Company NameGreystoke Park Maintenance (No. 2) Limited
Company StatusActive
Company Number02916314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1994(30 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Robert Sharp
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(15 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Geoffrey Rockcliffe Dixon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMiss Joanne Lesley Marshall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(22 years after company formation)
Appointment Duration7 years, 12 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMiss Gail Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Margaret Mary Valentine
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Jetmund Engeset
Date of BirthJuly 1938 (Born 85 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 January 2024(29 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Thomas Rodger Carrigan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(29 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed02 April 2019(25 years after company formation)
Appointment Duration5 years
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr James Robson Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Drive
Seghill
Northumberland
NE23 7TU
Director NameGeorge Hall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleSurveyor
Correspondence Address5 Mickleton Close
Great Lumley
Chester Le Street
County Durham
DH3 4SN
Secretary NameMr Michael Patrick Windle
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMichael Eugene Robson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address70 Greystoke Park
Newcastle Upon Tyne
NE3 2DZ
Director NameTullio Anthony Petrucci
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1999)
RoleSelf Employed Clothing Retail
Correspondence Address75 Greystoke Park
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Secretary NamePeter James Waugh
NationalityBritish
StatusResigned
Appointed16 November 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address74 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameAlexander Mather
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2006)
RoleRetired
Correspondence Address69 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameAlexander Mather
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2006)
RoleRetired
Correspondence Address69 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameAlan Lindsay
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2009)
RoleRetired
Correspondence Address64 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameJoan Ridley Edwards
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2005)
RoleRetired
Correspondence Address76 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameJean Mavis Finch
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameShirley Seabrook Richardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Greystoke Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2DZ
Director NameKenneth Gray
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2006)
RoleMining Engineer Retired
Correspondence Address73 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameMr Peter William Bigge
NationalityBritish
StatusResigned
Appointed20 November 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill Farm
Caldwell
North Yorkshire
DL11 7PX
Secretary NameMichael Valentine
NationalityBritish
StatusResigned
Appointed06 June 2008(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2010)
RoleCourt Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Greystoke Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DZ
Director NameMiss Gail Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(16 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Gillian Ruth Hyman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(16 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Kenneth Gillespie
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr Robin Alexander Worthington Clark
StatusResigned
Appointed01 September 2011(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2013)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Iain Victor Potter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Jetmund Engeset
Date of BirthJuly 1938 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed11 June 2012(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 February 2019)
RoleRetired Consultant Surgeon
Country of ResidenceEngland
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
NE1 8AF
Secretary NameMr Terence Howard Brannen
StatusResigned
Appointed17 December 2013(19 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2014)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr Angus Bruce White
