This company is commonly known as Allure Developments Limited. The company was founded 33 years ago and was given the registration number 02533837. The firm's registered office is in COUNTY DURHAM. You can find them at Hackworth Industrial Park, Byerley Road Shildon, County Durham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ALLURE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02533837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hackworth Industrial Park, Byerley Road Shildon, County Durham, DL4 1HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mount Pleasant Farm, Coal Road Marwood, Barnard Castle, DL12 8RP | Secretary | 03 October 2006 | Active |
Hackworth Industrial Park, Byerley Road Shildon, County Durham, DL4 1HF | Director | 09 June 2015 | Active |
Mount Pleasant Farm, Coal Road Marwood, Barnard Castle, DL12 8RP | Director | - | Active |
5 Luttryngton Court, Beverley Park, Newton Aycliffe, DL5 7HL | Secretary | - | Active |
1 Darley Court, Plawsworth, Chester Le Street, DH2 3LQ | Secretary | - | Active |
Bellevue House Main Street, West Witton, Leyburn, DL8 4LX | Secretary | 31 January 2002 | Active |
11 Eppleton Hall Close, Seaton, Seaham, SR7 0LG | Secretary | 01 August 1999 | Active |
5 Luttryngton Court, Newton Aycliffe, DL5 7HL | Director | - | Active |
1 Darley Court, Plawsworth, Chester Le Street, DH2 3LQ | Director | - | Active |
Bellevue House Main Street, West Witton, Leyburn, DL8 4LX | Director | 31 January 2002 | Active |
11 Spring Gardens, West Auckland, Bishop Auckland, DL14 9SL | Director | - | Active |
11 Eppleton Hall Close, Seaton, Seaham, SR7 0LG | Director | 21 September 2000 | Active |
Parkside, 23 Durham Road, Bishop Auckland, DL14 7HU | Director | 01 April 1997 | Active |
Mr Kevin Micheal Everitt | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Hackworth Industrial Park, County Durham, DL4 1HF |
Nature of control | : |
|
Akv Group Ltd | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Forge Site Hackworth Industrial Park, Byerley Road, Shildon, United Kingdom, DL4 1HF |
Nature of control | : |
|
Allure Estates Limited | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Forge Site Hackworth Industrial Park, Byerley Road, Shildon, United Kingdom, DL4 1HF |
Nature of control | : |
|
Akv Holdings Limited | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Akv Buildings, Hackworth Industrial Park, Shildon, England, DL4 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Accounts | Change account reference date company current extended. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.