Background WavePink WaveYellow Wave

ST GILES CLOSE (DURHAM) MAINTENANCE LIMITED (03812931)

ST GILES CLOSE (DURHAM) MAINTENANCE LIMITED (03812931) is an active UK company. incorporated on 20 July 1999. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GILES CLOSE (DURHAM) MAINTENANCE LIMITED has been registered for 26 years. Current directors include APPLETON, Mark Samuel, Dr, FRANCIS, Joanna, SCOTT, Ian and 2 others.

Company Number
03812931
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 1999
Age
26 years
Address
9 Pioneer Court, Darlington, DL1 4WD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPLETON, Mark Samuel, Dr, FRANCIS, Joanna, SCOTT, Ian, SINCLAIR, Craig Edward, WHITE, James Arnold Berkeley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GILES CLOSE (DURHAM) MAINTENANCE LIMITED

ST GILES CLOSE (DURHAM) MAINTENANCE LIMITED is an active company incorporated on 20 July 1999 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GILES CLOSE (DURHAM) MAINTENANCE LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03812931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 20 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

9 Pioneer Court Morton Palms Darlington, DL1 4WD,

Previous Addresses

The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT England
From: 14 September 2020To: 8 October 2024
Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE
From: 26 July 2013To: 14 September 2020
35 Saint Giles Close Gilesgate Durham DH1 1XH
From: 20 July 1999To: 26 July 2013
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Oct 16
Director Left
Feb 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jan 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Mar 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Oct 25
Director Left
Feb 26
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

APPLETON, Mark Samuel, Dr

Active
Morton Palms, DarlingtonDL1 4WD
Born March 1963
Director
Appointed 31 Oct 2006

FRANCIS, Joanna

Active
Morton Palms, DarlingtonDL1 4WD
Born June 1964
Director
Appointed 31 Oct 2024

SCOTT, Ian

Active
Morton Palms, DarlingtonDL1 4WD
Born October 1963
Director
Appointed 31 Oct 2024

SINCLAIR, Craig Edward

Active
Morton Palms, DarlingtonDL1 4WD
Born July 1971
Director
Appointed 18 Oct 2023

WHITE, James Arnold Berkeley

Active
Morton Palms, DarlingtonDL1 4WD
Born July 1968
Director
Appointed 19 Dec 2024

POXTON, Michael

Resigned
Oakfields, Newcastle Upon TyneNE16 6PQ
Secretary
Appointed 06 Jul 2001
Resigned 16 Aug 2002

SPENCE, Alan

Resigned
35 St Giles Close, DurhamDH1 1XH
Secretary
Appointed 21 Feb 2007
Resigned 19 May 2015

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 01 Oct 2002
Resigned 14 Jan 2003

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 20 Jul 1999
Resigned 06 Jul 2001

REGENT MANAGEMENT LIMITED

Resigned
Barcroft, LeedsLS19 7SE
Corporate secretary
Appointed 16 Oct 2006
Resigned 21 Feb 2007

ANDERSON, James Robson

Resigned
57 Hatfield Drive, SeghillNE23 7TU
Born April 1949
Director
Appointed 20 Jul 1999
Resigned 06 Jul 2001

APPLETON, Nadine Elsa

Resigned
32 New Road, LeedsLS19 7SE
Born March 1958
Director
Appointed 16 Jul 2019
Resigned 10 Apr 2023

BURD, Elizabeth, Dr

Resigned
Morton Palms, DarlingtonDL1 4WD
Born June 1966
Director
Appointed 21 Feb 2007
Resigned 06 Oct 2025

FLOOD, Michael Kevin, Doctor

Resigned
10 Percy Square, Durham CityDH1 3PZ
Born October 1931
Director
Appointed 01 Mar 2004
Resigned 01 Mar 2006

HALL, George

Resigned
5 Mickleton Close, Chester Le StreetDH3 4SN
Born June 1944
Director
Appointed 20 Jul 1999
Resigned 06 Jul 2001

HARDCASTLE, John Stuart

Resigned
2 The Terrace, Croft On TeesDL2 2TD
Born February 1956
Director
Appointed 06 Nov 2006
Resigned 07 Jan 2019

LIGHT, Brian

Resigned
64 Williams Park, Newcastle Upon TyneNE12 8BL
Born May 1950
Director
Appointed 12 Apr 2002
Resigned 16 Aug 2002

LUCK, Barbara Anne Mackintosh

Resigned
35 Lower Road, WorcesterWR8 9AH
Born April 1948
Director
Appointed 16 Oct 2006
Resigned 08 Oct 2024

MILLAR, Shona Margaret

Resigned
17 St Giles Close, DurhamDH1 1XH
Born March 1976
Director
Appointed 02 Nov 2007
Resigned 17 Feb 2017

SPENCE, Alan

Resigned
35 St Giles Close, DurhamDH1 1XH
Born May 1931
Director
Appointed 16 Aug 2002
Resigned 06 Dec 2002

SPOFFORTH, Peter Crowther

Resigned
Ashlands Road, IlkleyLS29 8JT
Born September 1950
Director
Appointed 01 May 2019
Resigned 04 Mar 2022

SPOORS, Peter

Resigned
The Poplars Front Street, Bishop AucklandDL13 2RH
Born June 1952
Director
Appointed 06 Jul 2001
Resigned 10 Jan 2002

TAYLOR, John Philip Macdonald

Resigned
Cockstride House, ThirskYO7 4QP
Born February 1963
Director
Appointed 12 Mar 2002
Resigned 13 Sept 2002

WAITES, William Ian

Resigned
42 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born July 1950
Director
Appointed 20 Jul 1999
Resigned 06 Jul 2001

WILCZEK, Georgina Clare

Resigned
Morton Palms, DarlingtonDL1 4WD
Born April 1977
Director
Appointed 31 Oct 2024
Resigned 29 Jan 2026

WILCZEK, Georgina Clare

Resigned
Acorn Croft, DurhamDH7 6SL
Born April 1977
Director
Appointed 19 Sept 2016
Resigned 18 Mar 2024

Persons with significant control

5

0 Active
5 Ceased

Miss Shona Margaret Millar

Ceased
32 New Road, LeedsLS19 7SE
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Jul 2016

Dr Mark Samuel Appleton

Ceased
32 New Road, LeedsLS19 7SE
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Jul 2016

Mrs Barbara Anne Mackintosh Luck

Ceased
32 New Road, LeedsLS19 7SE
Born April 1948

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Jul 2016

Dr Elizabeth Burd

Ceased
32 New Road, LeedsLS19 7SE
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Jul 2016

Mr John Stuart Hardcastle

Ceased
32 New Road, LeedsLS19 7SE
Born February 1956

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Resolution
29 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Gazette Notice Compulsary
10 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
16 March 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 March 2004
288aAppointment of Director or Secretary
Gazette Notice Compulsary
23 December 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
287Change of Registered Office
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
225Change of Accounting Reference Date
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
225Change of Accounting Reference Date
Incorporation Company
20 July 1999
NEWINCIncorporation