Company NameStargate Property Company Limited
DirectorAndrew Paul Leightley
Company StatusActive
Company Number03547083
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NameInnlight Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Paul Leightley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inlight Unit 1, Old Colliery Buildings
Stargate Industrial Estate
Ryton
Tyne And Wear
NE40 3DG
Director NameDavid Barry Crowther
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleContracts Manager
Correspondence Address77 Regent Road North
Gosforth
Newcastle Upon Tyne
NE3 3HD
Director NameWendy Leightley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCivil Servant
Correspondence AddressWetherby
Bank Top
Crawcrook
Tyne & Wear
NE40 4EF
Secretary NameAndrew Paul Leightley
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWetherby Bank Top
Crawcrook
Ryton
Tyne & Wear
NE40 4EF
Director NameMr Andrew Paul Leightley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 December 2004)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressRockwood Hill House
Rockwood Hill Road
Greenside
Tyne & Wear
NE40 4AS
Secretary NameWendy Leightley
NationalityBritish
StatusResigned
Appointed08 November 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressRockwood Hill House
Rockwood Hill Road
Greenside
Tyne & Wear
NE40 4AS
Director NameWilliam Wallace Moffat
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressMill Farm
Mill Road
Chopwell
Tyne & Wear
NE17 7JU
Director NameMrs Wendy Leightley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(11 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 May 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Inlight Electrical Unit 1
Stargate Industrial Estate
Ryton
Tyne & Wear
NE40 3DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0191 4133500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Inlight Unit 1, Old Colliery Buildings
Stargate Industrial Estate
Ryton
Tyne And Wear
NE40 3DG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Financials

Year2013
Net Worth£59,633
Cash£34
Current Liabilities£11,401

Accounts

Latest Accounts23 April 2022 (2 years ago)
Next Accounts Due2 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End22 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Filing History

7 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 30 April 2018 (4 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
23 January 2018Previous accounting period shortened from 25 April 2017 to 24 April 2017 (1 page)
20 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 April 2016Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page)
7 April 2016Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page)
22 January 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
22 January 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
28 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
28 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
25 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
29 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
25 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Termination of appointment of Wendy Leightley as a director (1 page)
26 January 2011Appointment of Mr Andrew Paul Leightley as a director (2 pages)
26 January 2011Appointment of Mr Andrew Paul Leightley as a director (2 pages)
26 January 2011Termination of appointment of Wendy Leightley as a director (1 page)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Termination of appointment of William Moffat as a director (1 page)
15 January 2010Appointment of Mrs Wendy Leightley as a director (2 pages)
15 January 2010Appointment of Mrs Wendy Leightley as a director (2 pages)
15 January 2010Termination of appointment of Wendy Leightley as a secretary (1 page)
15 January 2010Termination of appointment of William Moffat as a director (1 page)
15 January 2010Termination of appointment of Wendy Leightley as a secretary (1 page)
10 June 2009Return made up to 17/04/09; full list of members (3 pages)
10 June 2009Return made up to 17/04/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Return made up to 17/04/08; full list of members (3 pages)
20 January 2009Return made up to 17/04/08; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from stargate industrial estate ryton tyne & wear NE40 3DG (1 page)
20 January 2009Registered office changed on 20/01/2009 from stargate industrial estate ryton tyne & wear NE40 3DG (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 July 2007Return made up to 17/04/07; no change of members (6 pages)
10 July 2007Return made up to 17/04/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 June 2006Return made up to 17/04/06; full list of members (6 pages)
12 June 2006Return made up to 17/04/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2002 (3 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 June 2004Return made up to 17/04/04; full list of members (6 pages)
10 June 2004Return made up to 17/04/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
16 January 2004Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
14 February 2003Company name changed innlight LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed innlight LIMITED\certificate issued on 14/02/03 (2 pages)
31 July 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
10 May 2000Return made up to 17/04/00; full list of members (6 pages)
10 May 2000Return made up to 17/04/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
18 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 October 1999Registered office changed on 19/10/99 from: c/o johnstons 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
19 October 1999Registered office changed on 19/10/99 from: c/o johnstons 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
25 May 1999Return made up to 17/04/99; full list of members (6 pages)
25 May 1999Return made up to 17/04/99; full list of members (6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
17 April 1998Incorporation (21 pages)
17 April 1998Incorporation (21 pages)