Active
Company Information for ENTERPRISE DURHAM PARTNERSHIP LIMITED
NUMBER FIVE GOSFORTH PARK AVENUE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EG,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ENTERPRISE DURHAM PARTNERSHIP LIMITED | |
Legal Registered Office | |
NUMBER FIVE GOSFORTH PARK AVENUE GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EG Other companies in DH9 | |
Company Number | 09077819 | |
---|---|---|
Company ID Number | 09077819 | |
Date formed | 2014-06-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 12:24:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DEAN FRYER |
||
CHARLOTTE ELISE CARPENTER |
||
MARK DAVID REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH TALLINTIRE |
Company Secretary | ||
KEITH ANTHONY TALLINTIRE |
Director | ||
KERREY BAKER |
Director | ||
SIMON JUSTIN PHILIP GOON |
Director | ||
WILLIAM JOHN MCGAWLEY |
Director | ||
LAURA ELIZABETH MACKAY |
Director | ||
KEITH ANTHONY TALLINTIRE |
Director | ||
GERALDINE KAY |
Director | ||
ELLEN ELIZABETH FOXTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXT LEVEL DEVELOPMENTS LIMITED | Director | 2017-11-22 | CURRENT | 1982-06-23 | Active | |
KARBON DEVELOPMENTS LIMITED | Director | 2017-11-22 | CURRENT | 2003-09-11 | Active | |
PRINCE BISHOPS HOMES LIMITED | Director | 2017-11-22 | CURRENT | 2008-10-01 | Active | |
AGE CONCERN NEWCASTLE UPON TYNE | Director | 2017-02-22 | CURRENT | 1994-04-06 | In Administration/Administrative Receiver | |
CESTRIA SERVICES LIMITED | Director | 2017-07-14 | CURRENT | 2007-03-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SARAH ROBSON | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELISE CARPENTER | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 090778190001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 090778190001 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG DANIEL VAN ENK-BONES | |
AP01 | DIRECTOR APPOINTED MR BARRIE SCOTT MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID REID | |
AP01 | DIRECTOR APPOINTED MR GREG DANIEL VAN ENK-BONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE ELISE CARPENTER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 10/01/18 | |
AP03 | Appointment of Mr Richard Dean Fryer as company secretary on 2017-11-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANTHONY TALLINTIRE | |
TM02 | Termination of appointment of Keith Tallintire on 2017-07-14 | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID REID | |
PSC02 | Notification of Karbon Homes Limited as a person with significant control on 2017-07-14 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM Greengates House Amos Drive Greencroft Industrial Park Stanley Co Durham DH9 7YE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/07/16 TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERREY BAKER | |
AP01 | DIRECTOR APPOINTED MR KEITH ANTHONY TALLINTIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MCGAWLEY | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH MACKAY | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN MCGAWLEY | |
AP01 | DIRECTOR APPOINTED MRS KERREY BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH TALLINTIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE KAY | |
RES01 | ADOPT ARTICLES 30/07/2014 | |
AP01 | DIRECTOR APPOINTED MISS LAURA ELIZABETH MACKAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JUSTIN PHILIP GOON / 10/11/2014 | |
AP01 | DIRECTOR APPOINTED DR SIMON JUSTIN PHILIP GOON | |
AP01 | DIRECTOR APPOINTED MS GERALDINE KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLEN FOXTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENTERPRISE DURHAM PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (77299 - Renting and leasing of other personal and household goods) as ENTERPRISE DURHAM PARTNERSHIP LIMITED are:
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. |