Company NameNext Level Developments Limited
Company StatusActive
Company Number01645896
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 10 months ago)
Previous NamesPointforce Limited and Nomad Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Fiddaman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(34 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIsos Housing No. 5, Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMs Charlotte Elise Carpenter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Five Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Richard Dean Fryer
StatusCurrent
Appointed22 November 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressNumber Five Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Barrie Scott Martin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(37 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNumber Five Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Geoffrey John Robson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 July 2001)
RoleRetired
Correspondence Address769 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 6PL
Director NameMr Cyril Neville McDonnell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 20 April 2011)
RoleBank Manager (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSikandra 22 Beamish View
Stanley
County Durham
DH9 0XB
Director NameMrs Barbara Natale Cawthorne
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 1995)
RoleHousewife
Correspondence Address45 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RQ
Director NameDr Anthony Gerard Champion
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 July 2004)
RoleUniversity Lecturer
Correspondence Address8 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameBrenda Lawson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1993)
RoleChief Executive
Correspondence AddressBurnside
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DS
Secretary NameIsabel Hutchings
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 August 1992)
RoleCompany Director
Correspondence Address24 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BU
Secretary NameMr David Scholfield
NationalityBritish
StatusResigned
Appointed01 September 1992(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Langdon Close
North Shields
Tyne & Wear
NE29 9HN
Director NameStephen Boyd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 March 2006)
RoleChief Executive
Correspondence Address141 Monks Wood
North Shields
Tyne & Wear
NE30 2UE
Director NameEdward Lee Stark
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(13 years after company formation)
Appointment Duration10 years (resigned 04 July 2005)
RoleRetired Bank Manager
Correspondence Address21 Highbury Place
North Shields
Tyne & Wear
NE29 0RA
Secretary NameGillian Lawrence
NationalityBritish
StatusResigned
Appointed30 April 2001(18 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameFrank Addison
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(19 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 December 2001)
RoleRetired
Correspondence Address3 Wilton Close
Whitley Bay
Tyne & Wear
NE25 9QB
Director NameMr Roy Ashton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(20 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Errington Road
Ponteland
Newcastle Upon Tyne
NE20 9LA
Director NameDavid Wakenshaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2006)
RoleRetired
Correspondence Address3 Kingswood Court
Tynemouth
Tyne And Wear
NE30 4DH
Secretary NameMr Mark Reid
NationalityBritish
StatusResigned
Appointed02 May 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Green
Hett
Durham
County Durham
DH6 5LX
Director NameMr Douglas Cuthbertson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2011)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFloyter 27 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMr Geoffrey Nettleton Cook
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(24 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AY
Director NameMr Eric Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2011)
RoleP/T Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HH
Director NameMr Jim Preston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2008)
RoleGroup Director Development
Correspondence Address8 Egremont Way
Cramlington
Northumberland
NE23 3GH
Director NameMr Keith Loraine
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(24 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 July 2016)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address32 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Secretary NameMr Douglas Cuthbertson
NationalityBritish
StatusResigned
Appointed09 February 2007(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2011)
RoleGroup Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFloyter 27 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMr Mark Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(27 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 May 2019)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressIsos Housing No. 5 Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Mark Reid
StatusResigned
Appointed20 July 2011(29 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 November 2017)
RoleCompany Director
Correspondence AddressHigh Grange Farm House
Hett
County Durham
DH6 5LS

Location

Registered AddressNumber Five Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Isos Housing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£595,689
Cash£597,985
Current Liabilities£2,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

4 March 2021Delivered on: 8 March 2021
Persons entitled: Karbon Homes Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or belonging to it. (Clause 3.1.1(b)).
Outstanding
5 May 1992Delivered on: 15 May 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
7 February 1991Delivered on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from nomad housing group limited on any account whatsoever and from the company under the terms of the charge to the chargee.
Particulars: Land at william street gosforth.
Outstanding
6 April 2004Delivered on: 16 April 2004
Satisfied on: 5 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the north side of william street and the l/h land and buildings on the east side of william street gosforth t/n TY25099 & TY252819. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 April 1989Delivered on: 9 May 1989
Satisfied on: 13 January 1994
Persons entitled: Nicholson Seals Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £20,000.
Particulars: Land at shotley bridge co durham.
Fully Satisfied
21 April 1988Delivered on: 26 April 1988
Satisfied on: 1 November 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north side of esplanade avenue whitley bay tyne & wear title no ty 126205.
Fully Satisfied
16 September 1987Delivered on: 22 September 1987
Persons entitled:
Roger Tittensor Harvey
Charles Anthony Elliott
Malcolm Oliver Brenda Lawson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1983Delivered on: 23 March 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining the rex hotel, whitley bay, tyne and wear title no:- ty 81464.
