MANDALE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Director's details changed for Mr Christopher John Watson on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 2024-08-20

View Document

15/08/2415 August 2024 Termination of appointment of Joseph Darragh as a secretary on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Mr Christopher John Watson as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Paula Davidson as a secretary on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of David Ian Harriman as a director on 2024-08-15

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

13/12/2213 December 2022 Director's details changed for David Ian Harriman on 2022-12-12

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

13/12/2213 December 2022 Change of details for Arkgrove Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 2022-12-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Director's details changed for David Ian Harriman on 2021-11-25

View Document

26/11/2126 November 2021 Director's details changed for David Ian Harriman on 2021-11-25

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA DAVIDSON / 04/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / ARKGROVE LIMITED / 24/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DARRAGH / 10/02/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM MANDALE HOUSE 11 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEES TS18 2AD ENGLAND

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM MANDALE HOUSE 9 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEES TS18 2AD ENGLAND

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 06/07/2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM MANDALE HOUSE UNIT 2 SEDGEFIELD WAY PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEES TS18 2SG

View Document

03/08/073 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company