This company is commonly known as David Joseph Estates (lettings And Management) Limited. The company was founded 3 years ago and was given the registration number 13017356. The firm's registered office is in NORTH SHIELDS. You can find them at 27 Northumberland Square, , North Shields, . This company's SIC code is 98000 - Residents property management.
Name | : | DAVID JOSEPH ESTATES (LETTINGS AND MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 13017356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Northumberland Square, North Shields, United Kingdom, NE30 1PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Northumberland Square, North Shields, United Kingdom, NE30 1PW | Director | 14 November 2020 | Active |
27, Northumberland Square, North Shields, United Kingdom, NE30 1PW | Director | 13 November 2020 | Active |
Mr Stephen Raymond Laverick | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Northumberland Square, North Shields, United Kingdom, NE30 1PW |
Nature of control | : |
|
Mrs Phillipa Anne Purdy | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Northumberland Square, North Shields, United Kingdom, NE30 1PW |
Nature of control | : |
|
Mrs Natalie Jayne Laverick | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Northumberland Square, North Shields, United Kingdom, NE30 1PW |
Nature of control | : |
|
Mr Stephen Raymond Laverick | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Borrowby Mill, Borrowby, Thirsk, England, YO7 4AW |
Nature of control | : |
|
Mr Darren John Joseph Purdy | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Northumberland Square, North Shields, United Kingdom, NE30 1PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-09 | Accounts | Change account reference date company previous extended. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.