Background WavePink WaveYellow Wave

MANDALE HOMES NORTH YORKSHIRE LIMITED (08240206)

MANDALE HOMES NORTH YORKSHIRE LIMITED (08240206) is an active UK company. incorporated on 4 October 2012. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in development of building projects. MANDALE HOMES NORTH YORKSHIRE LIMITED has been registered for 13 years. Current directors include HARRIMAN, Richard Thomas.

Company Number
08240206
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIMAN, Richard Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE HOMES NORTH YORKSHIRE LIMITED

MANDALE HOMES NORTH YORKSHIRE LIMITED is an active company incorporated on 4 October 2012 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in development of building projects. MANDALE HOMES NORTH YORKSHIRE LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08240206

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

DM NORTH YORKSHIRE LIMITED
From: 4 October 2012To: 16 May 2013
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: 4 October 2012To: 13 February 2014
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 15
Loan Secured
May 16
Loan Cleared
Feb 20
Loan Secured
Sept 20
Director Left
Dec 20
Loan Cleared
Sept 21
Loan Secured
Nov 21
Loan Cleared
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 04 Oct 2012

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 04 Oct 2012

HARRIMAN, Richard Thomas

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

HARRIMAN, David Ian

Resigned
Low Worsall, YarmTS15 9PG
Born March 1956
Director
Appointed 04 Oct 2012
Resigned 18 Dec 2020

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

44

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
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 Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
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
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Certificate Change Of Name Company
16 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
19 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Incorporation Company
4 October 2012
NEWINCIncorporation