Company NameEldon Hall Farm Steadings Limited
Company StatusActive
Company Number11482314
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dean William Hunter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
DL14 6HX
Director NameMr Christopher Rose
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed17 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
DL14 6HX
Director NameMrs Samantha Lee Lavery
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years
RoleYoga Teacher
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
DL14 6HX
Director NameMr Mark Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleNurseryman
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMrs Margaret Clothier
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2022)
RoleNurse
Country of ResidenceEngland
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 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Margaret Clothier as a director on 1 April 2022 (1 page)
14 July 2022Appointment of Mrs Samantha Lee Lavery as a director on 23 March 2022 (2 pages)
16 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
9 August 2021Change of details for Mr Clint Hills as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr William Lindsay Lavery as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Miss Kimberley Ellen Scaife as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Ms Susan Mary Knights as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Andrew James March as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Konstantinos Tsoukatos as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mrs Tracey Hardy as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Brian Rex Clothier as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Kevin Leslie Oxley as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Dean William Hunter as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Christopher Rose as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Miss Yvonne Elizabeth Currie as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mrs Michelle Jayne Tsoukatos as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mrs Margaret Clothier as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Change of details for Mrs Samantha Lavery as a person with significant control on 9 August 2021 (2 pages)
1 June 2021Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Kensington House 3 Kensington Bishop Auckland DL14 6HX on 1 June 2021 (1 page)
31 May 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
8 January 2021Statement of capital following an allotment of shares on 9 October 2020
  • GBP 8
(3 pages)
8 January 2021Notification of Kimberley Ellen Scaife as a person with significant control on 9 October 2020 (2 pages)
8 January 2021Notification of Andrew James March as a person with significant control on 9 October 2020 (2 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
14 December 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 7
(3 pages)
9 December 2020Change of details for Mrs Margaret Clothier as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Konstantinos Tsoukatos as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Samantha Lavery as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Change of details for Mr Dean William Hunter as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Brian Rex Clothier as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Kevin Leslie Oxley as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Susan Mark Knights as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of William Lindsay Lavery as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Clint Hills as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Yvonne Elizabeth Currie as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Tracey Hardy as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Change of details for Mr Christopher Rose as a person with significant control on 17 July 2020 (2 pages)
9 December 2020Notification of Michelle Jayne Tsoukatos as a person with significant control on 17 July 2020 (2 pages)
3 December 2020Notification of Margaret Clothier as a person with significant control on 17 July 2020 (2 pages)
3 December 2020Cessation of Mark Green as a person with significant control on 17 July 2020 (1 page)
3 December 2020Notification of Christopher Rose as a person with significant control on 17 July 2020 (2 pages)
3 December 2020Notification of Dean William Hunter as a person with significant control on 17 July 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 2
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 5
(3 pages)
2 December 2020Appointment of Mr Christopher Rose as a director on 17 July 2020 (2 pages)
2 December 2020Appointment of Mr Dean William Hunter as a director on 17 July 2020 (2 pages)
2 December 2020Termination of appointment of Mark Green as a director on 17 July 2020 (1 page)
2 December 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 4
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 3
(3 pages)
2 December 2020Appointment of Mrs Margaret Clothier as a director on 17 July 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 6
(3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)