About

Registered Number: 05523173
Date of Incorporation: 29/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Steel House Ponds Court, Genesis Way, Consett, DH8 5XP,

 

Based in Consett, Dysart Residential Ltd was registered on 29 July 2005, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 25 March 2020
AD01 - Change of registered office address 18 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 04 April 2019
AAMD - Amended Accounts 04 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 14 April 2015
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
DISS16(SOAS) - N/A 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 29 August 2008
225 - Change of Accounting Reference Date 09 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
395 - Particulars of a mortgage or charge 22 March 2007
363a - Annual Return 11 August 2006
395 - Particulars of a mortgage or charge 13 December 2005
395 - Particulars of a mortgage or charge 01 November 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge over account balances 01 September 2010 Fully Satisfied

N/A

Legal charge 01 September 2010 Fully Satisfied

N/A

Legal mortgage 19 March 2007 Fully Satisfied

N/A

Legal mortgage 09 December 2005 Fully Satisfied

N/A

Debenture 27 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.