Background WavePink WaveYellow Wave

MANDALE INVESTMENTS LIMITED (03059688)

MANDALE INVESTMENTS LIMITED (03059688) is an active UK company. incorporated on 22 May 1995. with registered office in Stockton On Tees. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANDALE INVESTMENTS LIMITED has been registered for 30 years. Current directors include HARRIMAN, David Ian, HARRIMAN, Richard Thomas.

Company Number
03059688
Status
active
Type
ltd
Incorporated
22 May 1995
Age
30 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRIMAN, David Ian, HARRIMAN, Richard Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE INVESTMENTS LIMITED

MANDALE INVESTMENTS LIMITED is an active company incorporated on 22 May 1995 with the registered office located in Stockton On Tees. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANDALE INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03059688

LTD Company

Age

30 Years

Incorporated 22 May 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees, TS16 0TA,

Previous Addresses

Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
From: 13 February 2014To: 12 December 2022
Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
From: 22 May 1995To: 13 February 2014
Timeline

11 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
May 95
Loan Secured
Sept 13
Loan Secured
Nov 14
Funding Round
Nov 14
Director Joined
Mar 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Feb 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 03 Apr 1997

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 12 Mar 2002

HARRIMAN, David Ian

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 22 May 1995

HARRIMAN, Richard Thomas

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 18 Mar 2015

FEASEY, Simon Michael

Resigned
25 Woodrush, MiddlesbroughTSB 0XB
Secretary
Appointed 22 May 1995
Resigned 03 Apr 1997

MILL, Douglas

Resigned
66 Uppertown, Bishop AucklandDL13 3ET
Secretary
Appointed 03 Oct 2001
Resigned 12 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 May 1995
Resigned 22 May 1995

Persons with significant control

2

Urlay Nook Road, Stockton On TeesTS16 0TA

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Urlay Nook Road, Stockton On TeesTS16 0TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Resolution
20 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Legacy
23 October 2012
MG01MG01
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Legacy
16 July 2009
287Change of Registered Office
Legacy
6 July 2009
288cChange of Particulars
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288cChange of Particulars
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
31 December 2002
288cChange of Particulars
Legacy
1 October 2002
288cChange of Particulars
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
287Change of Registered Office
Accounts With Accounts Type Medium
16 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
21 July 2001
403aParticulars of Charge Subject to s859A
Legacy
21 July 2001
403aParticulars of Charge Subject to s859A
Legacy
21 July 2001
403aParticulars of Charge Subject to s859A
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
403aParticulars of Charge Subject to s859A
Legacy
3 July 2001
403aParticulars of Charge Subject to s859A
Legacy
7 June 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2001
288cChange of Particulars
Accounts With Accounts Type Medium
5 February 2001
AAAnnual Accounts
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
403aParticulars of Charge Subject to s859A
Legacy
20 December 2000
403aParticulars of Charge Subject to s859A
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 June 2000
287Change of Registered Office
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
6 February 2000
AAMDAAMD
Accounts With Accounts Type Medium
4 February 2000
AAAnnual Accounts
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
363aAnnual Return
Legacy
14 June 1999
287Change of Registered Office
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
88(2)R88(2)R
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1999
403aParticulars of Charge Subject to s859A
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
30 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
18 August 1998
287Change of Registered Office
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
10 July 1997
403aParticulars of Charge Subject to s859A
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
7 November 1996
287Change of Registered Office
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Memorandum Articles
18 July 1995
MEM/ARTSMEM/ARTS
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
224224
Legacy
24 May 1995
288288
Incorporation Company
22 May 1995
NEWINCIncorporation