UKBizDB.co.uk

UNION DEVELOPMENTS NE LIMITED

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

This company is commonly known as Union Developments Ne Limited. The company was founded 6 years ago and was given the registration number 11039670. The firm's registered office is in BISHOP AUCKLAND. You can find them at Kensington House, 3 Kensington, Bishop Auckland, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UNION DEVELOPMENTS NE LIMITED
Company Number:11039670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Kensington House, 3 Kensington, Bishop Auckland, United Kingdom, DL14 6HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kensington House, 3 Kensington, Bishop Auckland, United Kingdom, DL14 6HX

Secretary31 October 2017Active
Kensington House, 3 Kensington, Bishop Auckland, United Kingdom, DL14 6HX

Director31 October 2017Active
The Old Vicarage, Church Lane, Nunthorpe, Middlesbrough, United Kingdom, TS7 0PD

Director31 October 2017Active
38, Redwing Lane, Stockton-On-Tees, United Kingdom, TS20 1LN

Director31 October 2017Active

People with Significant Control

Mrs Joanne Tracy Hall
Notified on:31 October 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Kensington House, 3 Kensington, Bishop Auckland, United Kingdom, DL14 6HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham David Vaux
Notified on:31 October 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:38, Redwing Lane, Stockton-On-Tees, United Kingdom, TS20 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mcglynn
Notified on:31 October 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, Church Lane, Middlesbrough, United Kingdom, TS7 0PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Martin Hall
Notified on:31 October 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Kensington House, 3 Kensington, Bishop Auckland, United Kingdom, DL14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Capital

Capital allotment shares.

Download
2020-01-14Capital

Capital allotment shares.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Capital

Capital allotment shares.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.