About

Registered Number: 04861140
Date of Incorporation: 08/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 72 Kingsway, Bishop Auckland, County Durham, DL14 7JF

 

Established in 2003, Auckland Property Estates Ltd have registered office in Bishop Auckland, it's status in the Companies House registry is set to "Active". The companies directors are Anderson, Paul, Anderson, Paula, King, John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, John 08 August 2003 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Paul 08 August 2003 01 August 2010 1
ANDERSON, Paula 12 August 2003 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 08 April 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AA - Annual Accounts 14 January 2011
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 02 March 2005
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 17 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 16 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.