Gateshead
Tyne& Wear
NE11 9SN
Director Name | Mr Nigel O'Keefe |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 4 The Staithes The Watermark Gateshead Tyne& Wear NE11 9SN |
Director Name | Mr Jonathan Carter |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Staithes The Watermark Gateshead Tyne& Wear NE11 9SN |
Director Name | Mr Mark Richard Robertson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Staithes The Watermark Gateshead Tyne& Wear NE11 9SN |
Director Name | Mr Peter Waclaw Ruchniewicz |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 weeks after company formation) |
Appointment Duration | 4 days (resigned 20 June 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Creffield Road Ealing London W5 3RP |
Secretary Name | Anthony Smeaton Croxson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 45 Gordon Road London W5 2AP |
Director Name | John Edmund Taylor |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Valley Cottage Kentmere Road Staveley Kendal Cumbria LA8 9JE |
Secretary Name | Mr Peter Anthony Ascroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(3 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 17 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 4 The Staithes The Watermark Gateshead Tyne& Wear NE11 9SN |
Director Name | Mr Robert Mellor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 93 Heathermount Drive Crowthorne RG45 6HJ |
Director Name | Mr Hugh Mark Treanor |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bulwark London Road Dorking Surrey RH5 6AD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.pnr-construction.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9844646 |
Telephone region | Reading |
Registered Address | Unit 4 The Staithes The Watermark Gateshead Tyne& Wear NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
1 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (10 pages) |
---|---|
10 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
1 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
1 March 2022 | Memorandum and Articles of Association (37 pages) |
1 March 2022 | Statement of company's objects (2 pages) |
1 March 2022 | Resolutions
|
22 February 2022 | Notification of a person with significant control statement (2 pages) |
22 February 2022 | Appointment of Mr Mark Richard Robertson as a director on 17 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Peter Anthony Ascroft as a secretary on 17 February 2022 (1 page) |
22 February 2022 | Statement of capital following an allotment of shares on 17 February 2022
|
22 February 2022 | Cessation of Pnr Group Ltd as a person with significant control on 6 January 2021 (1 page) |
22 February 2022 | Cessation of Pnr Group Ltd as a person with significant control on 17 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Jonathan Carter as a director on 17 February 2022 (2 pages) |
11 February 2022 | Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 December 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
16 November 2021 | Resolutions
|
16 November 2021 | Director's details changed for Mr Peter Anthony Ascroft on 15 November 2021 (2 pages) |
11 November 2021 | Appointment of Mr Nigel O'keefe as a director on 1 November 2021 (2 pages) |
9 November 2021 | Company name changed pnr maintenance LTD\certificate issued on 09/11/21
|
6 July 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
22 April 2021 | Registered office address changed from 1 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW England to Unit 4 the Staithes the Watermark Gateshead Tyne& Wear NE11 9SN on 22 April 2021 (1 page) |
19 March 2021 | Notification of Pnr Group Ltd as a person with significant control on 6 January 2021 (1 page) |
11 March 2021 | Change of details for Pnr Construction Ltd as a person with significant control on 6 January 2021 (2 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
20 June 2018 | Registered office address changed from 19 Reading Road Pangbourne Reading Berkshire RG8 7LT to 1 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW on 20 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 September 2012 | Termination of appointment of Hugh Treanor as a director (1 page) |
19 September 2012 | Termination of appointment of Hugh Treanor as a director (1 page) |
17 July 2012 | Termination of appointment of Robert Mellor as a director (1 page) |
17 July 2012 | Termination of appointment of Robert Mellor as a director (1 page) |
17 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
9 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Robert Mellor on 19 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Peter Anthony Ascroft on 19 May 2010 (1 page) |
9 July 2010 | Director's details changed for Hugh Mark Treanor on 19 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Robert Mellor on 19 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Hugh Mark Treanor on 19 May 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Peter Anthony Ascroft on 19 May 2010 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
9 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
15 May 2007 | Company name changed sunnycliff estates LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed sunnycliff estates LIMITED\certificate issued on 15/05/07 (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
27 April 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
27 April 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members
|
25 May 2000 | Return made up to 19/05/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
16 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
2 July 1998 | Return made up to 19/05/98; full list of members (6 pages) |
2 July 1998 | Return made up to 19/05/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 31 March 1998 (4 pages) |
5 May 1998 | Full accounts made up to 31 March 1998 (4 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
19 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
2 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
2 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (4 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (4 pages) |
20 June 1995 | Return made up to 19/05/95; full list of members
|
20 June 1995 | Return made up to 19/05/95; full list of members
|
19 May 1994 | Incorporation (10 pages) |