57 SOUTH PARADE (NORTHALLERTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09919373 |
Category | Private Limited Company |
Incorporated | 16 Dec 2015 |
Age | 8 years, 4 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 06 Dec 2023
Category: Address
Type: AD02
New address: Ashwood Danby Wiske Northallerton DL7 0NQ
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Some Companies
24 PINEWOOD CLOSE,DL5 4FE,DL5 4FE
Number: | 10371779 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CROYDON ROAD,CATERHAM,CR3 6QB
Number: | 04272340 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVIA HOUSE,MIDDLEGREEN, SLOUGH,SL3 6DA
Number: | 02920434 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |