This company is commonly known as Enterprise Durham Partnership Limited. The company was founded 10 years ago and was given the registration number 09077819. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 77299 - Renting and leasing of other personal and household goods.
Name | : | ENTERPRISE DURHAM PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 09077819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG | Secretary | 22 November 2017 | Active |
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG | Director | 22 November 2017 | Active |
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG | Director | 02 March 2020 | Active |
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, United Kingdom, DH9 7YE | Secretary | 09 June 2014 | Active |
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE | Director | 10 November 2014 | Active |
East Durham Partnership, 1 Kilburn Drive Sea View Industrial Estate, Horden, Peterlee, England, SR8 4TQ | Director | 09 June 2014 | Active |
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE | Director | 07 November 2014 | Active |
Derwentside Homes Greengate House, Amos Drive, Greencroft, Stanley, England, DH9 7YE | Director | 30 July 2014 | Active |
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE | Director | 07 November 2014 | Active |
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE | Director | 07 November 2014 | Active |
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG | Director | 14 July 2017 | Active |
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Great Britain, NE12 8EG | Director | 18 January 2016 | Active |
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, Uk, DH9 7YE | Director | 09 June 2014 | Active |
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG | Director | 17 June 2019 | Active |
Karbon Homes Limited | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No.5, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2018-01-05 | Officers | Appoint person secretary company with name date. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Officers | Termination secretary company with name termination date. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.