Thurston Road
Northallerton
DL6 2NJ
Secretary Name | Allerton Property Management Ltd |
---|---|
Status | Current |
Appointed | 06 July 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | C/O Allerton Property Management Unit 11 Omega Bus Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Antony Richard Watling |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Allerton Property Management Unit 11 Omega Bus Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Andrew Spiers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | C/O Allerton Property Management Unit 11 Omega Bus Thurston Road Northallerton DL6 2NJ |
Director Name | Mr James Edward Kitchen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2021) |
Role | Technical Coordinator |
Country of Residence | England |
Correspondence Address | C/O Allerton Property Management Unit 11 Omega Bus Thurston Road Northallerton DL6 2NJ |
Director Name | Miss Christine Jean Pugh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2021(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allerton Property Management Unit 11 Omega Bus Thurston Road Northallerton DL6 2NJ |
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 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
14 July 2023 | Registered office address changed from C/O 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) |
8 March 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
22 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
6 July 2022 | Termination of appointment of Christine Jean Pugh as a director on 6 July 2022 (1 page) |
6 July 2022 | Appointment of Allerton Property Management Ltd as a secretary on 6 July 2022 (2 pages) |
1 March 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
20 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
1 October 2021 | Notification of a person with significant control statement (2 pages) |
24 September 2021 | Appointment of Miss Christine Jean Pugh as a director on 24 September 2021 (2 pages) |
24 September 2021 | Appointment of Mr Benjamin Zwolinski as a director on 24 September 2021 (2 pages) |
23 September 2021 | Termination of appointment of James Edward Kitchen as a director on 23 September 2021 (1 page) |
23 September 2021 | Termination of appointment of Andrew Spiers as a director on 23 September 2021 (1 page) |
23 September 2021 | Cessation of Rouse Homes Limited as a person with significant control on 23 September 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Antony Richard Watling as a director on 16 May 2020 (1 page) |
1 June 2020 | Appointment of Mr James Kitchen as a director on 1 June 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
5 March 2020 | Registered office address changed from 8 Carr Crofts Drive Armley Leeds West Yorkshire LS12 3AL to C/O Allerton Property Management Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 5 March 2020 (1 page) |
12 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 January 2019 | Incorporation
|