Darlington
County Durham
DL1 5NA
Director Name | James Cameron Angus |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 June 2004) |
Role | Estate Agent |
Correspondence Address | 9 Kingswood Avenue High West Jesmond Newcastle Upon Tyne NE2 3NS |
Director Name | Nicholas Stuart Rawlinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 November 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 16 Montagu Court Gosforth Newcastle Upon Tyne NE3 4DJ |
Secretary Name | Nicholas Stuart Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2005) |
Role | Estate Agent |
Correspondence Address | 19 Osborne Avenue Newcastle Upon Tyne Tyne & Wear NE2 1JQ |
Director Name | Susan Jane Bartram |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 July 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 65 Montagu Court Newcastle Upon Tyne NE3 4JL |
Secretary Name | Susan Jane Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 July 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 65 Montagu Court Newcastle Upon Tyne NE3 4JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | groves.co.uk |
---|---|
Telephone | 0191 2120400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Alton House 27-31 Grange Road Darlington County Durham DL1 5NA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Nicholas Stuart Rawlinson 50.00% Ordinary |
---|---|
50 at £1 | Susan Jane Bartram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,487 |
Cash | £27,260 |
Current Liabilities | £67,276 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
28 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
6 June 2023 | Current accounting period shortened from 27 August 2023 to 31 July 2023 (1 page) |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
1 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
11 February 2022 | Notification of Tyneside Agency Group Limited as a person with significant control on 1 November 2021 (4 pages) |
11 February 2022 | Cessation of Nicholas Stuart Rawlinson as a person with significant control on 1 November 2021 (3 pages) |
14 January 2022 | Registered office address changed from Albion House 27-31 Grange Road Darlington County Durham DL1 5NA to Alton House 27-31 Grange Road Darlington County Durham DL1 5NA on 14 January 2022 (2 pages) |
11 January 2022 | Appointment of Benjamin David Quaintrell as a director on 1 November 2021 (2 pages) |
10 January 2022 | Registered office address changed from Suite E, 47 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX England to Albion House 27-31 Grange Road Darlington County Durham DL1 5NA on 10 January 2022 (2 pages) |
8 January 2022 | Termination of appointment of Nicholas Stuart Rawlinson as a director on 1 November 2021 (1 page) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 36 - 36a Newgate Street Newgate Street Morpeth NE61 1BA England to Suite E, 47 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 5 October 2020 (1 page) |
2 December 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 July 2019 | Registered office address changed from 143 High Street Gosforth Tyne and Wear NE3 1HA to 36 - 36a Newgate Street Newgate Street Morpeth NE61 1BA on 19 July 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
23 November 2017 | Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Susan Jane Bartram as a secretary on 28 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Susan Jane Bartram as a director on 28 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Susan Jane Bartram as a director on 28 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Susan Jane Bartram as a secretary on 28 July 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 October 2014 | Director's details changed for Susan Jane Bartram on 1 September 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Susan Jane Bartram on 1 September 2014 (1 page) |
3 October 2014 | Director's details changed for Nicholas Stuart Rawlinson on 1 September 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Susan Jane Bartram on 1 September 2014 (1 page) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Nicholas Stuart Rawlinson on 1 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Susan Jane Bartram on 1 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Nicholas Stuart Rawlinson on 1 September 2014 (2 pages) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Susan Jane Bartram on 1 September 2014 (1 page) |
3 October 2014 | Director's details changed for Susan Jane Bartram on 1 September 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear on 13 July 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Susan Jane Bartram on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Susan Jane Bartram on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Stuart Rawlinson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Stuart Rawlinson on 13 October 2009 (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
17 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 October 2007 | Return made up to 02/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 02/10/07; full list of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members
|
8 November 2006 | Return made up to 02/10/06; full list of members
|
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members
|
19 October 2005 | Return made up to 02/10/05; full list of members
|
25 April 2005 | Return made up to 02/10/04; full list of members
|
25 April 2005 | Return made up to 02/10/04; full list of members
|
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 38 acorn road jesmond newcastle upon tyne tyne & wear (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 38 acorn road jesmond newcastle upon tyne tyne & wear (1 page) |
22 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
22 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
4 August 2003 | Return made up to 02/10/00; full list of members (8 pages) |
4 August 2003 | Return made up to 02/10/01; full list of members (8 pages) |
4 August 2003 | Return made up to 02/10/01; full list of members (8 pages) |
4 August 2003 | Return made up to 02/10/02; full list of members (8 pages) |
4 August 2003 | Return made up to 02/10/02; full list of members (8 pages) |
4 August 2003 | Return made up to 02/10/00; full list of members (8 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
10 January 2002 | Amended accounts made up to 28 February 2001 (12 pages) |
10 January 2002 | Amended accounts made up to 28 February 2001 (12 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
2 March 2001 | Full accounts made up to 29 February 2000 (10 pages) |
2 March 2001 | Full accounts made up to 29 February 2000 (10 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
8 December 1999 | Return made up to 02/10/99; full list of members
|
8 December 1999 | Return made up to 02/10/99; full list of members
|
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
6 April 1999 | Full accounts made up to 28 February 1998 (10 pages) |
6 April 1999 | Full accounts made up to 28 February 1998 (10 pages) |
3 April 1999 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1999 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1998 | Return made up to 02/10/97; no change of members (4 pages) |
31 March 1998 | Return made up to 02/10/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
27 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
17 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
17 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 June 1997 | Return made up to 02/10/96; full list of members (6 pages) |
12 June 1997 | Return made up to 02/10/96; full list of members (6 pages) |
19 May 1997 | Accounting reference date extended from 31/10/96 to 28/02/97 (1 page) |
19 May 1997 | Accounting reference date extended from 31/10/96 to 28/02/97 (1 page) |
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 38 acorn road jesmond newcastle upon tyne NE3 2DJ (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 38 acorn road jesmond newcastle upon tyne NE3 2DJ (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
2 October 1995 | Incorporation (12 pages) |
2 October 1995 | Incorporation (12 pages) |