Fully Satisfied
8 December 1982Delivered on: 14 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all bookdebts & other debts present & future floating charge over (see doc M11). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 31 March 2023 (16 pages)
2 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
1 December 2022Full accounts made up to 31 March 2022 (16 pages)
25 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (16 pages)
27 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
8 March 2021Registration of charge 016458960009, created on 4 March 2021 (28 pages)
29 December 2020Full accounts made up to 31 March 2020 (15 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
5 March 2020Appointment of Mr Barrie Scott Martin as a director on 2 March 2020 (2 pages)
12 September 2019Full accounts made up to 31 March 2019 (15 pages)
26 July 2019Termination of appointment of Mark Reid as a director on 15 May 2019 (1 page)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (15 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
14 February 2018Appointment of Ms Charlotte Elise Carpenter as a director on 22 November 2017 (2 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 January 2018Termination of appointment of Mark Reid as a secretary on 22 November 2017 (1 page)
5 January 2018Appointment of Mr Richard Dean Fryer as a secretary on 22 November 2017 (2 pages)
7 September 2017Full accounts made up to 31 March 2017 (14 pages)
7 September 2017Full accounts made up to 31 March 2017 (14 pages)
20 July 2017Cessation of Isos Housing Limited as a person with significant control on 3 April 2017 (1 page)
20 July 2017Notification of Karbon Homes Limited as a person with significant control on 3 April 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Cessation of Isos Housing Limited as a person with significant control on 3 April 2017 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Notification of Karbon Homes Limited as a person with significant control on 3 April 2017 (2 pages)
5 September 2016Full accounts made up to 31 March 2016 (12 pages)
5 September 2016Full accounts made up to 31 March 2016 (12 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 August 2016Director's details changed for Mr Mark David Reid on 20 July 2016 (3 pages)
9 August 2016Director's details changed for Mr Mark Reid on 20 July 2016 (3 pages)
9 August 2016Director's details changed for Mr Mark David Reid on 20 July 2016 (3 pages)
9 August 2016Director's details changed for Mr Mark Reid on 20 July 2016 (3 pages)
8 August 2016Termination of appointment of Keith Loraine as a director on 20 July 2016 (1 page)
8 August 2016Termination of appointment of Keith Loraine as a director on 20 July 2016 (1 page)
8 August 2016Appointment of Mr Paul Fiddaman as a director on 20 July 2016 (2 pages)
8 August 2016Appointment of Mr Paul Fiddaman as a director on 20 July 2016 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (12 pages)
28 September 2015Full accounts made up to 31 March 2015 (12 pages)
9 September 2015Termination of appointment of Roy Ashton as a director on 15 July 2015 (1 page)
9 September 2015Termination of appointment of Roy Ashton as a director on 15 July 2015 (1 page)
9 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 99
(5 pages)
9 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 99
(5 pages)
28 October 2014Full accounts made up to 31 March 2014 (12 pages)
28 October 2014Full accounts made up to 31 March 2014 (12 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 99
(6 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 99
(6 pages)
15 August 2013Full accounts made up to 31 March 2013 (12 pages)
15 August 2013Full accounts made up to 31 March 2013 (12 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
31 July 2012Director's details changed for Mr Mark Reid on 25 July 2012 (3 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
31 July 2012Secretary's details changed for Mr Mark Reid on 25 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Mark Reid on 25 July 2012 (3 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
31 July 2012Secretary's details changed for Mr Mark Reid on 25 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Roy Ashton on 24 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Roy Ashton on 24 July 2012 (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (12 pages)
9 September 2011Full accounts made up to 31 March 2011 (12 pages)
10 August 2011Termination of appointment of Douglas Cuthbertson as a secretary (1 page)
10 August 2011Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages)
10 August 2011Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages)
10 August 2011Termination of appointment of Douglas Cuthbertson as a secretary (1 page)
10 August 2011Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages)
10 August 2011Appointment of Mr Mark Reid as a secretary (2 pages)
10 August 2011Appointment of Mr Mark Reid as a secretary (2 pages)
8 August 2011Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages)
8 August 2011Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
21 June 2011Termination of appointment of Douglas Cuthbertson as a director (1 page)
21 June 2011Termination of appointment of Eric Morgan as a director (1 page)
21 June 2011Termination of appointment of Cyril Mcdonnell as a director (1 page)
21 June 2011Termination of appointment of Douglas Cuthbertson as a director (1 page)
21 June 2011Termination of appointment of Eric Morgan as a director (1 page)
21 June 2011Termination of appointment of Cyril Mcdonnell as a director (1 page)
22 February 2011Termination of appointment of Geoffrey Cook as a director (1 page)
22 February 2011Termination of appointment of Geoffrey Cook as a director (1 page)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
