UKBizDB.co.uk

ENTERPRISE DURHAM PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 77299 - Renting and leasing of other personal and household goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Secretary22 November 2017Active
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director22 November 2017Active
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director02 March 2020Active
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, United Kingdom, DH9 7YE

Secretary09 June 2014Active
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director10 November 2014Active
East Durham Partnership, 1 Kilburn Drive Sea View Industrial Estate, Horden, Peterlee, England, SR8 4TQ

Director09 June 2014Active
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director07 November 2014Active
Derwentside Homes Greengate House, Amos Drive, Greencroft, Stanley, England, DH9 7YE

Director30 July 2014Active
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director07 November 2014Active
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director07 November 2014Active
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director14 July 2017Active
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Great Britain, NE12 8EG

Director18 January 2016Active
Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, Uk, DH9 7YE

Director09 June 2014Active
Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director17 June 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Resolution

Resolution.

Download
2018-01-05Officers

Appoint person secretary company with name date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Termination secretary company with name termination date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.