Company NameSouth Tees Developments Limited
Company StatusActive
Company Number11747311
CategoryPrivate Limited Company
Incorporation Date3 January 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary James MacDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMr John McNicholas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleEngineering & Programme Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMrs Julie Gilhespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed01 September 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressTobias House St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameMr Paul Booth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(8 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressTeesside Airport Business Suite
Teesside International Airport
Darlington
DL2 1NJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 February 2021Confirmation statement made on 3 January 2020 with no updates (3 pages)
19 January 2021Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
19 January 2021Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
11 January 2021Appointment of Mrs Julie Gilhespie as a director on 1 September 2020 (2 pages)
11 January 2021Appointment of Endeavour Secretary Limited as a secretary on 1 September 2020 (2 pages)
11 January 2021Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY on 11 January 2021 (1 page)
22 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
17 June 2020Termination of appointment of David Allison as a director on 30 April 2020 (1 page)
13 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
16 September 2019Change of details for South Tees Development Corporation as a person with significant control on 16 September 2019 (2 pages)
16 September 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
13 September 2019Appointment of John Mcnicholas as a director on 11 September 2019 (2 pages)
12 September 2019Appointment of Gary James Macdonald as a director on 11 September 2019 (2 pages)
12 September 2019Termination of appointment of Paul Booth as a director on 11 September 2019 (1 page)
12 September 2019Appointment of Mr David Allison as a director on 11 September 2019 (2 pages)
3 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-03
  • GBP 1
(17 pages)