Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYSART DEVELOPMENTS (NORTH EAST) LIMITED
Company Information for

DYSART DEVELOPMENTS (NORTH EAST) LIMITED

Steel House Ponds Court, Genesis Way, Consett, DH8 5XP,
Company Registration Number
02030031
Private Limited Company
Active

Company Overview

About Dysart Developments (north East) Ltd
DYSART DEVELOPMENTS (NORTH EAST) LIMITED was founded on 1986-06-20 and has its registered office in Consett. The organisation's status is listed as "Active". Dysart Developments (north East) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DYSART DEVELOPMENTS (NORTH EAST) LIMITED
 
Legal Registered Office
Steel House Ponds Court
Genesis Way
Consett
DH8 5XP
Other companies in NE22
 
Filing Information
Company Number 02030031
Company ID Number 02030031
Date formed 1986-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-12-31
Return next due 2026-01-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB460996903  
Last Datalog update: 2025-02-10 10:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYSART DEVELOPMENTS (NORTH EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DYSART DEVELOPMENTS (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
LYN JOAN BINKS
Company Secretary 2004-10-22
MORRIS ROBERT MUTER
Director 2004-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE WINIFRED FAWCETT
Company Secretary 1990-12-31 2004-10-22
CAROLINE WINIFRED FAWCETT
Director 1990-12-31 2004-10-22
JOHN WILLIAM FAWCETT
Director 1990-12-31 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN JOAN BINKS DYSART RESIDENTIAL LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
LYN JOAN BINKS DYSART DEVELOPMENTS LIMITED Company Secretary 2004-10-22 CURRENT 1979-12-28 Active
LYN JOAN BINKS PROJECT GENESIS LIMITED Company Secretary 2004-10-22 CURRENT 1993-03-05 Active
LYN JOAN BINKS PROJECT GENESIS MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-22 CURRENT 1994-06-22 Active
LYN JOAN BINKS THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-22 CURRENT 1989-04-18 Active
LYN JOAN BINKS DYSART MANAGEMENT LIMITED Company Secretary 2004-09-14 CURRENT 2004-08-31 Active
MORRIS ROBERT MUTER TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
MORRIS ROBERT MUTER TYNEXE RESIDENTIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MORRIS ROBERT MUTER BIRMINGHAM BANK LIMITED Director 2012-09-10 CURRENT 1955-09-24 Active
MORRIS ROBERT MUTER DYSART RESIDENTIAL LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS LIMITED Director 2004-10-22 CURRENT 1979-12-28 Active
MORRIS ROBERT MUTER PROJECT GENESIS LIMITED Director 2004-10-22 CURRENT 1993-03-05 Active
MORRIS ROBERT MUTER PROJECT GENESIS MANAGEMENT COMPANY LIMITED Director 2004-10-22 CURRENT 1994-06-22 Active
MORRIS ROBERT MUTER TYNEXE LIMITED Director 2004-10-22 CURRENT 1986-10-21 Active
MORRIS ROBERT MUTER SLEEKBURN ESTATES LIMITED Director 2004-10-01 CURRENT 1983-08-05 Active
MORRIS ROBERT MUTER DYSART MANAGEMENT LIMITED Director 2004-09-14 CURRENT 2004-08-31 Active
MORRIS ROBERT MUTER THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2004-05-08 CURRENT 1989-04-18 Active
MORRIS ROBERT MUTER MILLHOUSE (DURHAM) LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active - Proposal to Strike off
MORRIS ROBERT MUTER MILLHOUSE GROUP HOLDINGS LIMITED Director 1998-03-23 CURRENT 1990-05-17 Active
MORRIS ROBERT MUTER STATION DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1991-03-04 Active
MORRIS ROBERT MUTER COUNTY AND NORTHERN LIMITED Director 1996-10-31 CURRENT 1988-03-25 Active
MORRIS ROBERT MUTER MILLHOUSE DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1985-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2025-01-03CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-30AP03Appointment of Mr Richard John Emmerson as company secretary on 2021-03-24
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS ROBERT MUTER
2021-03-30AP01DIRECTOR APPOINTED MR ROLAND MARK SHORT
2021-03-30TM02Termination of appointment of Lyn Joan Binks on 2021-03-24
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Ravensworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JP
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-02-08AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2009-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2009-01-16363aReturn made up to 31/12/08; full list of members
2008-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/07
2008-01-15363aReturn made up to 31/12/07; full list of members
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-15288bDIRECTOR RESIGNED
2004-11-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-15AUDAUDITOR'S RESIGNATION
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: WOODTHORPE HALL OLD TUPTON CHESTERFIELD DERBYSHIRE S42 6HJ
2004-11-15288bDIRECTOR RESIGNED
2004-11-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-04AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-28363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-07386NOTICE OF RESOLUTION REMOVING AUDITOR
1994-02-22AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-28363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-04-28AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-03363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-18AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-17363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-07AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-01-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to DYSART DEVELOPMENTS (NORTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYSART DEVELOPMENTS (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of DYSART DEVELOPMENTS (NORTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYSART DEVELOPMENTS (NORTH EAST) LIMITED
Trademarks
We have not found any records of DYSART DEVELOPMENTS (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYSART DEVELOPMENTS (NORTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DYSART DEVELOPMENTS (NORTH EAST) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DYSART DEVELOPMENTS (NORTH EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYSART DEVELOPMENTS (NORTH EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYSART DEVELOPMENTS (NORTH EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.