Background WavePink WaveYellow Wave

MANDALE CONSTRUCTION NORTH 2 LIMITED (11208977)

MANDALE CONSTRUCTION NORTH 2 LIMITED (11208977) is an active UK company. incorporated on 15 February 2018. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in development of building projects. MANDALE CONSTRUCTION NORTH 2 LIMITED has been registered for 8 years. Current directors include DARRAGH, Joseph, DAVIDSON, Paula, HARRIMAN, Richard Thomas.

Company Number
11208977
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DARRAGH, Joseph, DAVIDSON, Paula, HARRIMAN, Richard Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE CONSTRUCTION NORTH 2 LIMITED

MANDALE CONSTRUCTION NORTH 2 LIMITED is an active company incorporated on 15 February 2018 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in development of building projects. MANDALE CONSTRUCTION NORTH 2 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11208977

LTD Company

Age

8 Years

Incorporated 15 February 2018

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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 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: 15 February 2018To: 12 December 2022
Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 15 Feb 2018

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 15 Feb 2018

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born May 1966
Director
Appointed 15 Feb 2018

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born January 1972
Director
Appointed 15 Feb 2018

HARRIMAN, Richard Thomas

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 10 Jul 2024

HARRIMAN, David Ian

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 15 Feb 2018
Resigned 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
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 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 Person Director Company With Change Date
13 December 2022
CH01Change of Director 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
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Incorporation Company
15 February 2018
NEWINCIncorporation