Background WavePink WaveYellow Wave

MANDALE HOMES 3 LIMITED (10487626)

MANDALE HOMES 3 LIMITED (10487626) is an active UK company. incorporated on 21 November 2016. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MANDALE HOMES 3 LIMITED has been registered for 9 years. Current directors include WATSON, Christopher John.

Company Number
10487626
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 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, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE HOMES 3 LIMITED

MANDALE HOMES 3 LIMITED is an active company incorporated on 21 November 2016 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MANDALE HOMES 3 LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10487626

LTD Company

Age

9 Years

Incorporated 21 November 2016

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 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 United Kingdom
From: 21 November 2016To: 12 December 2022
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 20
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 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 21 Nov 2016
Resigned 15 Aug 2024

DAVIDSON, Paula

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 21 Nov 2016
Resigned 15 Aug 2024

HARRIMAN, David Ian

Resigned
Low Worsall, YarmTS15 9PG
Born March 1956
Director
Appointed 21 Nov 2016
Resigned 18 Dec 2020

HARRIMAN, Richard Thomas

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 21 Nov 2016
Resigned 15 Aug 2024

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 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 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 Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment 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
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 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 Person Secretary Company With Change Date
13 December 2022
CH03Change of Secretary 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
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Incorporation Company
21 November 2016
NEWINCIncorporation