Redcar
Cleveland
TS10 2DE
Director Name | Mr Rafael Petros Kaldani |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Ings Road Redcar Cleveland TS10 2DE |
Director Name | Mrs Daler Singh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 South Road Stockton-On-Tees TS20 2TE |
Director Name | Mr Gursharan Hardeyal Singh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 South Road Stockton-On-Tees TS20 2TE |
Registered Address | 33 Wheatlands Park Redcar TS10 2PE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Kirkleatham |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 48 coatham road redcar TS10 1RS. Outstanding |
---|---|
21 December 2022 | Delivered on: 29 December 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 18 cleveland street, redcar, TS10 1AP and registered at the land registry with title absolute under title number CE3793. All that freehold interest in the land and property known as 20 cleveland street, redcar, TS10 1AP and registered at the land registry with title absolute under title number CE97692. Outstanding |
11 November 2022 | Delivered on: 15 November 2022 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: The freehold properties known as:. (A) 23-25 station road, redcar (TS10 1AN) registered at the land registry with title number CE71485; and. (B) 23-25 station road, redcar (TS10 1AN) registered at the land registry with title number CE199592;. Outstanding |
3 March 2021 | Incorporation Statement of capital on 2021-03-03
|
---|