pages) |
2 December 2020 | Registration of charge 108349280013, created on 13 November 2020 (19 pages) |
23 November 2020 | Registration of charge 108349280012, created on 13 November 2020 (16 pages) |
20 November 2020 | Registration of charge 108349280011, created on 13 November 2020 (17 pages) |
23 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
21 February 2020 | Registration of charge 108349280009, created on 13 February 2020 (12 pages) |
21 February 2020 | Registration of charge 108349280010, created on 13 February 2020 (7 pages) |
7 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 September 2019 | Registration of charge 108349280008, created on 19 September 2019 (27 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
6 June 2019 | Registration of charge 108349280007, created on 6 June 2019 (6 pages) |
20 March 2019 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England to Jcs House Unit a Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB on 20 March 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 March 2019 | Registration of charge 108349280006, created on 11 March 2019 (8 pages) |
3 July 2018 | Registration of charge 108349280005, created on 28 June 2018 (9 pages) |
3 July 2018 | Registration of charge 108349280004, created on 28 June 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 June 2018 | Change of details for Darryl John Cullerton as a person with significant control on 28 June 2018 (2 pages) |
8 December 2017 | Registration of charge 108349280003, created on 1 December 2017 (7 pages) |
8 December 2017 | Registration of charge 108349280002, created on 1 December 2017 (7 pages) |
8 December 2017 | Registration of charge 108349280002, created on 1 December 2017 (7 pages) |
8 December 2017 | Registration of charge 108349280003, created on 1 December 2017 (7 pages) |
18 October 2017 | Registration of charge 108349280001, created on 17 October 2017 (9 pages) |
18 October 2017 | Registration of charge 108349280001, created on 17 October 2017 (9 pages) |
23 June 2017 | Incorporation
Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation
Statement of capital on 2017-06-23
|