This company is commonly known as Eldon Hall Farm Steadings Limited. The company was founded 5 years ago and was given the registration number 11482314. The firm's registered office is in CHESTER LE STREET. You can find them at 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 98000 - Residents property management.
Name | : | ELDON HALL FARM STEADINGS LIMITED |
---|---|---|
Company Number | : | 11482314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 July 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX | Director | 17 July 2020 | Active |
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX | Director | 23 March 2022 | Active |
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX | Director | 17 July 2020 | Active |
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX | Director | 17 July 2020 | Active |
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ | Director | 25 July 2018 | Active |
Miss Kimberley Ellen Scaife | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mr Andrew James March | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mr Dean William Hunter | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mrs Margaret Clothier | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mr Christopher Rose | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mrs Samantha Lee Lavery | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Ms Susan Mary Knights | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mrs Tracey Hardy | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mrs Michelle Jayne Tsoukatos | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Miss Yvonne Elizabeth Currie | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Dr. William Lindsay Lavery | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mr Brian Rex Clothier | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mr Kevin Leslie Oxley | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mr Konstantinos Tsoukatos | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mr Clint Hills | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Eldon Hall Farm Steadings, Shildon, England, DL4 2QT |
Nature of control | : |
|
Mr Mark Green | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Durham Road, Chester Le Street, England, DH3 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.