57 SOUTH PARADE (NORTHALLERTON) MANAGEMENT COMPANY LIMITED

Flat 2 57 South Parade, Northallerton, DL7 8SL, England
StatusACTIVE
Company No.09919373
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

57 SOUTH PARADE (NORTHALLERTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 09919373. It was incorporated 8 years, 4 months, 14 days ago, on 16 December 2015. The company address is Flat 2 57 South Parade, Northallerton, DL7 8SL, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Rose Glover

Notification date: 2023-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Wells

Notification date: 2023-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Malcolm Aldridge

Notification date: 2023-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-13

Psc name: Neil Malcolm Aldridge

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-13

Psc name: Sophie Rose Glover

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Wells

Cessation date: 2023-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Wells

Notification date: 2023-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Malcolm Aldridge

Notification date: 2023-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Rose Glover

Notification date: 2023-12-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-12-06

Documents

View document PDF

Change sail address company with new address

Date: 06 Dec 2023

Category: Address

Type: AD02

New address: Ashwood Danby Wiske Northallerton DL7 0NQ

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-05

Officer name: Miss Sophie Rose Glover

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: 57 South Parade Northallerton DL7 8SL England

New address: Flat 2 57 South Parade Northallerton DL7 8SL

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Neil Malcolm Aldridge

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mrs Angela Mary Aldridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Old address: Sunny Bank Farm Estate Office St Johns Chapel Bishop Auckland Co Durham DL13 1QZ United Kingdom

Change date: 2023-12-05

New address: 57 South Parade Northallerton DL7 8SL

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Wells

Appointment date: 2023-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: Sunny Bank Farm Estate Office St Johns Chapel Bishop Auckland Co Durham DL13 1QZ

Change date: 2023-10-24

Old address: C/O Allerton Property Management Limited Unit 11 Omega Business Park Thurston Road Northallerton North Yorkshire DL6 2NJ England

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Miss Sophie Rose Glover

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Ross Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Ms Rachel Padgett

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Cowen

Termination date: 2022-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Colley

Termination date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Coulson

Termination date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Ross Evans

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Chris Cowen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Paul David Wells

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Aldridge

Appointment date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Malcolm Aldridge

Appointment date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Old address: 50 Primley Park Avenue Leeds West Yorkshire LS17 7HU

Change date: 2016-08-03

New address: C/O Allerton Property Management Limited Unit 11 Omega Business Park Thurston Road Northallerton North Yorkshire DL6 2NJ

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEAD TALENT PROPERTY LIMITED

24 PINEWOOD CLOSE,DL5 4FE,DL5 4FE

Number:10371779
Status:ACTIVE
Category:Private Limited Company

MARIBEN LIMITED

34 CROYDON ROAD,CATERHAM,CR3 6QB

Number:04272340
Status:ACTIVE
Category:Private Limited Company

MASCOLO GROUP LIMITED

INNOVIA HOUSE,MIDDLEGREEN, SLOUGH,SL3 6DA

Number:02920434
Status:ACTIVE
Category:Private Limited Company

NOFAX ENTERPRISES LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:03045074
Status:ACTIVE
Category:Private Limited Company

PINNACLE (SIDMOUTH) MANAGEMENT COMPANY LIMITED

EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS,SIDMOUTH,EX10 8LS

Number:05423163
Status:ACTIVE
Category:Private Limited Company

SAL ELECTRICAL SERVICES LIMITED

14 KINTAIL GROVE,FORRES,IV36 1FZ

Number:SC610570
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