7 September 2010Full accounts made up to 31 March 2010 (12 pages)
7 September 2010Full accounts made up to 31 March 2010 (12 pages)
10 August 2010Director's details changed for Mr Douglas Cuthbertson on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Keith Loraine on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Mark Reid on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Douglas Cuthbertson on 16 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
10 August 2010Director's details changed for Mr Mark Reid on 16 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
10 August 2010Director's details changed for Roy Ashton on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Cyril Neville Mcdonnell on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Keith Loraine on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Roy Ashton on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Cyril Neville Mcdonnell on 16 July 2010 (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (13 pages)
7 October 2009Full accounts made up to 31 March 2009 (13 pages)
18 August 2009Director appointed mr mark reid (1 page)
18 August 2009Director appointed mr mark reid (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from number 5 gosforth park avenue gosforth business park newcastle upon tyne NE12 8EG (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Return made up to 16/07/09; full list of members (5 pages)
28 July 2009Return made up to 16/07/09; full list of members (5 pages)
28 July 2009Registered office changed on 28/07/2009 from number 5 gosforth park avenue gosforth business park newcastle upon tyne NE12 8EG (1 page)
28 July 2009Location of register of members (1 page)
13 July 2009Appointment terminated director jim preston (1 page)
13 July 2009Appointment terminated director jim preston (1 page)
1 October 2008Full accounts made up to 31 March 2008 (13 pages)
1 October 2008Full accounts made up to 31 March 2008 (13 pages)
23 July 2008Return made up to 16/07/08; full list of members (5 pages)
23 July 2008Return made up to 16/07/08; full list of members (5 pages)
8 May 2008Director appointed mr eric morgan (2 pages)
8 May 2008Secretary appointed mr douglas cuthbertson (2 pages)
8 May 2008Director appointed mr douglas cuthbertson (2 pages)
8 May 2008Director appointed mr eric morgan (2 pages)
8 May 2008Secretary appointed mr douglas cuthbertson (2 pages)
8 May 2008Director appointed mr jim preston (1 page)
8 May 2008Director appointed mr douglas cuthbertson (2 pages)
8 May 2008Director appointed mr jim preston (1 page)
7 May 2008Director appointed mr keith loraine (1 page)
7 May 2008Director appointed mr geoff cook (2 pages)
7 May 2008Director appointed mr keith loraine (1 page)
7 May 2008Director appointed mr geoff cook (2 pages)
7 May 2008Appointment terminated secretary mark reid (1 page)
7 May 2008Appointment terminated secretary mark reid (1 page)
31 January 2008Company name changed nomad developments LIMITED\certificate issued on 31/01/08 (2 pages)
31 January 2008Company name changed nomad developments LIMITED\certificate issued on 31/01/08 (2 pages)
23 October 2007Auditor's resignation (1 page)
23 October 2007Auditor's resignation (1 page)
28 September 2007Return made up to 16/07/07; full list of members (2 pages)
28 September 2007Return made up to 16/07/07; full list of members (2 pages)
27 September 2007Full accounts made up to 31 March 2007 (13 pages)
27 September 2007Full accounts made up to 31 March 2007 (13 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
17 August 2006Full accounts made up to 31 March 2006 (13 pages)
17 August 2006Full accounts made up to 31 March 2006 (13 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Return made up to 16/07/06; full list of members (3 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Return made up to 16/07/06; full list of members (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Full accounts made up to 31 March 2005 (12 pages)
15 September 2005Director resigned (1 page)
15 September 2005Full accounts made up to 31 March 2005 (12 pages)
15 September 2005Registered office changed on 15/09/05 from: wrendale house william street south gosforth newcastle upon tyne NE3 1TE (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: wrendale house william street south gosforth newcastle upon tyne NE3 1TE (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
14 August 2003Full accounts made up to 31 March 2003 (12 pages)
14 August 2003Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Return made up to 16/07/03; full list of members (8 pages)
24 July 2003Return made up to 16/07/03; full list of members (8 pages)
9 June 2003New director appointed (4 pages)
9 June 2003New director appointed (4 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
18 August 2002Return made up to 16/07/02; full list of members (8 pages)
18 August 2002Return made up to 16/07/02; full list of members (8 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
23 August 2000Return made up to 16/07/00; full list of members (7 pages)
23 August 2000Return made up to 16/07/00; full list of members (7 pages)
15 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 December 1999Full accounts made up to 31 March 1999 (12 pages)
26 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
29 July 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)
14 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 October 1988Memorandum and Articles of Association (7 pages)
24 October 1988Memorandum and Articles of Association (7 pages)
8 July 1988Company name changed pointforce LIMITED\certificate issued on 11/07/88 (2 pages)
8 July 1988Company name changed pointforce LIMITED\certificate issued on 11/07/88 (2 pages)
23 June 1982Incorporation (13 pages)
23 June 1982Incorporation (13 pages)