Background WavePink WaveYellow Wave

MANDALE APARTMENTS 2 LIMITED (09996671)

MANDALE APARTMENTS 2 LIMITED (09996671) is an active UK company. incorporated on 9 February 2016. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in development of building projects. MANDALE APARTMENTS 2 LIMITED has been registered for 10 years. Current directors include HARRIMAN, Richard Thomas.

Company Number
09996671
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 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 APARTMENTS 2 LIMITED

MANDALE APARTMENTS 2 LIMITED is an active company incorporated on 9 February 2016 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in development of building projects. MANDALE APARTMENTS 2 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09996671

LTD Company

Age

10 Years

Incorporated 9 February 2016

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 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 United Kingdom
From: 9 February 2016To: 12 December 2022
Timeline

2 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Dec 20
0
Funding
1
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 09 Feb 2016

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 09 Feb 2016

HARRIMAN, Richard Thomas

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 09 Feb 2016

HARRIMAN, David Ian

Resigned
Low Worsall, YarmTS15 9PG
Born March 1956
Director
Appointed 09 Feb 2016
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

28

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
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 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
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation