186 Investments Ltd

General information

Name:

186 Investments Limited

Office Address:

Orchid House Four Riggs DL3 6LH Darlington

Number: 07589623

Incorporation date: 2011-04-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

186 Investments Ltd 's been in the business for at least 13 years. Registered under the number 07589623 in 2011, the company is registered at Orchid House, Darlington DL3 6LH. This business's declared SIC number is 41100, that means Development of building projects. 186 Investments Limited released its latest accounts for the financial period up to Tue, 31st May 2022. The company's most recent annual confirmation statement was submitted on Sat, 10th Jun 2023.

As for this specific business, all of director's obligations have been carried out by Michael B., Christopher L., Jonathan C. and Richard R.. When it comes to these four individuals, Richard R. has administered business the longest, having been a part of the Management Board since Monday 4th April 2011.

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 01 June 2023

Latest update: 2 December 2023

Christopher L.

Role: Director

Appointed: 09 September 2022

Latest update: 2 December 2023

Jonathan C.

Role: Director

Appointed: 16 May 2019

Latest update: 2 December 2023

Richard R.

Role: Director

Appointed: 04 April 2011

Latest update: 2 December 2023

People with significant control

The companies with significant control over the firm are as follows: Franam Holdings Limited owns 1/2 or less of company shares. This company can be reached in Stockton-On-Tees at Falcon Court, Preston Farm Industrial Estate, TS18 3TS and was registered as a PSC under the reg no 13359380. Samam Holdings Ltd owns 1/2 or less of company shares. This company can be reached in Gateshead at The Watermark, NE11 9SN and was registered as a PSC under the reg no 13377320.

Franam Holdings Limited
Address: 2 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 13359380
Notified on 31 December 2021
Nature of control:
1/2 or less of shares
Samam Holdings Ltd
Address: 4 The Watermark, Gateshead, NE11 9SN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 13377320
Notified on 31 December 2021
Nature of control:
1/2 or less of shares
Richard R.
Notified on 4 April 2017
Ceased on 31 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 8 January 2013
Start Date For Period Covered By Report 2011-04-04
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 8 January 2013
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 10 December 2013
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 9 September 2014
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 7 April 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/06/10 (CS01)
filed on: 27th, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

4 The Staithes Watermark

Post code:

NE11 9SN

City / Town:

Gateshead

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode