UKBizDB.co.uk

FINTRY ESTATES (DARLINGTON) LIMITED

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

This company is commonly known as Fintry Estates (darlington) Limited. The company was founded 8 years ago and was given the registration number 10143536. The firm's registered office is in NORTHALLERTON. You can find them at 74 High Street, , Northallerton, North Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FINTRY ESTATES (DARLINGTON) LIMITED
Company Number:10143536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:74 High Street, Northallerton, North Yorkshire, England, DL7 8EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Central, 2 Union Square, Central Park, Darlington, England, DL1 1GL

Secretary19 June 2017Active
Business Central, 2 Union Square, Central Park, Darlington, England, DL1 1GL

Director25 April 2016Active
Business Central, 2 Union Square, Central Park, Darlington, England, DL1 1GL

Director25 April 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary24 April 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Director24 April 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director24 April 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director24 April 2016Active

People with Significant Control

Mr Duncan Stirling Mcewan
Notified on:25 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Mcewan
Notified on:25 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Appoint person secretary company with name date.

Download
2017-06-20Officers

Termination secretary company with name termination date.

Download
2017-06-12Address

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

Download
2016-08-31Resolution

Resolution.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-04-28Change of name

Certificate change of name company.

Download
2016-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.