Background WavePink WaveYellow Wave

MANDALE HOMES STRATEGIC LAND LIMITED (12998537)

MANDALE HOMES STRATEGIC LAND LIMITED (12998537) is an active UK company. incorporated on 5 November 2020. with registered office in Stockton On Tees. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANDALE HOMES STRATEGIC LAND LIMITED has been registered for 5 years. Current directors include SPALDING, Harriet Frederica, WOODS, Helen Catherine.

Company Number
12998537
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPALDING, Harriet Frederica, WOODS, Helen Catherine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALE HOMES STRATEGIC LAND LIMITED

MANDALE HOMES STRATEGIC LAND LIMITED is an active company incorporated on 5 November 2020 with the registered office located in Stockton On Tees. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANDALE HOMES STRATEGIC LAND LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12998537

LTD Company

Age

5 Years

Incorporated 5 November 2020

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 29 September 2025 (7 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 4 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 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: 5 November 2020To: 12 December 2022
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 05 Nov 2020

SPALDING, Harriet Frederica

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born October 1987
Director
Appointed 16 Jan 2023

WOODS, Helen Catherine

Active
Urlay Nook Road, Stockton On TeesTS16 0A
Born February 1985
Director
Appointed 16 Jan 2023

HARRIMAN, Richard Thomas

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 05 Nov 2020
Resigned 16 Jan 2023

Persons with significant control

1

Mr Jeremy James Ashton Good

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC 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 Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2020
NEWINCIncorporation