StatusResigned
Appointed12 March 2015(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Ian Victor Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2023)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Anne Graeme Engeset
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed14 February 2011(16 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2011)
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 March 2020Director's details changed for Miss Joanne Lesley Marshall on 13 March 2020 (2 pages)
26 November 2019Appointment of Mr Ian Victor Potter as a director on 20 August 2019 (2 pages)
23 October 2019Appointment of Mrs Margaret Mary Valentine as a director on 20 October 2019 (2 pages)
23 October 2019Appointment of Mrs Anne Graeme Engeset as a director on 23 October 2019 (2 pages)
24 September 2019Appointment of Miss Gail Smith as a director on 20 August 2019 (2 pages)
23 September 2019Termination of appointment of Gail Smith as a director on 20 August 2019 (1 page)
3 April 2019Registered office address changed from C/O Naylors Chartered Surveyors Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 April 2019 (1 page)
2 April 2019Termination of appointment of Angus Bruce White as a secretary on 31 March 2019 (1 page)
2 April 2019Appointment of Kingston Property Services Limited as a secretary on 2 April 2019 (2 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
12 February 2019Termination of appointment of Jetmund Engeset as a director on 11 February 2019 (1 page)
12 February 2019Termination of appointment of Gillian Ruth Hyman as a director on 11 February 2019 (1 page)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
19 May 2016Appointment of Miss Joanne Lesley Marshall as a director on 22 April 2016 (2 pages)
19 May 2016Appointment of Miss Joanne Lesley Marshall as a director on 22 April 2016 (2 pages)
10 May 2016Annual return made up to 24 March 2016 no member list (4 pages)
10 May 2016Annual return made up to 24 March 2016 no member list (4 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 April 2015Annual return made up to 24 March 2015 no member list (4 pages)
16 April 2015Annual return made up to 24 March 2015 no member list (4 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
17 March 2015Appointment of Mr Angus Bruce White as a secretary on 12 March 2015 (2 pages)
17 March 2015Appointment of Mr Angus Bruce White as a secretary on 12 March 2015 (2 pages)
18 February 2015Registered office address changed from C/O Brannen & Partners 220 Park View Whitley Bay Tyne and Wear NE26 3QR to C/O Naylors Chartered Surveyors Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 18 February 2015 (1 page)
18 February 2015Registered office address changed from C/O Brannen & Partners 220 Park View Whitley Bay Tyne and Wear NE26 3QR to C/O Naylors Chartered Surveyors Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 18 February 2015 (1 page)
9 January 2015Termination of appointment of Terence Howard Brannen as a secretary on 30 November 2014 (1 page)
9 January 2015Termination of appointment of Terence Howard Brannen as a secretary on 30 November 2014 (1 page)
28 March 2014Annual return made up to 24 March 2014 no member list (4 pages)
28 March 2014Annual return made up to 24 March 2014 no member list (4 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
14 January 2014Appointment of Mr Geoffrey Rockcliffe Dixon as a director (2 pages)
14 January 2014Appointment of Mr Geoffrey Rockcliffe Dixon as a director (2 pages)
18 December 2013Appointment of Mr Terence Howard Brannen as a secretary (2 pages)
18 December 2013Termination of appointment of Robin Clark as a secretary (1 page)
18 December 2013Termination of appointment of Robin Clark as a secretary (1 page)
18 December 2013Appointment of Mr Terence Howard Brannen as a secretary (2 pages)
18 September 2013Termination of appointment of Kenneth Gillespie as a director (1 page)
18 September 2013Termination of appointment of Kenneth Gillespie as a director (1 page)
26 June 2013Termination of appointment of Iain Potter as a director (1 page)
26 June 2013Termination of appointment of Iain Potter as a director (1 page)
17 May 2013Director's details changed for Mr Jetmund Engeset on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Iain Victor Potter on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Iain Victor Potter on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Iain Victor Potter on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Jetmund Engeset on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Jetmund Engeset on 1 May 2013 (2 pages)
10 April 2013Annual return made up to 24 March 2013 no member list (5 pages)
10 April 2013Annual return made up to 24 March 2013 no member list (5 pages)
