Newcastle Upon Tyne
NE6 5HP
Secretary Name | Heaton Property Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hallow Mill Castle Eden Co Durham TS27 4SG |
Director Name | Mr Cliff Robson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 16 November 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Portland Mews Newcastle Upon Tyne Tyne & Wear NE2 1RW |
Director Name | Mrs Ruth Dowson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1993) |
Role | Retired Health Visitor |
Correspondence Address | 15 Portland Mews Newcastle Upon Tyne Tyne & Wear NE2 1RW |
Director Name | Mr William George Malia |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 9 Portland Mews Newcastle Upon Tyne Tyne & Wear NE2 1RW |
Secretary Name | Mrs Angela Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Director Name | James Dowson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 January 2023) |
Role | Opthalmic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 15 Portland Mews Newcastle Upon Tyne NE2 1RW |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1998) |
Role | Secretary |
Correspondence Address | 27 Hunters Road Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4NB |
Secretary Name | Alison Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 42 Calder Walk Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5XS |
Director Name | Ann Wright |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | Hallow Hill The Village, Castle Eden Hartlepool Cleveland TS27 4SJ |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 12a Lydden Grove London SW18 4LL |
Director Name | Mr Michael John Boaden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(15 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 16 October 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Secretary Name | Helen Boaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(15 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Director Name | Mr Bruce Haagensen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 November 2011(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Secretary Name | Mr Michael John Boaden |
---|---|
Status | Resigned |
Appointed | 16 October 2013(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS |
Director Name | Miss Claire Elizabeth Jennings |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(27 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 June 2021) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Registered Address | C/O Hpbm 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
31 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
27 September 2023 | Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page) |
28 July 2023 | Confirmation statement made on 8 July 2023 with updates (7 pages) |
4 January 2023 | Appointment of Mr Robert James King as a director on 1 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of James Dowson as a director on 1 January 2023 (1 page) |
26 September 2022 | Accounts for a dormant company made up to 30 December 2021 (2 pages) |
23 July 2022 | Confirmation statement made on 8 July 2022 with updates (7 pages) |
30 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
22 July 2021 | Confirmation statement made on 8 July 2021 with updates (7 pages) |
16 June 2021 | Appointment of Heaton Property Block Management Limited as a secretary on 9 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Claire Elizabeth Jennings as a director on 9 June 2021 (1 page) |
31 January 2021 | Micro company accounts made up to 30 December 2019 (3 pages) |
17 July 2020 | Confirmation statement made on 8 July 2020 with updates (7 pages) |
30 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Bruce Haagensen as a director on 6 December 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 30 December 2017 (6 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with updates (6 pages) |
27 November 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
20 November 2017 | Director's details changed for Mr Bruce Haagensen on 6 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Bruce Haagensen on 6 November 2017 (2 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
29 April 2016 | Registered office address changed from Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS to C/O C/O Hpbm 204a Heaton Road Newcastle upon Tyne NE6 5HP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS to C/O C/O Hpbm 204a Heaton Road Newcastle upon Tyne NE6 5HP on 29 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Michael John Boaden as a secretary on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Michael John Boaden as a secretary on 28 April 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 October 2014 | Appointment of Miss Claire Elizabeth Jennings as a director on 27 October 2014 (2 pages) |
31 October 2014 | Appointment of Miss Claire Elizabeth Jennings as a director on 27 October 2014 (2 pages) |
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 November 2013 | Termination of appointment of Michael Boaden as a director (1 page) |
19 November 2013 | Termination of appointment of Helen Boaden as a secretary (1 page) |
19 November 2013 | Termination of appointment of Michael Boaden as a director (1 page) |
19 November 2013 | Appointment of Mr Michael John Boaden as a secretary (1 page) |
19 November 2013 | Termination of appointment of Helen Boaden as a secretary (1 page) |
19 November 2013 | Appointment of Mr Michael John Boaden as a secretary (1 page) |
20 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Cliff Robson as a director (1 page) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Appointment of Mr Bruce Haagensen as a director (2 pages) |
7 August 2012 | Appointment of Mr Bruce Haagensen as a director (2 pages) |
7 August 2012 | Termination of appointment of Cliff Robson as a director (1 page) |
7 August 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2010 | Director's details changed for Mr Cliff Robson on 4 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Director's details changed for Mr Cliff Robson on 4 July 2010 (2 pages) |
10 August 2010 | Director's details changed for James Dowson on 4 July 2010 (2 pages) |
10 August 2010 | Director's details changed for James Dowson on 4 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Cliff Robson on 4 July 2010 (2 pages) |
10 August 2010 | Director's details changed for James Dowson on 4 July 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2009 | Return made up to 08/07/09; full list of members (16 pages) |
17 August 2009 | Return made up to 08/07/09; full list of members (16 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (16 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (16 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 September 2007 | Return made up to 08/07/07; full list of members (11 pages) |
5 September 2007 | Return made up to 08/07/07; full list of members (11 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Return made up to 08/07/06; change of members (7 pages) |
1 August 2006 | Return made up to 08/07/06; change of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 August 2005 | Return made up to 08/07/05; change of members
|
2 August 2005 | Return made up to 08/07/05; change of members
|
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
9 July 2003 | Return made up to 08/07/03; change of members (7 pages) |
9 July 2003 | Return made up to 08/07/03; change of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 August 2002 | Return made up to 08/07/02; full list of members
|
21 August 2002 | Return made up to 08/07/02; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 June 2001 | Return made up to 08/07/01; change of members (7 pages) |
29 June 2001 | Return made up to 08/07/01; change of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
7 July 2000 | Return made up to 08/07/00; no change of members (7 pages) |
7 July 2000 | Return made up to 08/07/00; no change of members (7 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page) |
22 February 2000 | Return made up to 08/07/99; full list of members (8 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page) |
22 February 2000 | Return made up to 08/07/99; full list of members (8 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
17 July 1998 | Return made up to 08/07/98; full list of members
|
17 July 1998 | Return made up to 08/07/98; full list of members
|
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Return made up to 08/07/97; full list of members
|
17 July 1997 | Return made up to 08/07/97; full list of members
|
24 June 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
6 August 1996 | Return made up to 08/07/96; full list of members
|
6 August 1996 | Return made up to 08/07/96; full list of members
|
12 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
26 July 1995 | Return made up to 08/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 08/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
13 January 1988 | Memorandum and Articles of Association (11 pages) |