Blaydon
Tyne And Wear
NE21 5NQ
Director Name | Mrs Jane Jenkinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Paul Anthony Liddle |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992 |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Solicitor |
Correspondence Address | 32 Ashleigh Grove West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DL |
Director Name | Mrs Hilary Anne Parker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992 |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Secretary Name | Mrs Hilary Anne Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992 |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Director Name | Stephen Burke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 1997) |
Role | Photographic Lab Technician |
Correspondence Address | 10 Columbia Grange North Kenton Newcastle Upon Tyne NE3 3JP |
Director Name | Mark Pearson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 1998) |
Role | Environmental Protection Offic |
Correspondence Address | 12 Columbia Grange North Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DP |
Secretary Name | Mark Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 1997) |
Role | Environmental Protection Offic |
Correspondence Address | 12 Columbia Grange North Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DP |
Secretary Name | Mr David Martin Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 19 Greencroft Penwortham Preston Lancashire PR1 9LA |
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Director Name | Paul Hedley Davidson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 January 2003) |
Role | Manufacturing Staff |
Correspondence Address | 5 Columbia Grange Newcastle Upon Tyne NE3 3JP |
Director Name | Alistair Simm |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Lab Technician |
Correspondence Address | 6 Columbia Grange Newcastle Upon Tyne Tyne & Wear NE3 3JP |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Secretary Name | Steven Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 15 Roxburghe Mansion 32 Kensington Court London W8 5BQ |
Director Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(17 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | Ms Krzesislawa Natalia Jozefiak |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 July 2017(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2019) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | The North British Housing Association Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2000) |
Correspondence Address | 4 The Pavilions Ashton On Ribble Preston Lancashire PR2 2YB |
Director Name | Places For People Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2009) |
Correspondence Address | 4 The Pavilions Portway Preston Lancashire PR2 2YB |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2016) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2016(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2022) |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2023(31 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Correspondence Address | Unit 3 Vance Business Park Gateshead NE11 9NE |
Registered Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 2 weeks from now) |
12 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
25 September 2019 | Termination of appointment of Krzesislawa Natalia Jozefiak as a director on 24 September 2019 (1 page) |
15 January 2019 | Appointment of Mrs Jane Jenkinson as a director on 17 December 2018 (2 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
25 June 2018 | Notification of a person with significant control statement (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Ms Krzesislawa Natalia Jozefiak as a director on 11 July 2017 (2 pages) |
13 July 2017 | Appointment of Ms Krzesislawa Natalia Jozefiak as a director on 11 July 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
19 August 2016 | Appointment of Hertford Company Secretaries Limited as a secretary on 15 August 2016 (2 pages) |
19 August 2016 | Appointment of Hertford Company Secretaries Limited as a secretary on 15 August 2016 (2 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Termination of appointment of Kingston Property Services as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Kingston Property Services as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2016 (1 page) |
19 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
19 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
9 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
9 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 14 January 2014 (1 page) |
14 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
14 January 2014 | Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 14 January 2014 (1 page) |
14 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
14 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
15 January 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
15 January 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
15 January 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
17 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
17 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 January 2010 | Annual return made up to 9 January 2010 no member list (3 pages) |
11 January 2010 | Annual return made up to 9 January 2010 no member list (3 pages) |
11 January 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 no member list (3 pages) |
11 January 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
2 January 2010 | Appointment of Frank Geoffrey Moat as a director (3 pages) |
2 January 2010 | Appointment of Frank Geoffrey Moat as a director (3 pages) |
15 December 2009 | Termination of appointment of Christopher Martin as a secretary (1 page) |
15 December 2009 | Termination of appointment of Places for People Homes Limited as a director (1 page) |
15 December 2009 | Termination of appointment of Places for People Homes Limited as a director (1 page) |
15 December 2009 | Termination of appointment of Christopher Martin as a secretary (1 page) |
15 December 2009 | Termination of appointment of Steven Binks as a director (1 page) |
15 December 2009 | Termination of appointment of Steven Binks as a director (1 page) |
25 August 2009 | Secretary appointed kingston property services (1 page) |
25 August 2009 | Secretary appointed kingston property services (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 305 gray's inn road london WC1X 8QR (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 305 gray's inn road london WC1X 8QR (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions ashton on ribble preston PR2 2YB (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions ashton on ribble preston PR2 2YB (1 page) |
26 January 2009 | Director appointed steven binks (3 pages) |
26 January 2009 | Director appointed steven binks (3 pages) |
9 January 2009 | Annual return made up to 09/01/09 (2 pages) |
9 January 2009 | Annual return made up to 09/01/09 (2 pages) |
3 October 2008 | Annual return made up to 09/01/08 (2 pages) |
3 October 2008 | Annual return made up to 09/01/08 (2 pages) |
10 September 2008 | Appointment terminated secretary steven binks (1 page) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 September 2008 | Appointment terminated secretary steven binks (1 page) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 February 2007 | Annual return made up to 09/01/07 (2 pages) |
23 February 2007 | Annual return made up to 09/01/07 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
14 March 2006 | Annual return made up to 09/01/06 (3 pages) |
14 March 2006 | Annual return made up to 09/01/06 (3 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2005 | Annual return made up to 09/01/05 (3 pages) |
31 January 2005 | Annual return made up to 09/01/05 (3 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2004 | Annual return made up to 09/01/04 (3 pages) |
27 January 2004 | Annual return made up to 09/01/04 (3 pages) |
29 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 April 2003 | Annual return made up to 09/01/03 (4 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2003 | Annual return made up to 09/01/03 (4 pages) |
4 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2003 | Resolutions
|
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
29 January 2002 | Annual return made up to 09/01/02 (3 pages) |
29 January 2002 | Annual return made up to 09/01/02 (3 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 January 2001 | Annual return made up to 09/01/01 (3 pages) |
23 January 2001 | Annual return made up to 09/01/01 (3 pages) |
24 July 2000 | Full accounts made up to 1 April 2000 (9 pages) |
24 July 2000 | Full accounts made up to 1 April 2000 (9 pages) |
24 July 2000 | Full accounts made up to 1 April 2000 (9 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
25 January 2000 | Annual return made up to 09/01/00
|
25 January 2000 | Annual return made up to 09/01/00
|
27 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
4 February 1999 | Annual return made up to 09/01/99 (4 pages) |
4 February 1999 | Annual return made up to 09/01/99 (4 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 February 1998 | Annual return made up to 09/01/98 (4 pages) |
6 February 1998 | Annual return made up to 09/01/98 (4 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 12 columbia grange kenton newcastle upon tyne tyne & wear (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 12 columbia grange kenton newcastle upon tyne tyne & wear (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
24 February 1997 | Annual return made up to 09/01/97 (4 pages) |
24 February 1997 | Annual return made up to 09/01/97 (4 pages) |
30 January 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
30 January 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
11 December 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
16 February 1996 | Annual return made up to 09/01/96 (4 pages) |
16 February 1996 | Annual return made up to 09/01/96 (4 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
30 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: new england house 10 ridley place newcastle upon tyne tyne and wear NE1 8JW (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: new england house 10 ridley place newcastle upon tyne tyne and wear NE1 8JW (1 page) |
12 July 1995 | Secretary resigned;director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Secretary resigned;director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
9 January 1992 | Incorporation (21 pages) |
9 January 1992 | Incorporation (21 pages) |