DONGARD PROPERTIES LIMITED

Baxter Place Baxter Place Baxter Place Baxter Place, Whitley Bay, NE25 0AP, United Kingdom
StatusACTIVE
Company No.07393449
CategoryPrivate Limited Company
Incorporated30 Sep 2010
Age13 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

DONGARD PROPERTIES LIMITED is an active private limited company with number 07393449. It was incorporated 13 years, 7 months, 6 days ago, on 30 September 2010. The company address is Baxter Place Baxter Place Baxter Place Baxter Place, Whitley Bay, NE25 0AP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ashleigh Gardner

Appointment date: 2021-06-17

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Donaldson

Termination date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dongard Property Holdings Limited

Notification date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Sanco 1277 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sanco 1277 Limited

Notification date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dongard Limited

Change date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: Unit 13 Atley Business Park Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA

Change date: 2017-07-05

New address: Baxter Place Baxter Place Seaton Delaval Whitley Bay NE25 0AP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-20

Charge number: 073934490011

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 073934490010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073934490009

Charge creation date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073934490008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073934490007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073934490005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073934490006

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 4

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 05 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie Donaldson

Change date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Lee Gardener

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Old address: 24 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP United Kingdom

Change date: 2011-01-18

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2010

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Donaldson

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Gardener

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 30 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYER ONE LIMITED

13 GOTHAM ROAD,LOUGHBOROUGH,LE12 6JG

Number:07807658
Status:ACTIVE
Category:Private Limited Company

HARRISTAR LTD

8 PRYKES DRIVE,CHELMSFORD,CM1 1TP

Number:11525939
Status:ACTIVE
Category:Private Limited Company

JESSICA MARR CONSULTING LIMITED

31 GLOUCESTER AVENUE 31 GLOUCESTER AVENUE,LONDON,NW1 7AU

Number:11202903
Status:ACTIVE
Category:Private Limited Company

LICECOMB ENGINEERING LIMITED

WESTHILL BUSINESS CENTRE,WESTHILL,AB32 6UF

Number:SC360385
Status:ACTIVE
Category:Private Limited Company

ORIGINAL ASSOCIATES LIMITED

51 CANNING STREET,BRIGHTON,BN2 0EF

Number:11265886
Status:ACTIVE
Category:Private Limited Company

SUMSLOWN SERVICE LIMITED

VERMONT HOUSE 149 VERMONT STREET,GLASGOW,G41 1LU

Number:SC327664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source