Company NameCosmopolitan Properties North Ltd
Company StatusActive
Company Number01139283
CategoryPrivate Limited Company
Incorporation Date12 October 1973(50 years, 7 months ago)
Previous NameTravel Cosmopolitan Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Mabel Purdon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMiss Lucy Joanna Purdon
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(49 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Jonathan James Purdon
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(49 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Ralph Hindmarsh
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 July 2002)
RoleRetired
Correspondence AddressPaddock House
Medburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0JS
Director NameMrs Mabel Patricia Hindmarsh
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration31 years, 8 months (resigned 31 August 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Secretary NameMrs Mabel Patricia Hindmarsh
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration31 years, 8 months (resigned 31 August 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12.7k at £1Mrs C.m. Purdon
91.04%
Ordinary
627 at £1Lucy Purdon
4.48%
Ordinary
627 at £1M.p. Hindmarsh
4.48%
Ordinary

Financials

Year2014
Net Worth£821,184
Cash£3,777
Current Liabilities£84,476

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 June 1981Delivered on: 1 July 1981
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 212-214 high street gosforth newcastle upon tyne.
Outstanding

Filing History

5 October 2023Termination of appointment of Mabel Patricia Hindmarsh as a director on 31 August 2023 (1 page)
6 September 2023Appointment of Mr Jonathan James Purdon as a director on 16 August 2023 (2 pages)
6 September 2023Appointment of Miss Lucy Joanna Purdon as a director on 16 August 2023 (2 pages)
19 July 2023Change of details for Mrs Christine Mabel Purdon as a person with significant control on 19 July 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
23 March 2023Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
13 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 January 2020Registered office address changed from Joseph Miller & Co Floor a Milburn Street Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 15 January 2020 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 January 2018Director's details changed for Mrs Christine Mabel Purdon on 13 January 2018 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Secretary's details changed for Mrs Mabel Patricia Hindmarsh on 13 January 2018 (1 page)
16 January 2018Director's details changed for Mrs Mabel Patricia Hindmarsh on 13 January 2018 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 14,000
(5 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 14,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 14,000
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 14,000
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 14,000
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 14,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 June 2012Company name changed travel cosmopolitan LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Company name changed travel cosmopolitan LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Mabel Patricia Hindmarsh on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Christine Mabel Purdon on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Mabel Patricia Hindmarsh on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Christine Mabel Purdon on 22 January 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 August 2006Return made up to 31/12/05; full list of members (3 pages)
29 August 2006Return made up to 31/12/05; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 March 2006Registered office changed on 03/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
3 March 2006Registered office changed on 03/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
26 September 2005Return made up to 31/12/04; full list of members (3 pages)
26 September 2005Return made up to 31/12/04; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 April 2005Registered office changed on 15/04/05 from: brookfield house medburn newcastle upon tyne tyne & wear NE20 0JS (1 page)
15 April 2005Registered office changed on 15/04/05 from: brookfield house medburn newcastle upon tyne tyne & wear NE20 0JS (1 page)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 March 1998Return made up to 31/12/97; no change of members (4 pages)
9 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
23 April 1995Return made up to 31/12/94; no change of members (6 pages)
23 April 1995Return made up to 31/12/94; no change of members (6 pages)
25 January 1994Return made up to 31/12/93; no change of members (5 pages)
25 January 1994Return made up to 31/12/93; no change of members (5 pages)
14 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/93
(6 pages)
14 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/93
(6 pages)
29 June 1992Return made up to 31/12/91; no change of members (6 pages)
29 June 1992Return made up to 31/12/91; no change of members (6 pages)
10 June 1991Return made up to 31/12/90; no change of members (6 pages)
10 June 1991Return made up to 31/12/90; no change of members (6 pages)
14 May 1990Return made up to 31/12/89; full list of members (4 pages)
14 May 1990Return made up to 31/12/89; full list of members (4 pages)
26 October 1989Return made up to 31/12/88; full list of members (4 pages)
26 October 1989Return made up to 31/12/88; full list of members (4 pages)
17 May 1988Return made up to 31/12/87; full list of members (4 pages)
17 May 1988Return made up to 31/12/87; full list of members (4 pages)
29 May 1987Return made up to 31/12/86; full list of members (4 pages)
29 May 1987Return made up to 31/12/86; full list of members (4 pages)
21 May 1986Return made up to 31/12/85; full list of members (4 pages)
21 May 1986Return made up to 31/12/85; full list of members (4 pages)