MANDALE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

MANDALE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04799227

Incorporation date

13/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon09/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon07/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Director's details changed for David Ian Harriman on 2022-12-12
dot icon13/12/2022
Change of details for David Ian Harriman as a person with significant control on 2022-12-12
dot icon13/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon12/12/2022
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
dot icon22/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon26/11/2021
Change of details for David Ian Harriman as a person with significant control on 2021-11-25
dot icon26/11/2021
Director's details changed for David Ian Harriman on 2021-11-25
dot icon26/11/2021
Change of details for David Ian Harriman as a person with significant control on 2021-11-25
dot icon26/11/2021
Director's details changed for David Ian Harriman on 2021-11-25
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon17/04/2018
Secretary's details changed for Mrs Paula Davidson on 2018-04-04
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon14/02/2014
Secretary's details changed for Mr Joseph Darragh on 2014-02-10
dot icon14/02/2014
Secretary's details changed for Mr Joseph Darragh on 2014-02-10
dot icon13/02/2014
Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 2014-02-13
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Secretary's details changed for Mr Joseph Darragh on 2011-12-07
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon28/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon16/07/2009
Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton on tees TS18 2AD
dot icon06/07/2009
Secretary's change of particulars / joseph darragh / 06/07/2009
dot icon01/07/2009
Return made up to 13/06/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 13/06/08; full list of members
dot icon25/02/2008
Registered office changed on 25/02/2008 from mandale houseunit 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2007
Return made up to 13/06/07; full list of members
dot icon13/02/2007
Secretary's particulars changed
dot icon13/02/2007
Secretary's particulars changed
dot icon11/07/2006
Return made up to 13/06/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon18/01/2006
Secretary's particulars changed
dot icon22/08/2005
Return made up to 13/06/05; full list of members
dot icon24/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/07/2004
Secretary's particulars changed
dot icon12/07/2004
Return made up to 13/06/04; full list of members
dot icon04/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon13/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.65K
-
0.00
2.08K
-
2022
0
17.69K
-
0.00
-
-
2022
0
17.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.69K £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANDALE FREEHOLD LIMITED

MANDALE FREEHOLD LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANDALE FREEHOLD LIMITED?

toggle

MANDALE FREEHOLD LIMITED is currently Active. It was registered on 13/06/2003 .

Where is MANDALE FREEHOLD LIMITED located?

toggle

MANDALE FREEHOLD LIMITED is registered at Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TA.

What does MANDALE FREEHOLD LIMITED do?

toggle

MANDALE FREEHOLD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MANDALE FREEHOLD LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-06-13 with no updates.