Thurston Road
Northallerton
DL6 2NJ
Director Name | Mr James Cropper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Westland Road Leeds West Yorkshire LS11 5UH |
Director Name | Miss Christine Jean Pugh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road 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 | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
10 August 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
---|---|
18 July 2023 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page) |
18 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 30 June 2022 (7 pages) |
22 July 2022 | Appointment of Mr Steven Peter Houston as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Christine Jean Pugh as a director on 1 June 2022 (1 page) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 30 June 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
8 March 2021 | Notification of a person with significant control statement (2 pages) |
4 December 2020 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
1 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
1 December 2020 | Appointment of Miss Christine Jean Pugh as a director on 1 December 2020 (2 pages) |
1 December 2020 | Cessation of Duchy Homes Limited as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of James Cropper as a director on 1 December 2020 (1 page) |
1 December 2020 | Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 1 December 2020 (1 page) |
24 April 2020 | Memorandum and Articles of Association (10 pages) |
24 April 2020 | Resolutions
|
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
13 April 2018 | Incorporation
|