Company NameFellside Properties Limited
DirectorPaul Nicholas Good
Company StatusActive
Company Number03403576
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 10 months ago)
Previous NameCrossco (273) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Nicholas Good
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Edgehill
Ponteland
Newcastle Upon Tyne
NE20 9JS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Nigel Kenneth Good
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(2 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Pinegarth
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Secretary NameMr Nigel Kenneth Good
NationalityBritish
StatusResigned
Appointed15 September 1997(2 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Pinegarth
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitefellsideproperties.co.uk

Location

Registered Address2 Benton Terrace
Sandyford
Newcastle Upon Tyne
NE2 1QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Andrew Steven Good
33.33%
Ordinary
2k at £1Nigel Kenneth Good
33.33%
Ordinary
2k at £1Paul Nicholas Good
33.33%
Ordinary

Financials

Year2014
Net Worth£2,633,124
Cash£1,075,765
Current Liabilities£126,733

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (10 months, 1 week ago)
Next Return Due27 July 2024 (2 months, 1 week from now)

Charges

2 December 1997Delivered on: 9 December 1997
Persons entitled: Kenneth Good

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a swan industrial estate swan road washington tyne and wear part t/no.TY228534.
Outstanding

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 July 2017Cessation of Nigel Kenneth Good as a person with significant control on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Cessation of Nigel Kenneth Good as a person with significant control on 19 July 2017 (1 page)
25 April 2017Termination of appointment of Nigel Kenneth Good as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Nigel Kenneth Good as a secretary on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Nigel Kenneth Good as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Nigel Kenneth Good as a secretary on 18 April 2017 (1 page)
26 November 2016Satisfaction of charge 1 in full (4 pages)
26 November 2016Satisfaction of charge 1 in full (4 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
28 September 2015Full accounts made up to 31 December 2014 (6 pages)
28 September 2015Full accounts made up to 31 December 2014 (6 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6,000
(5 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6,000
(5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6,000
(5 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6,000
(5 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Nigel Kenneth Good on 15 July 2010 (2 pages)
28 July 2010Director's details changed for Nigel Kenneth Good on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
1 August 2008Return made up to 15/07/08; full list of members (4 pages)
1 August 2008Return made up to 15/07/08; full list of members (4 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 August 2006Return made up to 15/07/06; full list of members (3 pages)
4 August 2006Return made up to 15/07/06; full list of members (3 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 July 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 July 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
22 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 July 2003Return made up to 15/07/03; full list of members (7 pages)
21 July 2003Return made up to 15/07/03; full list of members (7 pages)
19 July 2002Return made up to 15/07/02; full list of members (7 pages)
19 July 2002Return made up to 15/07/02; full list of members (7 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 2000Return made up to 15/07/00; full list of members (6 pages)
21 July 2000Return made up to 15/07/00; full list of members (6 pages)
21 July 1999Return made up to 15/07/99; no change of members (4 pages)
21 July 1999Return made up to 15/07/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 July 1998Return made up to 15/07/98; full list of members (6 pages)
26 July 1998Return made up to 15/07/98; full list of members (6 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
25 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 September 1997Ad 15/09/97--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
25 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 September 1997Ad 15/09/97--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
25 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 September 1997£ nc 100/10000 15/09/97 (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: cross house westgate road newcastle upon tyne tyne and wear (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
18 September 1997£ nc 100/10000 15/09/97 (1 page)
18 September 1997Registered office changed on 18/09/97 from: cross house westgate road newcastle upon tyne tyne and wear (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
27 August 1997Company name changed\certificate issued on 27/08/97 (2 pages)
27 August 1997Company name changed\certificate issued on 27/08/97 (2 pages)
15 July 1997Incorporation (18 pages)
15 July 1997Incorporation (18 pages)