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.
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 | : |
|
Registered Address | : | Steel House Ponds Court, Genesis Way, Consett, England, DH8 5XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steel House, Genesis Way, Consett, England, DH8 5XP | Secretary | 06 February 2020 | Active |
Steel House, Ponds Court, Genesis Way, Consett, England, DH8 5XP | Director | 21 March 2021 | Active |
Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG | Director | 08 April 1991 | Active |
Steel House, Ponds Court, Genesis Way, Consett, England, DH8 5XP | Director | 14 March 2022 | Active |
Steel House, Ponds Court, Genesis Way, Consett, England, DH8 5XP | Director | 21 March 2021 | Active |
Steel House, Ponds Court, Genesis Way, Consett, England, DH8 5XP | Director | 14 March 2022 | Active |
8 Castle Farm Mews, Jesmond, Newcastle Upon Tyne, NE2 3RG | Secretary | 04 March 1991 | Active |
1 Orchard Crescent, Corbridge, NE45 5DH | Secretary | 08 April 1991 | Active |
15 Blackthorn Drive, Windsor Park, Blyth, NE24 3XW | Secretary | 31 October 1996 | Active |
11 Bannockburn, Highfields, Killingworth, NE12 6QJ | Director | 16 January 2008 | Active |
6 Campville, North Shields, NE29 0NR | Director | 17 July 2003 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 04 March 1991 | Active |
37 Hotspur Street, Tynemouth, North Shields, NE30 4EN | Director | 02 February 1995 | Active |
45 Percy Park Road, North Shields, NE30 4LW | Director | 26 September 2001 | Active |
2, Allendale Avenue, Wallsend, NE28 9NA | Director | 23 June 2008 | Active |
12 Canberra Avenue, West Monkseaton, Whitley Bay, NE25 9DD | Director | 14 June 1991 | Active |
19 Hastings Drive, Tynemouth, NE30 2LN | Director | 07 January 2005 | Active |
158, The Broadway, North Shields, United Kingdom, NE30 3RX | Director | 08 August 2011 | Active |
28 Kestrel Way, Royal Quays, North Shields, NE29 6XH | Director | 02 June 1999 | Active |
20 Tynedale Avenue, Whitley Bay, NE26 3BA | Director | 17 June 2002 | Active |
132 Fairways Drive, Mount Murray, Douglas, IM4 2JG | Director | 31 October 1996 | Active |
1 Havelock Mews, East Sleekburn, Bedlington, NE22 7DP | Director | 08 April 1991 | Active |
1 Monkridge, Monkseaton, Whitley Bay, NE26 3EQ | Director | 14 June 1991 | Active |
27 Percy Avenue, Whitley Bay, NE26 3PR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person secretary company with name date. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.