Background WavePink WaveYellow Wave

MANDALE HOMES LAND & DEVELOPMENT LIMITED (08727980)

MANDALE HOMES LAND & DEVELOPMENT LIMITED (08727980) is an active UK company. incorporated on 10 October 2013. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in development of building projects. MANDALE HOMES LAND & DEVELOPMENT LIMITED has been registered for 12 years. Current directors include WATSON, Christopher John.

Company Number
08727980
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WATSON, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE HOMES LAND & DEVELOPMENT LIMITED

MANDALE HOMES LAND & DEVELOPMENT LIMITED is an active company incorporated on 10 October 2013 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 LAND & DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08727980

LTD Company

Age

12 Years

Incorporated 10 October 2013

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: Total Exemption (Full)

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 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 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 United Kingdom
From: 10 October 2013To: 13 February 2014
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
Nov 17
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 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 10 Oct 2013
Resigned 15 Aug 2024

DAVIDSON, Paula

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 10 Oct 2013
Resigned 15 Aug 2024

HARRIMAN, David Ian

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 10 Oct 2013
Resigned 15 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
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 31 Oct 2017

David Ian Harriman

Ceased
Low Worsall, YarmTS15 9PG
Born March 1956

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
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
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 Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 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
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2014
AA01Change of Accounting Reference Date
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
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Incorporation Company
10 October 2013
NEWINCIncorporation