Thurston Road
Northallerton
DL6 2NJ
Director Name | Mr Martin Frank Baird Frost |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House Piccadilly York YO1 9PP |
Registered Address | 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 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
5 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Micro company accounts made up to 31 July 2023 (7 pages) |
14 July 2023 | Registered office address changed from Allerton Property Management Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 14 July 2023 (1 page) |
1 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 31 July 2022 (7 pages) |
5 October 2021 | Micro company accounts made up to 31 July 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
17 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
16 November 2020 | Registered office address changed from Unit D, Chessingham Park Common Road Dunnington York YO19 5SE England to Allerton Property Management Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 16 November 2020 (1 page) |
7 September 2020 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from Stamford House Piccadilly York YO1 9PP United Kingdom to Unit D, Chessingham Park Common Road Dunnington York YO19 5SE on 23 November 2018 (1 page) |
18 September 2018 | Resolutions
|
28 August 2018 | Notification of Mp (Great Broughton) Limited as a person with significant control on 24 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Ian Peter Hessay as a director on 24 August 2018 (2 pages) |
28 August 2018 | Cessation of Denison Till Company Secretaries Limited as a person with significant control on 24 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Martin Frank Baird Frost as a director on 24 August 2018 (1 page) |
10 July 2018 | Incorporation Statement of capital on 2018-07-10
|