Company NameTyneside Estate Office Limited
Company StatusActive
Company Number00708886
CategoryPrivate Limited Company
Incorporation Date23 November 1961(62 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Caroline Anna Cowper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzgerald House
Bredfield
Woodbridge
Suffolk
IP13 6AA
Director NameMr David Scott Cowper
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSaville Chambers 5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameMrs Caroline Anna Cowper
NationalityBritish
StatusCurrent
Appointed29 June 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzgerald House
Bredfield
Woodbridge
Suffolk
IP13 6AA
Secretary NamePauline Jill Nisbet
NationalityBritish
StatusCurrent
Appointed27 September 1993(31 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address21 Brandling Place South
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Director NameMs Pauline Jill Nisbet
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(39 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brandling Place South
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Director NameMrs Greta Mary Smeddle
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address31 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Secretary NameDavid Scott Cowper
NationalityBritish
StatusResigned
Appointed29 June 1991(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address19 Saville Row
Newcastle Upon Tyne
Tyne & Wear
NE1 8JE

Contact

Websitethebigboatshed.co.uk

Location

Registered AddressSaville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

79 at £0.5David Scott Cowper
50.64%
Ordinary
58 at £0.5Pauline Jill Nisbet
37.18%
Ordinary
19 at £0.5Kenneth Peter Naylor & David Scott Cowper
12.18%
Ordinary

Financials

Year2014
Net Worth£1,151,310
Cash£63,934
Current Liabilities£650,951

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
2 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 July 2018Change of details for Mr David Scott Cowper as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Notification of Pauline Nisbet as a person with significant control on 6 April 2016 (2 pages)
9 July 2018Secretary's details changed for Pauline Jill Nisbet on 19 June 2018 (1 page)
2 July 2018Secretary's details changed for Pauline Jill Nisbet on 19 June 2018 (1 page)
2 July 2018Director's details changed for Ms Pauline Jill Nisbet on 19 June 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
30 June 2017Notification of David Cowper as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of David Cowper as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of David Cowper as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 78
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 78
(7 pages)
10 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 78
(6 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 78
(6 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 78
(6 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 78
(6 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 June 2010Director's details changed for Pauline Jill Nisbet on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Caroline Anna Cowper on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Pauline Jill Nisbet on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for David Scott Cowper on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Pauline Jill Nisbet on 1 October 2009 (2 pages)
30 June 2010Director's details changed for David Scott Cowper on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Caroline Anna Cowper on 1 October 2009 (2 pages)
30 June 2010Director's details changed for David Scott Cowper on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mrs Caroline Anna Cowper on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 August 2009Return made up to 29/06/09; full list of members (5 pages)
7 August 2009Return made up to 29/06/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 July 2008Return made up to 29/06/08; full list of members (5 pages)
9 July 2008Return made up to 29/06/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 September 2007Return made up to 29/06/07; full list of members (3 pages)
14 September 2007Return made up to 29/06/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 July 2006Return made up to 29/06/06; full list of members (3 pages)
31 July 2006Return made up to 29/06/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 July 2005Return made up to 29/06/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 29/06/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 July 2004Return made up to 29/06/04; full list of members (9 pages)
14 July 2004Return made up to 29/06/04; full list of members (9 pages)
3 April 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
25 July 2003Return made up to 29/06/03; full list of members (9 pages)
25 July 2003Return made up to 29/06/03; full list of members (9 pages)
4 April 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 August 2002Return made up to 29/06/02; full list of members (9 pages)
6 August 2002Return made up to 29/06/02; full list of members (9 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
5 July 2001Return made up to 29/06/01; full list of members (8 pages)
5 July 2001Return made up to 29/06/01; full list of members (8 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(8 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(8 pages)
12 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
12 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
12 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
10 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
10 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
25 August 1998Secretary's particulars changed;director's particulars changed (1 page)
25 August 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1998Secretary's particulars changed (1 page)
18 August 1998Secretary's particulars changed (1 page)
25 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
25 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
25 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
16 July 1997Return made up to 29/06/97; full list of members (6 pages)
16 July 1997Return made up to 29/06/97; full list of members (6 pages)
1 April 1997S-div 24/03/97 (1 page)
1 April 1997S-div 24/03/97 (1 page)
7 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
7 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
7 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
10 July 1996Return made up to 29/06/96; full list of members (6 pages)
10 July 1996Return made up to 29/06/96; full list of members (6 pages)
29 December 1995Accounting reference date extended from 31/12 to 05/04 (1 page)
29 December 1995Accounting reference date extended from 31/12 to 05/04 (1 page)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Registered office changed on 28/06/95 from: 17 a saville row newcastle upon tyne NE1 8JE (1 page)
28 June 1995Registered office changed on 28/06/95 from: 17 a saville row newcastle upon tyne NE1 8JE (1 page)
23 November 1961Certificate of incorporation (1 page)
23 November 1961Certificate of incorporation (1 page)