UKBizDB.co.uk

TRIPOD PROPERTIES DURHAM LTD

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

This company is commonly known as Tripod Properties Durham Ltd. The company was founded 5 years ago and was given the registration number 12050727. The firm's registered office is in DURHAM. You can find them at 13 Dinsdale Drive, , Durham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRIPOD PROPERTIES DURHAM LTD
Company Number:12050727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 Dinsdale Drive, Durham, United Kingdom, DH1 2TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Lancashire Drive, Durham, England, DH1 2DE

Director01 July 2021Active
28, Lancashire Drive, Durham, England, DH1 2DE

Director01 July 2021Active
4, Graham Terrace, High Pittington, Durham, England, DH6 1AU

Director14 June 2019Active
13, Dinsdale Drive, Durham, United Kingdom, DH1 2TS

Corporate Director14 June 2019Active

People with Significant Control

Mr Jordan Grant Sanders
Notified on:01 July 2021
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:28, Lancashire Drive, Durham, England, DH1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martyn Gray
Notified on:01 July 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:28, Lancashire Drive, Durham, England, DH1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
313 Properties Dhm Ltd
Notified on:14 June 2019
Status:Active
Country of residence:United Kingdom
Address:13, Dinsdale Drive, Durham, United Kingdom, DH1 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christian Allen Shaw
Notified on:14 June 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:4, Graham Terrace, Durham, England, DH6 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Address

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

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-07-01Confirmation statement

Confirmation statement.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.