Background WavePink WaveYellow Wave

MANDALE PROPERTY DEVELOPMENTS LIMITED (04844342)

MANDALE PROPERTY DEVELOPMENTS LIMITED (04844342) is an active UK company. incorporated on 24 July 2003. with registered office in Stockton On Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANDALE PROPERTY DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include WATSON, Christopher John.

Company Number
04844342
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WATSON, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE PROPERTY DEVELOPMENTS LIMITED

MANDALE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 24 July 2003 with the registered office located in Stockton On Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANDALE PROPERTY DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04844342

LTD Company

Age

22 Years

Incorporated 24 July 2003

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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom
From: 12 December 2022To: 20 August 2024
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 England
From: 24 July 2003To: 13 February 2014
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WATSON, Christopher John

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born January 1961
Director
Appointed 15 Aug 2024

DARRAGH, Joseph

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 24 Jul 2003
Resigned 15 Aug 2024

DAVIDSON, Paula

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 24 Jul 2003
Resigned 15 Aug 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Jul 2003
Resigned 24 Jul 2003

HARRIMAN, David Ian

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 24 Jul 2003
Resigned 15 Aug 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Jul 2003
Resigned 24 Jul 2003

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

78

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
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
3 August 2022
CS01Confirmation Statement
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 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 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
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
287Change of Registered Office
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
25 February 2008
287Change of Registered Office
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
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
22 August 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288cChange of Particulars
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288cChange of Particulars
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation