This company is commonly known as Brandon Allotments Limited. The company was founded 24 years ago and was given the registration number 03967676. The firm's registered office is in BRANDON. You can find them at 19 Deerness Heights, , Brandon, Durham. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | BRANDON ALLOTMENTS LIMITED |
---|---|---|
Company Number | : | 03967676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Deerness Heights, Brandon, Durham, DH7 8TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Deerness Heights, Brandon, Durham, England, DH7 8TQ | Secretary | 19 April 2018 | Active |
14, Red Courts, Brandon, England, DH7 8QN | Director | 09 January 2013 | Active |
7, Scripton Farm, Brancepeth, Durham, England, DH7 8DB | Director | 14 April 2016 | Active |
9 Leesfield Gardens, Leesfield Gardens, Meadowfield, Durham, England, DH7 8NQ | Director | 09 May 2019 | Active |
19 Deerness Heights, Brandon, Durham, DH7 8TQ | Secretary | 21 October 2006 | Active |
11 Commercial Square, Brandon, Durham, DH7 8QJ | Secretary | 07 April 2000 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 07 April 2000 | Active |
108 Deerness Heights, Brandon, Durham, DH7 8TY | Director | 10 May 2000 | Active |
30 Stack Garth, Brandon, Durham, DH7 8QR | Director | 10 May 2000 | Active |
42 Redwood Flats, Brandon, Durham, DH7 8PZ | Director | 07 April 2000 | Active |
34 Dominion Road, Brandon, DH7 8AY | Director | 10 May 2000 | Active |
11 Commercial Square, Brandon, Durham, DH7 8QJ | Director | 07 April 2000 | Active |
Willow Lodge, 7 Scripton Farm, Brancepeth, DH7 8DB | Director | 14 April 2016 | Active |
3 Cyprus Court, Brandon, Durham, DH7 8QA | Director | 17 July 2002 | Active |
27 Willow Close, Brandon, Durham, DH7 8AH | Director | 10 May 2000 | Active |
99 Deerness Heights, Brandon, Durham, DH7 8TY | Director | 08 May 2004 | Active |
28 Grey Ridges, Brandon, Durham, DH7 8QL | Director | 10 May 2000 | Active |
59 Sycamore Park, Brandon, Durham, DH7 8PR | Director | 10 May 2000 | Active |
5 Pear Lea, Brandon, Durham, DH7 8SS | Director | 07 April 2000 | Active |
18 The Riggs, Brandon, Durham, DH7 8PQ | Director | 17 July 2002 | Active |
5 Pear Lea, Brandon, Durham, DH7 8SS | Director | 10 May 2000 | Active |
31 Skippers Meadow, Ushaw Moor, Durham, DH7 7QN | Director | 10 May 2000 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 07 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Appoint person secretary company with name date. | Download |
2018-04-19 | Officers | Termination secretary company with name termination date. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-11 | Officers | Termination director company. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
2016-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.