Background WavePink WaveYellow Wave

MANDALE CONSTRUCTION LIMITED (04190014)

MANDALE CONSTRUCTION LIMITED (04190014) is an active UK company. incorporated on 29 March 2001. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in construction of commercial buildings. MANDALE CONSTRUCTION LIMITED has been registered for 25 years. Current directors include DARRAGH, Joseph, DAVIDSON, Paula, HARRIMAN, David Ian.

Company Number
04190014
Status
active
Type
ltd
Incorporated
29 March 2001
Age
25 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DARRAGH, Joseph, DAVIDSON, Paula, HARRIMAN, David Ian
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE CONSTRUCTION LIMITED

MANDALE CONSTRUCTION LIMITED is an active company incorporated on 29 March 2001 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MANDALE CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 41201)

Status

active

Active since 25 years ago

Company No

04190014

LTD Company

Age

25 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
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: 29 March 2001To: 13 February 2014
Timeline

2 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 29 Mar 2001

DAVIDSON, Paula

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

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born May 1966
Director
Appointed 20 Jan 2009

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born January 1972
Director
Appointed 20 Jan 2009

HARRIMAN, David Ian

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 29 Mar 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Mar 2001
Resigned 29 Mar 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Mar 2001
Resigned 29 Mar 2001

Persons with significant control

1

Urlay Nook Road, Stockton On TeesTS16 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 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
14 April 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 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 Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 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
13 May 2009
363aAnnual Return
Legacy
13 May 2009
190190
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
18 January 2006
288cChange of Particulars
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288cChange of Particulars
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
287Change of Registered Office
Legacy
10 May 2001
287Change of Registered Office
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Incorporation Company
29 March 2001
NEWINCIncorporation