About

Registered Number: 05577930
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 2 Hudson Quay, Windward Way, Middlesbrough, TS2 1QG,

 

Thirteen Property Development Ltd was founded on 29 September 2005 and has its registered office in Middlesbrough. We do not know the number of employees at the company. This organisation has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDLE, Ian Peter 19 July 2017 - 1
BRADY, Robert Kevin 14 October 2005 14 February 2008 1
CARR, Michael, Cllr 14 February 2008 08 September 2014 1
DONNELLY, Edna Joan 14 October 2005 13 August 2009 1
EDWARDS, Andrew Henry 14 October 2005 25 August 2006 1
KELLY, Brian Sidney 14 October 2005 19 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Barbara Heather 11 August 2011 - 1
FIDDAMAN, Paul 10 November 2009 31 March 2011 1
ROSS, Douglas 01 April 2011 11 August 2011 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 12 December 2019
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 05 October 2017
PSC08 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CC04 - Statement of companies objects 17 July 2017
MA - Memorandum and Articles 17 July 2017
RESOLUTIONS - N/A 13 July 2017
CONNOT - N/A 13 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 10 October 2014
AP01 - Appointment of director 09 January 2014
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 25 September 2013
CH03 - Change of particulars for secretary 18 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 26 July 2012
AD01 - Change of registered office address 26 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 25 September 2010
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AR01 - Annual Return 19 October 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 26 August 2009
AUD - Auditor's letter of resignation 23 April 2009
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
225 - Change of Accounting Reference Date 06 January 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
CERTNM - Change of name certificate 05 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
CERTNM - Change of name certificate 26 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.