About

Registered Number: 05145059
Date of Incorporation: 03/06/2004 (20 years ago)
Company Status: Active
Registered Address: 5a Station Terrace, East Boldon, NE36 0LJ,

 

Founded in 2004, Mandrake Estates Ltd has its registered office in East Boldon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Mandrake Estates Ltd. The company has 2 directors listed as Hakim, Nadeem, Suleman, Shaban in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAKIM, Nadeem 01 July 2004 11 May 2020 1
SULEMAN, Shaban 01 July 2018 17 February 2020 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 13 May 2020
TM01 - Termination of appointment of director 12 May 2020
PSC01 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
AP01 - Appointment of director 11 May 2020
PSC07 - N/A 11 May 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 03 August 2018
AD01 - Change of registered office address 05 July 2018
PSC07 - N/A 05 July 2018
AP01 - Appointment of director 05 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 20 December 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
287 - Change in situation or address of Registered Office 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 21 October 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 10 October 2006
225 - Change of Accounting Reference Date 06 April 2006
363s - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 09 December 2004
395 - Particulars of a mortgage or charge 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2010 Outstanding

N/A

Mortgage debenture 07 December 2004 Fully Satisfied

N/A

Legal mortgage 23 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.