Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director Name | Ms Joan Mary Reeve |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 44a Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Director Name | Mr Robert Elliott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2017(28 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 44c Percy Park North Shields NE30 4JX |
Secretary Name | Mr Kenneth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 44 Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Director Name | Andrew Webb |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 1998) |
Role | Self Employed Shop Propritor |
Correspondence Address | 44c Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Secretary Name | Andrew Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 1998) |
Role | Manager |
Correspondence Address | 44c Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Director Name | Clifford Michael Leighton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2003) |
Role | Retired |
Correspondence Address | 44c Percy Park North Shields Tyne & Wear NE30 4JX |
Secretary Name | Clifford Michael Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2003) |
Role | Retired |
Correspondence Address | 44c Percy Park North Shields Tyne & Wear NE30 4JX |
Secretary Name | Mr Nicholas Searby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 May 2016) |
Role | Engineer |
Correspondence Address | 44c Percy Park Tynemouth Tyne & Wear NE30 4JX |
Secretary Name | Mrs Sabina Shaw |
---|---|
Status | Resigned |
Appointed | 27 May 2016(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2017) |
Role | Company Director |
Correspondence Address | 44 Percy Park Tynemouth North Shields NE30 4JX |
Website | www.managedlets.com |
---|
Registered Address | 44 Percy Park Tynemouth North Shields NE30 4JX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,047 |
Cash | £1,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
25 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Termination of appointment of Sabina Shaw as a secretary on 29 July 2017 (1 page) |
1 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
1 August 2018 | Notification of Robert Elliott as a person with significant control on 29 July 2017 (2 pages) |
1 August 2018 | Appointment of Mr Robert Elliott as a director on 29 July 2017 (2 pages) |
1 August 2018 | Cessation of Sabina Shaw as a person with significant control on 29 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 May 2017 | Termination of appointment of Nicholas Searby as a secretary on 27 May 2016 (1 page) |
18 May 2017 | Termination of appointment of Nicholas Searby as a secretary on 27 May 2016 (1 page) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Appointment of Mrs Sabina Shaw as a secretary on 27 May 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Sabina Shaw as a secretary on 27 May 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 August 2010 | Director's details changed for Mr Philip John Hornby on 24 July 2010 (2 pages) |
14 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for Mrs Joan Mary Reeve on 24 July 2010 (2 pages) |
14 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for Mrs Joan Mary Reeve on 24 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Philip John Hornby on 24 July 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
4 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members
|
31 August 2005 | Return made up to 24/07/05; full list of members
|
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
16 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
3 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
20 July 2000 | Return made up to 24/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 24/07/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
18 August 1999 | Return made up to 24/07/99; full list of members
|
18 August 1999 | Return made up to 24/07/99; full list of members
|
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
28 July 1998 | Return made up to 24/07/98; full list of members
|
28 July 1998 | Return made up to 24/07/98; full list of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
22 August 1997 | Return made up to 24/07/97; full list of members
|
22 August 1997 | Return made up to 24/07/97; full list of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
3 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
29 February 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
7 September 1995 | Return made up to 24/07/95; full list of members
|
7 September 1995 | Return made up to 24/07/95; full list of members
|
18 August 1995 | New secretary appointed;new director appointed (2 pages) |
18 August 1995 | New secretary appointed;new director appointed (2 pages) |
24 July 1989 | Incorporation (10 pages) |