Darlington
DL1 5SN
Director Name | Christopher Howard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Elegant House Whessoe Road Darlington DL3 0QT |
Registered Address | 7-9 Victoria Road Darlington DL1 5SN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
9 August 2022 | Delivered on: 18 August 2022 Persons entitled: 360 Funding LTD Classification: A registered charge Particulars: 74 victoria road, darlington DL1 5JG. Outstanding |
---|---|
22 July 2021 | Delivered on: 3 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 209 haughton road, darlington DL1 2LD. Outstanding |
22 July 2021 | Delivered on: 3 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 207 haughton road, darlington DL1 2LD. Outstanding |
15 July 2021 | Delivered on: 16 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 217 haughton road, darlington DL1 2LD. Outstanding |
15 July 2021 | Delivered on: 16 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 215 haughton road, darlington DL1 2LD. Outstanding |
3 December 2020 | Delivered on: 3 December 2020 Persons entitled: 360 Funding LTD Classification: A registered charge Particulars: The freehold property known as land on the west side of 153 eastmount road, darlington DL1 1LE as registered at the land registry with title number DU121096;. Outstanding |
28 September 2020 | Delivered on: 6 October 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as land on the west side of 153 eastmount road, darlington, DL1 1LE and registered at hm land registry with title absolute under title number DU121096. Outstanding |
28 September 2020 | Delivered on: 6 October 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
7 April 2023 | Delivered on: 20 April 2023 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as land to the south west of 215 haughton road, darlington and registered at the land registry with title absolute under title number DU1177. All that freehold interest in the land and property known as land on the south-west side of 219 haughton road, darlington, DL1 2LD and registered at the land registry with title absolute under title number DU337064. All that leasehold interest in the property known as 1 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392189. All that leasehold interest in the property known as 2 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 22 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392545. All that leasehold interest in the property known as 3 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392546. All that leasehold interest in the property known as 4 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392547. All that leasehold interest in the property known as 5 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392548. All that leasehold interest in the property known as 6 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392549. All that leasehold interest in the property known as 7 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392550. All that leasehold interest in the property known as 8 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392551. All that leasehold interest in the property known as 9 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392552. All that leasehold interest in the property known as 10 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392553. All that leasehold interest in the property known as 11 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392554. See schedule for remaining titles. Outstanding |
17 December 2018 | Delivered on: 19 December 2018 Persons entitled: Rcg Holdings Limited Classification: A registered charge Particulars: All that freehold property being 215-217 haughton road darlington DL1 2LD, 219 haughton road darlington and land to the south west of 215 haughton road darlington. Outstanding |
30 October 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
12 July 2023 | Registered office address changed from 74 Victoria Road Darlington DL1 5JG England to Elegant House Whessoe Road Darlington DL3 0QT on 12 July 2023 (1 page) |
3 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
20 April 2023 | Registration of charge 110772160010, created on 7 April 2023 (30 pages) |
11 April 2023 | Satisfaction of charge 110772160001 in full (1 page) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
24 September 2022 | Memorandum and Articles of Association (20 pages) |
24 September 2022 | Resolutions
|
24 September 2022 | Resolutions
|
18 August 2022 | Registration of charge 110772160009, created on 9 August 2022 (38 pages) |
18 August 2022 | Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 74 Victoria Road Darlington DL1 5JG on 18 August 2022 (1 page) |
5 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
6 October 2021 | Change of details for Mr Francis Ward as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Francis Ward on 6 October 2021 (2 pages) |
3 August 2021 | Registration of charge 110772160008, created on 22 July 2021 (18 pages) |
3 August 2021 | Registration of charge 110772160007, created on 22 July 2021 (18 pages) |
16 July 2021 | Registration of charge 110772160005, created on 15 July 2021 (4 pages) |
16 July 2021 | Registration of charge 110772160006, created on 15 July 2021 (4 pages) |
29 April 2021 | Change of details for Mr Francis Ward as a person with significant control on 31 March 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
21 April 2021 | Cessation of Christopher Howard as a person with significant control on 1 April 2021 (1 page) |
31 March 2021 | Termination of appointment of Christopher Howard as a director on 31 March 2021 (1 page) |
30 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
18 December 2020 | Registered office address changed from Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ England to Elegant House Whessoe Road Darlington DL3 0QT on 18 December 2020 (1 page) |
3 December 2020 | Registration of charge 110772160004, created on 3 December 2020 (33 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
6 October 2020 | Registration of charge 110772160003, created on 28 September 2020 (28 pages) |
6 October 2020 | Registration of charge 110772160002, created on 28 September 2020 (16 pages) |
6 December 2019 | Confirmation statement made on 21 November 2019 with updates (3 pages) |
25 October 2019 | Registered office address changed from 34 Borough Road Darlington DL1 1SW England to Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ on 25 October 2019 (1 page) |
21 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
14 May 2019 | Registered office address changed from 23 Lingfield Point Darlington DL1 1RW England to 34 Borough Road Darlington DL1 1SW on 14 May 2019 (1 page) |
19 December 2018 | Registration of charge 110772160001, created on 17 December 2018 (38 pages) |
6 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
5 July 2018 | Registered office address changed from 43 Coniscliffe Road Darlington DL3 7EH United Kingdom to 23 Lingfield Point Darlington DL1 1RW on 5 July 2018 (1 page) |
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|