Background WavePink WaveYellow Wave

MANDALE HOMES YORKSHIRE LIMITED (09645634)

MANDALE HOMES YORKSHIRE LIMITED (09645634) is an active UK company. incorporated on 18 June 2015. with registered office in Stockton On Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANDALE HOMES YORKSHIRE LIMITED has been registered for 10 years. Current directors include HARRIMAN, David Ian.

Company Number
09645634
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIMAN, David Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE HOMES YORKSHIRE LIMITED

MANDALE HOMES YORKSHIRE LIMITED is an active company incorporated on 18 June 2015 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 HOMES YORKSHIRE LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09645634

LTD Company

Age

10 Years

Incorporated 18 June 2015

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 26 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
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 United Kingdom
From: 18 June 2015To: 12 December 2022
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 18 Jun 2015

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 18 Jun 2015

HARRIMAN, David Ian

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 18 Jun 2015

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

30

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
13 December 2022
CH03Change of Secretary Details
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
22 June 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 Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 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
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Incorporation Company
18 June 2015
NEWINCIncorporation