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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kensington House, 3 Kensington, Bishop Auckland, United Kingdom, DL14 6HX | Secretary | 31 October 2017 | Active |
Kensington House, 3 Kensington, Bishop Auckland, United Kingdom, DL14 6HX | Director | 31 October 2017 | Active |
The Old Vicarage, Church Lane, Nunthorpe, Middlesbrough, United Kingdom, TS7 0PD | Director | 31 October 2017 | Active |
38, Redwing Lane, Stockton-On-Tees, United Kingdom, TS20 1LN | Director | 31 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Capital | Capital allotment shares. | Download |
2020-01-14 | Capital | Capital allotment shares. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Capital | Capital allotment shares. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.