Background WavePink WaveYellow Wave

AYCLIFFE DEVELOPMENTS LIMITED (12198012)

AYCLIFFE DEVELOPMENTS LIMITED (12198012) is an active UK company. incorporated on 10 September 2019. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AYCLIFFE DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include NIVEN, Stuart Thomas.

Company Number
12198012
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
27 Wantage Road, Durham, DH1 1LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NIVEN, Stuart Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYCLIFFE DEVELOPMENTS LIMITED

AYCLIFFE DEVELOPMENTS LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AYCLIFFE DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12198012

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

27 Wantage Road Durham, DH1 1LP,

Previous Addresses

C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 12 June 2023To: 6 September 2023
Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England
From: 8 November 2022To: 12 June 2023
6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom
From: 10 September 2019To: 8 November 2022
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Left
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NIVEN, Stuart Thomas

Active
Wantage Road, DurhamDH1 1LP
Born December 1978
Director
Appointed 05 Sept 2023

FORREST, Gary Ronald

Resigned
Stockbridge House, Newcastle Upon TyneNE1 2HJ
Born October 1968
Director
Appointed 10 Sept 2019
Resigned 05 Jan 2022

FRASER, Gavin

Resigned
Heathfield Place, GatesheadNE9 5AS
Born September 1972
Director
Appointed 05 Jan 2022
Resigned 05 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Thomas Niven

Active
Wantage Road, DurhamDH1 1LP
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2023

Mr Gavin Fraser

Ceased
Heathfield Place, NewcastleNE9 5AS
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2022
Ceased 05 Sept 2023

Mr Gary Ronald Forrest

Ceased
Stockbridge House, Newcastle Upon TyneNE1 2HJ
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2019
NEWINCIncorporation