Hartlepool
TS24 7DN
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
19 December 2022 | Delivered on: 21 December 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 4, 3, st marys avenue, harrogate, HG2 0LP, being all of the land and buildings in title NYK73377, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
1 July 2022 | Delivered on: 5 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 44 woodland terrace, darlington, county durham, DL3 9NU, being all of the land and buildings in title DU55837, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 July 2022 | Delivered on: 5 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 58 woodland terrace, darlington, county durham, DL3 9NU, being all of the land and buildings in title DU21007, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
22 February 2022 | Delivered on: 23 February 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 2, 3 st. Marys avenue, harrogate, north yorkshire, HG2 0LP, being all of the land and buildings in title NYK110812, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
5 October 2021 | Delivered on: 7 October 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as 1 & 2 pierremont crescent, county durham, DL3 9PA being all of the land and buildings in title DU41565 & DU11859 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
17 March 2021 | Delivered on: 18 March 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 37 queens road, barnsley, south yorkshire, S71 1AN, being all of the land and buildings in title SYK305695, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 October 2023 | Registration of charge 123602640007, created on 26 October 2023 (10 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
4 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
21 December 2022 | Registration of charge 123602640006, created on 19 December 2022 (5 pages) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
5 July 2022 | Registration of charge 123602640005, created on 1 July 2022 (5 pages) |
5 July 2022 | Registration of charge 123602640004, created on 1 July 2022 (5 pages) |
23 February 2022 | Registration of charge 123602640003, created on 22 February 2022 (5 pages) |
7 October 2021 | Registration of charge 123602640002, created on 5 October 2021 (5 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
23 March 2021 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
18 March 2021 | Registration of charge 123602640001, created on 17 March 2021 (6 pages) |
3 March 2021 | Cessation of Saltbox Living Ltd as a person with significant control on 4 May 2020 (1 page) |
2 March 2021 | Change of details for Mr Nicholas Paul Smith as a person with significant control on 4 May 2020 (2 pages) |
2 March 2021 | Notification of Nicholas Paul Smith as a person with significant control on 4 May 2020 (2 pages) |
12 December 2019 | Incorporation Statement of capital on 2019-12-12
|