Company Name111 Osborne Road Flats Management Company Limited
DirectorChristopher John Appleby
Company StatusActive
Company Number03072167
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months 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 NameMr Christopher John Appleby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heathfield Place
Low Fell
Gateshead
Tyne And Wear
NE9 5AS
Secretary NameChristopher John Appleby
NationalityBritish
StatusCurrent
Appointed22 June 1997(2 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heathfield Place
Low Fell
Gateshead
Tyne And Wear
NE9 5AS
Director NameMarc Oliver Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHempble's Lodge
Carr Grange Road, Prestwick Carr Roa
Dinnington
Newcastle Upon Tyne
NE13 7AD
Director NameAngela Clair Simpson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleFellow Of Institute  Of Legal
Correspondence Address11c Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Director NameAnthony Le Measurier Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleNurse
Correspondence Address111d Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Secretary NameAngela Clair Simpson
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleFellow Of Institute  Of Legal
Correspondence Address11c Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Director NameJonathon Haugh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2002)
RoleBar Manager
Correspondence Address111b Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Director NameJohn Donald Hackworth Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 April 2005)
RoleFurniture Retailer
Correspondence Address111c Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TA
Director NameIan David Thomas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1999)
RoleTelesales Manager
Correspondence Address111d Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Director NameMr Benjamin Playfair Harvey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
111 Osborne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address11 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adam Serfontein
33.33%
Ordinary
2 at £1Ian Graham
33.33%
Ordinary
1 at £1C.j. Appleby
16.67%
Ordinary
1 at £1Mark Chapman
16.67%
Ordinary

Financials

Year2014
Net Worth£189
Current Liabilities£1,050

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

2 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
14 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
14 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 September 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 September 2018Notification of Christopher John Appleby as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 October 2017Administrative restoration application (3 pages)
4 October 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 October 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 October 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 October 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 October 2017Administrative restoration application (3 pages)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6
(6 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6
(6 pages)
2 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
2 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
(5 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 6
(4 pages)
3 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 6
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2013Director's details changed for Mr Christopher John Appleby on 1 July 2013 (2 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Director's details changed for Mr Christopher John Appleby on 1 July 2013 (2 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Benjamin Harvey as a director (2 pages)
8 March 2011Termination of appointment of Benjamin Harvey as a director (2 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Secretary's details changed for Christopher John Appleby on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Christopher John Appleby on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Christopher John Appleby on 7 October 2010 (2 pages)
3 August 2010Director's details changed for Mr Christopher John Appleby on 26 July 2010 (3 pages)
3 August 2010Director's details changed for Mr Christopher John Appleby on 26 July 2010 (3 pages)
2 August 2010Registered office address changed from 111 Osborne Road Newcastle upon Tyne NE2 2TA on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 111 Osborne Road Newcastle upon Tyne NE2 2TA on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 111 Osborne Road Newcastle upon Tyne NE2 2TA on 2 August 2010 (2 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Christopher John Appleby on 23 June 2010 (2 pages)
27 July 2010Director's details changed for Christopher John Appleby on 23 June 2010 (2 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 February 2010Director's details changed for Christopher Appleby on 1 February 2010 (3 pages)
10 February 2010Director's details changed for Christopher Appleby on 1 February 2010 (3 pages)
10 February 2010Director's details changed for Christopher Appleby on 1 February 2010 (3 pages)
20 July 2009Return made up to 23/06/09; full list of members (4 pages)
20 July 2009Return made up to 23/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 July 2008Return made up to 23/06/08; full list of members (4 pages)
29 July 2008Return made up to 23/06/08; full list of members (4 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 August 2007Return made up to 23/06/07; full list of members (3 pages)
6 August 2007Return made up to 23/06/07; full list of members (3 pages)
10 July 2006Return made up to 23/06/06; full list of members (3 pages)
10 July 2006Return made up to 23/06/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 August 2005Return made up to 23/06/05; full list of members (8 pages)
9 August 2005Return made up to 23/06/05; full list of members (8 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
1 July 2004Return made up to 23/06/04; full list of members (8 pages)
1 July 2004Return made up to 23/06/04; full list of members (8 pages)
12 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 July 2003Return made up to 23/06/03; full list of members (8 pages)
3 July 2003Return made up to 23/06/03; full list of members (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 July 2002Director resigned (1 page)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
15 August 2000Return made up to 23/06/00; full list of members (8 pages)
15 August 2000Return made up to 23/06/00; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
29 July 1999Return made up to 23/06/99; no change of members (4 pages)
29 July 1999Return made up to 23/06/99; no change of members (4 pages)
24 July 1998Return made up to 23/06/98; full list of members (6 pages)
24 July 1998Return made up to 23/06/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
21 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
2 October 1997Return made up to 23/06/97; no change of members (4 pages)
2 October 1997Return made up to 23/06/97; no change of members (4 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
7 May 1997Full accounts made up to 30 June 1996 (5 pages)
7 May 1997Full accounts made up to 30 June 1996 (5 pages)
6 August 1996Return made up to 23/06/96; full list of members (8 pages)
6 August 1996Return made up to 23/06/96; full list of members (8 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
23 June 1995Incorporation (28 pages)
23 June 1995Incorporation (28 pages)