Closegate (durham No. 2) Limited

General information

Name:

Closegate (durham No. 2) Ltd

Office Address:

Alderman Fenwick's House 98-100 Pilgrim Street NE1 6SQ Newcastle Upon Tyne

Number: 04939147

Incorporation date: 2003-10-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Closegate (durham No. 2) Limited has existed in the business for twenty one years. Started with Registered No. 04939147 in the year 2003, it is located at Alderman Fenwick's House, Newcastle Upon Tyne NE1 6SQ. From 2003-11-28 Closegate (durham No. 2) Limited is no longer under the name Sandco 811. The firm's SIC code is 70100 which means Activities of head offices. 2021/12/31 is the last time the accounts were filed.

From the data we have, the company was built in 2003-10-21 and has been led by ten directors, and out this collection of individuals two (Geraldine G. and Anthony T.) are still functioning.

The companies that control this firm are as follows: Closegate Hotel Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrogate at North Park Road, HG1 5RX and was registered as a PSC under the registration number 03602887.

  • Previous company's names
  • Closegate (durham No. 2) Limited 2003-11-28
  • Sandco 811 Limited 2003-10-21

Financial data based on annual reports

Company staff

Geraldine G.

Role: Director

Appointed: 14 December 2023

Latest update: 30 March 2024

Anthony T.

Role: Director

Appointed: 14 December 2023

Latest update: 30 March 2024

People with significant control

Closegate Hotel Developments Limited
Address: Saffery Llp Mitre House North Park Road, Harrogate, HG1 5RX, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03602887
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Diane B.
Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control:
1/2 or less of shares
Geraldine H.
Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Similar companies nearby

Closest companies