This company is commonly known as Cramlington Developments Limited. The company was founded 62 years ago and was given the registration number 00706295. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 41100 - Development of building projects.
Name | : | CRAMLINGTON DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00706295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1961 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 22 October 2001 | Active |
C/O Bellway Homes Limited, Woolsington House, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BF | Director | 01 August 2018 | Active |
Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA | Director | 01 July 2023 | Active |
C/O Bellway Homes Limited, Woolsington House, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BF | Director | 08 February 2018 | Active |
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT | Secretary | 19 April 1994 | Active |
16b Painshawfield Road, Stocksfield, NE43 7EA | Secretary | - | Active |
22 Reynards Copse, Colchester, CO4 9UR | Secretary | 22 October 1992 | Active |
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6BE | Director | 31 January 2014 | Active |
Lough House, Espley, Morpeth, NE61 3DB | Director | - | Active |
Garden House, Fallowfield,Wall, Hexham, NE46 4EZ | Director | - | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 07 May 2020 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 31 May 2002 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 29 March 2007 | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Director | 28 October 1999 | Active |
15a Abercromby Drive, Bridge Of Allan, FK9 4EA | Director | - | Active |
Went View, Great North Road, Wentbridge, WF8 3JP | Director | 16 November 1993 | Active |
14 Bramhall Drive, Washington, NE38 9DB | Director | - | Active |
142 Runnymede Road, Darras Hall, Ponteland, NE20 9HN | Director | - | Active |
The Coach House, Sutton Court Stowey, Bristol, BS18 4DN | Director | - | Active |
Whetstone House The Dicken, High Street, Whetstone, LE8 6LQ | Director | 05 June 2001 | Active |
13 Lyndhurst Drive, Low Fell, Gateshead, NE9 6BB | Director | 31 May 2002 | Active |
Bellway Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Seaton Burn House, Dudley Lane, Seaton Burn, United Kingdom, NE13 6BE |
Nature of control | : |
|
Beazer Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Persimmon House, Fulford, York, United Kingdom, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-04-22 | Officers | Change person director company with change date. | Download |
2023-04-22 | Officers | Change person director company with change date. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Accounts | Accounts with accounts type full. | Download |
2018-03-13 | Officers | Second filing of director appointment with name. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.