27 March 2013Termination of appointment of Margaret Valentine as a director (1 page)
27 March 2013Termination of appointment of Margaret Valentine as a director (1 page)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 June 2012Appointment of Mr Jetmund Engeset as a director (2 pages)
19 June 2012Appointment of Mr Jetmund Engeset as a director (2 pages)
30 March 2012Annual return made up to 24 March 2012 no member list (6 pages)
30 March 2012Annual return made up to 24 March 2012 no member list (6 pages)
13 January 2012Appointment of Mrs Margaret Mary Valentine as a director (2 pages)
13 January 2012Appointment of Mrs Margaret Mary Valentine as a director (2 pages)
29 December 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
29 December 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
22 December 2011Appointment of Mr Iain Victor Potter as a director (2 pages)
22 December 2011Appointment of Mr Iain Victor Potter as a director (2 pages)
1 November 2011Appointment of Mr Kenneth Gillespie as a director (2 pages)
1 November 2011Appointment of Mr Kenneth Gillespie as a director (2 pages)
14 September 2011Appointment of Mr Robin Alexander Worthington Clark as a secretary (1 page)
14 September 2011Termination of appointment of Towm & City Secretaties Limited as a secretary (1 page)
14 September 2011Termination of appointment of Towm & City Secretaties Limited as a secretary (1 page)
14 September 2011Appointment of Mr Robin Alexander Worthington Clark as a secretary (1 page)
8 September 2011Registered office address changed from C/O Town & City Managment Limited 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O Town & City Managment Limited 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O Town & City Managment Limited 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH England on 8 September 2011 (1 page)
5 July 2011Appointment of Mr Kenneth Gillespie as a director (2 pages)
5 July 2011Appointment of Mr Kenneth Gillespie as a director (2 pages)
27 May 2011Termination of appointment of Shirley Richardson as a director (1 page)
27 May 2011Termination of appointment of Shirley Richardson as a director (1 page)
12 April 2011Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE11LE on 12 April 2011 (1 page)
12 April 2011Annual return made up to 24 March 2011 no member list (4 pages)
12 April 2011Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE11LE on 12 April 2011 (1 page)
12 April 2011Annual return made up to 24 March 2011 no member list (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 February 2011Termination of appointment of Gillian Hyman as a director (1 page)
16 February 2011Appointment of Towm & City Secretaties Limited as a secretary (2 pages)
16 February 2011Appointment of Towm & City Secretaties Limited as a secretary (2 pages)
16 February 2011Appointment of Mrs Gillian Ruth Hyman as a director (2 pages)
16 February 2011Termination of appointment of Gillian Hyman as a director (1 page)
16 February 2011Appointment of Mrs Gillian Ruth Hyman as a director (2 pages)
20 January 2011Termination of appointment of Michael Valentine as a director (1 page)
20 January 2011Termination of appointment of Michael Valentine as a director (1 page)
20 January 2011Termination of appointment of Michael Valentine as a director (1 page)
20 January 2011Termination of appointment of Jean Finch as a director (1 page)
20 January 2011Termination of appointment of Michael Valentine as a secretary (1 page)
20 January 2011Termination of appointment of Michael Valentine as a secretary (1 page)
20 January 2011Termination of appointment of Jean Finch as a director (1 page)
20 January 2011Termination of appointment of Michael Valentine as a director (1 page)
17 January 2011Appointment of Gail Smith as a director (3 pages)
17 January 2011Appointment of Gail Smith as a director (3 pages)
5 May 2010Director's details changed for Jean Mavis Finch on 24 March 2010 (2 pages)
5 May 2010Director's details changed for Shirley Seabrook Richardson on 24 March 2010 (2 pages)
5 May 2010Director's details changed for Gillian Ruth Hyman on 24 March 2010 (2 pages)
5 May 2010Director's details changed for Gillian Ruth Hyman on 24 March 2010 (2 pages)
5 May 2010Director's details changed for Jean Mavis Finch on 24 March 2010 (2 pages)
5 May 2010Annual return made up to 24 March 2010 no member list (4 pages)
5 May 2010Annual return made up to 24 March 2010 no member list (4 pages)
5 May 2010Director's details changed for Michael Valentine on 24 March 2010 (2 pages)
5 May 2010Director's details changed for Michael Valentine on 24 March 2010 (2 pages)
5 May 2010Director's details changed for Shirley Seabrook Richardson on 24 March 2010 (2 pages)
