UKBizDB.co.uk

STATION DEVELOPMENTS LIMITED

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

This company is commonly known as Station Developments Limited. The company was founded 33 years ago and was given the registration number 02587895. The firm's registered office is in CONSETT. You can find them at Steel House Ponds Court, Genesis Way, Consett, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STATION DEVELOPMENTS LIMITED
Company Number:02587895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Steel House Ponds Court, Genesis Way, Consett, England, DH8 5XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steel House, Genesis Way, Consett, England, DH8 5XP

Secretary06 February 2020Active
Steel House, Ponds Court, Genesis Way, Consett, England, DH8 5XP

Director21 March 2021Active
Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

Director08 April 1991Active
Steel House, Ponds Court, Genesis Way, Consett, England, DH8 5XP

Director14 March 2022Active
Steel House, Ponds Court, Genesis Way, Consett, England, DH8 5XP

Director21 March 2021Active
Steel House, Ponds Court, Genesis Way, Consett, England, DH8 5XP

Director14 March 2022Active
8 Castle Farm Mews, Jesmond, Newcastle Upon Tyne, NE2 3RG

Secretary04 March 1991Active
1 Orchard Crescent, Corbridge, NE45 5DH

Secretary08 April 1991Active
15 Blackthorn Drive, Windsor Park, Blyth, NE24 3XW

Secretary31 October 1996Active
11 Bannockburn, Highfields, Killingworth, NE12 6QJ

Director16 January 2008Active
6 Campville, North Shields, NE29 0NR

Director17 July 2003Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director04 March 1991Active
37 Hotspur Street, Tynemouth, North Shields, NE30 4EN

Director02 February 1995Active
45 Percy Park Road, North Shields, NE30 4LW

Director26 September 2001Active
2, Allendale Avenue, Wallsend, NE28 9NA

Director23 June 2008Active
12 Canberra Avenue, West Monkseaton, Whitley Bay, NE25 9DD

Director14 June 1991Active
19 Hastings Drive, Tynemouth, NE30 2LN

Director07 January 2005Active
158, The Broadway, North Shields, United Kingdom, NE30 3RX

Director08 August 2011Active
28 Kestrel Way, Royal Quays, North Shields, NE29 6XH

Director02 June 1999Active
20 Tynedale Avenue, Whitley Bay, NE26 3BA

Director17 June 2002Active
132 Fairways Drive, Mount Murray, Douglas, IM4 2JG

Director31 October 1996Active
1 Havelock Mews, East Sleekburn, Bedlington, NE22 7DP

Director08 April 1991Active
1 Monkridge, Monkseaton, Whitley Bay, NE26 3EQ

Director14 June 1991Active
27 Percy Avenue, Whitley Bay, NE26 3PR

Director-Active

People with Significant Control

Millhouse Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ravensworth House, Ravensworth Street, Bedlington, United Kingdom, NE22 7JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-03-18Address

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

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.