MANDALE APARTMENTS 5 LIMITED

Mandale House Mandale Park Urlay Nook Road Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA, United Kingdom
StatusACTIVE
Company No.10266510
CategoryPrivate Limited Company
Incorporated07 Jul 2016
Age7 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

MANDALE APARTMENTS 5 LIMITED is an active private limited company with number 10266510. It was incorporated 7 years, 11 months, 8 days ago, on 07 July 2016. The company address is Mandale House Mandale Park Urlay Nook Road Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Harriman

Change date: 2023-02-03

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-12

Officer name: Joseph Darragh

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-12

Psc name: Mandale Homes Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: Mandale House 5 Neville Road North Tees Industrial Estate Stockton-on-Tees TS18 2rd United Kingdom

New address: Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-24

Charge number: 102665100005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-24

Charge number: 102665100006

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-07

Charge number: 102665100004

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 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: 13 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 12 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102665100003

Charge creation date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Harriman

Termination date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102665100002

Charge creation date: 2020-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2020

Action Date: 05 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102665100001

Charge creation date: 2020-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 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: 24 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paula Davidson

Change date: 2018-04-04

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Mr Richard Thomas Harriman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-06

Psc name: Mandales Homes Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 07 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 TUDOR STREET LIMITED

FLAT 4,LONDON,EC4Y 0AY

Number:03928806
Status:ACTIVE
Category:Private Limited Company

AUSTENS BBQ LIMITED

22A COLLEGE PARADE,LONDON,NW6 6RN

Number:09307091
Status:ACTIVE
Category:Private Limited Company

GRAY RETAIL LIMITED

WESTBY,FORFAR ANGUS,DD8 1BJ

Number:SC201992
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGH QUALITY TECHNOLOGY LIMITED

64 FALSGRAVE ROAD,,YO12 5AX

Number:05800070
Status:ACTIVE
Category:Private Limited Company

JOSTCOM LTD

11 MURRAY STREET,LONDON,NW1 9RE

Number:05584821
Status:ACTIVE
Category:Private Limited Company

MENA SEARCH LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10784588
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