10 February 2010Appointment of David Robert Sharp as a director (3 pages)
10 February 2010Appointment of David Robert Sharp as a director (3 pages)
25 January 2010Termination of appointment of Alan Lindsay as a director (2 pages)
25 January 2010Termination of appointment of Alan Lindsay as a director (2 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2009Annual return made up to 24/03/09 (3 pages)
30 March 2009Annual return made up to 24/03/09 (3 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 June 2008Appointment terminated secretary peter bigge (1 page)
19 June 2008Appointment terminated secretary peter bigge (1 page)
19 June 2008Secretary appointed michael valentine (2 pages)
19 June 2008Secretary appointed michael valentine (2 pages)
11 April 2008Annual return made up to 24/03/08 (3 pages)
11 April 2008Annual return made up to 24/03/08 (3 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 June 2007Annual return made up to 24/03/07 (5 pages)
29 June 2007Annual return made up to 24/03/07 (5 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
10 April 2006Annual return made up to 24/03/06 (6 pages)
10 April 2006Annual return made up to 24/03/06 (6 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 April 2005Annual return made up to 24/03/05 (6 pages)
9 April 2005Annual return made up to 24/03/05 (6 pages)
10 June 2004New director appointed (1 page)
10 June 2004New director appointed (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
14 April 2004Annual return made up to 24/03/04 (6 pages)
14 April 2004Annual return made up to 24/03/04 (6 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
5 August 2003Annual return made up to 24/03/03 (5 pages)
5 August 2003Annual return made up to 24/03/03 (5 pages)
16 June 2003Registered office changed on 16/06/03 from: 74 greystoke park gosforth newcastle upon tyne NE3 2DZ (1 page)
16 June 2003Registered office changed on 16/06/03 from: 74 greystoke park gosforth newcastle upon tyne NE3 2DZ (1 page)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
17 October 2002Director resigned (2 pages)
17 October 2002Director resigned (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Annual return made up to 24/03/02 (4 pages)
10 April 2002Annual return made up to 24/03/02 (4 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 March 2001Annual return made up to 24/03/01 (4 pages)
28 March 2001Annual return made up to 24/03/01 (4 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
7 April 2000Annual return made up to 24/03/00 (4 pages)
7 April 2000Annual return made up to 24/03/00 (4 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
13 April 1999Annual return made up to 24/03/99 (4 pages)
13 April 1999Annual return made up to 24/03/99 (4 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
16 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
15 April 1998Annual return made up to 24/03/98 (4 pages)
15 April 1998Annual return made up to 24/03/98 (4 pages)
17 October 1997Full accounts made up to 30 June 1997 (3 pages)
17 October 1997Full accounts made up to 30 June 1997 (3 pages)
3 April 1997Annual return made up to 24/03/97 (4 pages)
3 April 1997Annual return made up to 24/03/97 (4 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
7 June 1996New director appointed (1 page)
7 June 1996Director resigned (2 pages)
7 June 1996New director appointed (1 page)
7 June 1996Annual return made up to 24/03/96 (4 pages)
7 June 1996Director resigned (2 pages)
7 June 1996New director appointed (1 page)
7 June 1996New director appointed (1 page)
7 June 1996Director resigned (2 pages)
7 June 1996Secretary resigned (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: great north rd gosforth newcastle upon tyne NE3 2DA (1 page)
7 June 1996Registered office changed on 07/06/96 from: great north rd gosforth newcastle upon tyne NE3 2DA (1 page)
7 June 1996Director resigned (2 pages)
7 June 1996Secretary resigned (2 pages)
7 June 1996New director appointed (1 page)
7 June 1996New director appointed (1 page)
7 June 1996Annual return made up to 24/03/96 (4 pages)
7 June 1996Director resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
22 December 1995Full accounts made up to 30 June 1994 (6 pages)
22 December 1995Full accounts made up to 30 June 1995 (6 pages)
22 December 1995Full accounts made up to 30 June 1994 (6 pages)
22 December 1995Accounting reference date shortened from 30/04 to 30/06 (1 page)
22 December 1995Full accounts made up to 30 June 1995 (6 pages)
22 December 1995Accounting reference date shortened from 30/04 to 30/06 (1 page)
28 March 1995Annual return made up to 24/03/95 (4 pages)
28 March 1995Annual return made up to 24/03/95 (4 pages)
6 April 1994Incorporation (21 pages)
6 April 1994Incorporation (21 pages)