UKBizDB.co.uk

DALEHEAD DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalehead Developments Limited. The company was founded 43 years ago and was given the registration number 01545258. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 4c Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:DALEHEAD DEVELOPMENTS LIMITED
Company Number:01545258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 4c Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4c, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2EF

Secretary01 July 2016Active
Unit 4c, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2EF

Director12 October 2020Active
Unit 4c, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2EF

Director30 September 2008Active
Unit 4c Airport Industrial, Estate, Newcastle Upon Tyne, NE3 2EF

Secretary01 September 2004Active
Betley 31 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY

Secretary-Active
1 Albion Terrace, Hexham, NE46 3QW

Director-Active
Unit 4c, Airport Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE3 2EF

Director30 July 2019Active
29, Howard Street, North Shields, England, NE30 1AR

Director01 July 2016Active
Unit 4c, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2EF

Director01 July 2016Active
Unit 4c Airport Industrial, Estate, Newcastle Upon Tyne, NE3 2EF

Director20 February 2006Active
2 High Gables, South Park, Hexham, NE46 1QU

Director01 September 2004Active
Betley 31 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY

Director-Active

People with Significant Control

Mrs Lucy Gregson
Notified on:06 April 2023
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 4c, Airport Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE3 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Hugh Stanger-Leathes
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 4c, Airport Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE3 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-01-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Address

Change registered office address company with date old address new address.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Capital

Capital allotment shares.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.