This company is commonly known as Teesdale Development Company Limited. The company was founded 26 years ago and was given the registration number 03480323. The firm's registered office is in BARNARD CASTLE. You can find them at Enterprise House, Harmire Enterprise Park, Barnard Castle, County Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TEESDALE DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03480323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Harmire Enterprise Park, Barnard Castle, County Durham, DL12 8XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Teesdale Development Company Ltd, Harmire Enterprise Park, Barnard Castle, DL12 8XT | Secretary | 01 November 2009 | Active |
Enterprise House, Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8XT | Director | 20 September 2013 | Active |
3 Mill Court, Thorngate, Barnard Castle, DL12 8QQ | Director | 12 December 2006 | Active |
West Barn, Lartington, Barnard Castle, DL12 9BW | Director | 25 September 2009 | Active |
Enterprise House, Harmire Enterprise Park, Barnard Castle, England, DL12 8XT | Director | 20 May 2015 | Active |
Rose Cottage, Hackforth, Bedale, DL8 1NU | Director | 27 February 2004 | Active |
High Green Lodge, Woodside, Barnard Castle, DL12 8DX | Director | 25 September 2009 | Active |
Enterprise House, Harmire Enterprise Park, Barnard Castle, DL12 8XT | Director | 28 November 2022 | Active |
55 Bartlemere, Barnard Castle, DL12 8LR | Secretary | 01 June 1999 | Active |
8 Hill View, Byers Green, Spennymoor, DL16 7PB | Secretary | 01 November 1998 | Active |
High Green Lodge, Barnard Castle, DL12 8DX | Secretary | 26 October 2001 | Active |
33 Corn Close, Startforth, Barnard Castle, DL12 9AP | Secretary | 12 December 1997 | Active |
Rectory Farm, Wycliffe, Barnard Castle, DL12 9TS | Secretary | 01 November 1999 | Active |
5 The Orchard, Ingleton, Darlington, DL2 3XG | Director | 12 December 1997 | Active |
The Ashes Greengates Lane, Mickleton, Barnard Castle, DL12 0LS | Director | 12 March 1998 | Active |
19 Boldron Lane, Startforth, Barnard Castle, DL12 9AR | Director | 09 June 2004 | Active |
55 Bartlemere, Barnard Castle, DL12 8LR | Director | 05 January 1998 | Active |
Charazel House, Gainford, Darlington, DL2 3EG | Director | 20 June 2007 | Active |
Charazel House, Gainford, Darlington, DL2 3EG | Director | 26 October 2005 | Active |
1 Canterbury Road, Durham, DH1 5PX | Director | 13 January 2006 | Active |
Ash Lea, Winston Gate, Darlington, DL2 3RP | Director | 23 July 2004 | Active |
52, The Bank, Barnard Castle, DL12 8PN | Director | 13 December 2009 | Active |
Stonedress, Hill Top, Eggleston, Barnard Castle, DL12 0AU | Director | 22 April 1998 | Active |
14, Vicarage Farm Close, Escomb, Bishop Auckland, DL14 7UP | Director | 12 April 2010 | Active |
8 Bracken Road, Darlington, DL3 9LY | Director | 13 June 2005 | Active |
Enterprise House, Harmire Enterprise Park, Barnard Castle, England, DL12 8XT | Director | 29 June 2012 | Active |
15, Newgate, Barnard Castle, DL12 8NQ | Director | 14 March 2008 | Active |
Rivergreen, Aykley Heads, Durham, England, DH1 5TS | Director | 08 March 2012 | Active |
45 Greenmount Road, Darlington, DL3 8EP | Director | 25 March 1998 | Active |
Mayland Hall, Hamsterley, Bishop Auckland, DL13 3QJ | Director | 12 December 1997 | Active |
Glenfield, Cotherstone, Barnard Castle, DL12 9NW | Director | 25 April 2003 | Active |
High Green Lodge, Woodside, Barnard Castle, DL12 8DX | Director | 19 March 1998 | Active |
Spring Villa, Lartington, Barnard Castle, DL12 9DW | Director | 14 December 2000 | Active |
Sandholme, Stainton Village, Barnard Castle, DL12 8RB | Director | 31 May 2007 | Active |
The Grove Rokeby Barnard Castle, The Grove, Rokeby, Barnard Castle, England, DL12 9SA | Director | 25 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Officers | Appoint person director company with name date. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-01-07 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.