Company NameUnion Developments Ne Limited
Company StatusActive
Company Number11039670
CategoryPrivate Limited Company
Incorporation Date31 October 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Wayne Martin Hall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
DL14 6HX
Director NameMr David McGlynn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
Director NameMr Graham David Vaux
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Redwing Lane
Stockton-On-Tees
TS20 1LN
Secretary NameMrs Joanne Tracy Hall
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
DL14 6HX

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

10 December 2019Delivered on: 20 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in 77 station road, billingham, TS23 1AD, land registry no. CE134794.
Outstanding
11 November 2019Delivered on: 20 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
9 September 2021Satisfaction of charge 110396700001 in full (1 page)
25 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
11 November 2020Satisfaction of charge 110396700002 in full (1 page)
21 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 February 2020Statement of capital following an allotment of shares on 26 September 2019
  • GBP 88,000
(3 pages)
14 January 2020Statement of capital following an allotment of shares on 26 September 2019
  • GBP 66,000
(3 pages)
20 December 2019Registration of charge 110396700002, created on 10 December 2019 (8 pages)
22 November 2019Cessation of David Mcglynn as a person with significant control on 31 October 2019 (1 page)
22 November 2019Notification of Joanne Tracy Hall as a person with significant control on 31 October 2019 (2 pages)
22 November 2019Cessation of Graham David Vaux as a person with significant control on 31 October 2019 (1 page)
20 November 2019Registration of charge 110396700001, created on 11 November 2019 (9 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
10 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 41,000
(3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)