Mrm Properties (Newton Aycliffe) Llp

DataGardener
voluntary arrangement
Micro

Mrm Properties (newton Aycliffe) Llp

oc396994Other

Unit 8&9, Parsons Court, Welbury Way, Newton Aycliffe, DL56ZE
Incorporated

09/12/2014

Company Age

11 years

Directors

2

Employees

Risk

not scored

Company Overview

Registration, classification & business activity

Mrm Properties (newton Aycliffe) Llp (oc396994) is a other incorporated on 09/12/2014 (11 years old) and registered in newton aycliffe, DL56ZE..

Other
Micro
Incorporated 09/12/2014
DL56ZE

Financial Overview

Total Assets

£614.9K

Liabilities

£458.2K

Net Assets

£156.7K

Cash

£15

Key Metrics

2

Directors

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2025
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:01-05-2025
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:25-04-2025
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:25-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:25-04-2025
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:25-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:30-05-2024
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:30-05-2024
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:07-02-2024
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:07-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:12-12-2023
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Mortgage Charge Part Cease And Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:09-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:15-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:11-05-2023
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:26-04-2023
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:26-04-2023
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-04-2023
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-04-2023
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-04-2023
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:13-04-2022
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:13-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2022
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2020
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:29-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:02-11-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:02-11-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:04-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:29-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:10-08-2016
Termination Member Limited Liability Partnership
Category:Officers
Date:29-01-2016
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:29-01-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:01-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:01-08-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:09-12-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/12/2026
Filing Date04/10/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 8&9, Parsons Court, Welbury Way, Newton Aycliffe, Co. Durham Dl5 6Ze, DL56ZERegistered
15 Front Street, Durham, County Durham, DH61PA
Unit 8&9, Parsons Court, Welbury Way, Newton Aycliffe, Co. Durham Dl5 6Ze, DL56ZERegistered

Contact

01325315666
www.certaxdurham.co.uk
Unit 8&9, Parsons Court, Welbury Way, Newton Aycliffe, DL56ZE