This company is commonly known as Initial Propco (belmont) Limited. The company was founded 7 years ago and was given the registration number 10782161. The firm's registered office is in DURHAM. You can find them at The Paddock Kirk Merrington, Spennymoor, Durham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INITIAL PROPCO (BELMONT) LIMITED |
---|---|---|
Company Number | : | 10782161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Paddock Kirk Merrington, Spennymoor, Durham, DL16 7JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Paddock, Leasingthorne Road, Kirk Merrington, Spennymoor, England, DL16 7JW | Director | 16 August 2017 | Active |
8 - 11, Cathedral Park, Belmont Industrial Estate, Durham, United Kingdom, DH1 1TF | Director | 22 May 2017 | Active |
Mr Wayne Andrew Baister | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Paddock, Kirk Merrington, Spennymoor, England, DL16 7JW |
Nature of control | : |
|
Mr Andrew John Ward | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 - 11, Cathedral Park, Durham, United Kingdom, DH1 1TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Gazette | Gazette filings brought up to date. | Download |
2019-04-23 | Gazette | Gazette notice compulsory. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.