Company NameMulberry Park Low Fell Management Company Limited
Company StatusActive
Company Number03554938
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Previous NameConcord Developments Limited

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 John Hamilton Craig
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(4 years after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mulberry Park
Low Fell
Gateshead
Tyne & Wear
NE9 5RZ
Director NameMrs Olena Stoker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(14 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Mulberry Park
Mulberry Park Low Fell
Gateshead
Tyne And Wear
NE9 5RZ
Director NameMrs Suzanne Louise Vernazza
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMiss Andrea Jane Scurfield
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(17 years after company formation)
Appointment Duration8 years, 12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Mulberry Park
Low Fell
Gateshead
Tyne And Wear
NE9 5RZ
Director NameMr Geoffrey Barrie Johnson
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed08 May 2015(17 years after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Brian Vale
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(20 years after company formation)
Appointment Duration5 years, 11 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Mulberry Park
Low Fell
Gateshead
NE9 5RZ
Director NameMr Graeme Glendinning
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Mulberry Park
Low Fell
Gateshead
NE9 5RZ
Director NameJames Michael Alder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2001)
RoleProperty Developer
Correspondence Address57 Grainger Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8RY
Secretary NameAnthony Richard Turner
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressLancroft Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3ED
Director NameLee Spencer Wood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2001)
RoleProperty Developer
Correspondence Address19 Heddon Close
Gosforth
Newcastle Upon Tyne
NE3 2LY
Director NameMr Gordon Burns
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2000)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address53 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DE
Secretary NameLee Spencer Wood
NationalityBritish
StatusResigned
Appointed20 May 1999(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2001)
RoleProperty Developer
Correspondence Address19 Heddon Close
Gosforth
Newcastle Upon Tyne
NE3 2LY
Director NameMr Dennis Errington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(3 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 10 August 2012)
RoleConsultant
Country of ResidenceGBR
Correspondence Address2 Mulberry Park
Low Fell
Tyne & Wear
NE9 5RZ
Director NameWalter Joseph Richardson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 May 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Mulberry Park
Gateshead
Tyne & Wear
NE9 5RZ
Secretary NameWalter Joseph Richardson
NationalityBritish
StatusResigned
Appointed15 August 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Mulberry Park
Gateshead
Tyne & Wear
NE9 5RZ
Director NameMr William Clifford Wheatley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDeacon Cottage
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ER
Director NameDarren Robert Forster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 May 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Mulberry Park
Low Fell
Tyne & Wear
NE9 5RZ
Secretary NameProf Barry Ernest Argent
NationalityBritish
StatusResigned
Appointed26 February 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2004)
RoleUniversity Professor
Correspondence Address8 Mulberry Park
Low Fell
Gateshead
Tyne & Wear
NE9 5RZ
Director NameMary Rose Barker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 years after company formation)
Appointment Duration1 year (resigned 15 May 2003)
RoleConsultant
Correspondence Address1 Mulberry Park
Gateshead
Tyne & Wear
NE9 5RZ
Director NameKendra Louise Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2004)
RoleAdmin Assistant
Correspondence Address3 Mulberry Park
Low Fell
Gateshead
Tyne & Wear
NE9 5RZ
Director NameDavid Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2012)
RoleVideo Game Developer
Country of ResidenceEngland
Correspondence Address1 Mulberry Park
Low Fell
Tyne & Wear
NE9 5RZ
Director NameIan Youngman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 October 2014)
RoleLecturer - Pro Photographer
Country of ResidenceEngland
Correspondence Address8 Mulberry Park
Low Fell
Gateshead
Tyne & Wear
NE9 5RZ
Secretary NameDavid Thompson
NationalityBritish
StatusResigned
Appointed23 January 2004(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2012)
RoleVideo Game Developer
Country of ResidenceEngland
Correspondence Address1 Mulberry Park
Low Fell
Tyne & Wear
NE9 5RZ
Director NameAlan Bell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(6 years after company formation)
Appointment Duration10 years (resigned 29 April 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mulberry Park Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5RZ
Director NameWilfred Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mulberry Park
Low Fell
Gateshead
Tyne And Wear
NE9 5RZ
Director NameMrs Emma Louise Glozier
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Darren Robert Forster
12.50%
Ordinary
1 at £1David Thompson
12.50%
Ordinary
1 at £1Ian Youngman
12.50%
Ordinary
1 at £1John Hamilton Craig
12.50%
Ordinary
1 at £1Maria Mullen
12.50%
Ordinary
1 at £1Olena Stoker
12.50%
Ordinary
1 at £1Walter Joseph Richardson
12.50%
Ordinary
1 at £1Wilfred Taylor
12.50%
Ordinary

Financials

Year2014
Net Worth£3,219
Cash£3,614
Current Liabilities£395

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
12 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
20 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
23 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
25 August 2020Appointment of Mr Graeme Glendinning as a director on 28 February 2020 (2 pages)
3 June 2020Termination of appointment of Emma Louise Glozier as a director on 25 February 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 December 2018Termination of appointment of Wilfred Taylor as a director on 1 December 2018 (1 page)
5 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 5 June 2018 (1 page)
21 May 2018Appointment of Mr Brian Vale as a director on 21 May 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 July 2016Termination of appointment of Ian Youngman as a director on 10 October 2014 (1 page)
4 July 2016Termination of appointment of Ian Youngman as a director on 10 October 2014 (1 page)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(10 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(10 pages)
1 April 2016Appointment of Mr Geoffrey Barrie Johnson as a director on 8 May 2015 (2 pages)
1 April 2016Appointment of Mrs Suzanne Louise Vernazza as a director on 10 October 2014 (2 pages)
1 April 2016Termination of appointment of Darren Robert Forster as a director on 8 May 2015 (1 page)
1 April 2016Termination of appointment of Darren Robert Forster as a director on 8 May 2015 (1 page)
1 April 2016Appointment of Mr Geoffrey Barrie Johnson as a director on 8 May 2015 (2 pages)
1 April 2016Appointment of Mrs Suzanne Louise Vernazza as a director on 10 October 2014 (2 pages)
1 April 2016Termination of appointment of Walter Joseph Richardson as a director on 15 May 2015 (1 page)
1 April 2016Termination of appointment of Walter Joseph Richardson as a director on 15 May 2015 (1 page)
22 February 2016Appointment of Miss Andrea Jane Scurfield as a director on 1 May 2015 (2 pages)
22 February 2016Appointment of Miss Andrea Jane Scurfield as a director on 1 May 2015 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
(10 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
(10 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Termination of appointment of Alan Bell as a director (1 page)
1 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 8
(10 pages)
1 July 2014Termination of appointment of Alan Bell as a director (1 page)
1 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 8
(10 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (11 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (11 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Termination of appointment of David Thompson as a secretary (1 page)
4 December 2012Appointment of Mrs Olena Stoker as a director (2 pages)
4 December 2012Appointment of Mrs Olena Stoker as a director (2 pages)
4 December 2012Termination of appointment of David Thompson as a director (1 page)
4 December 2012Termination of appointment of David Thompson as a secretary (1 page)
4 December 2012Termination of appointment of David Thompson as a director (1 page)
22 August 2012Appointment of Mrs Emma Louise Glozier as a director (2 pages)
22 August 2012Appointment of Mrs Emma Louise Glozier as a director (2 pages)
13 August 2012Termination of appointment of Dennis Errington as a director (1 page)
13 August 2012Termination of appointment of Dennis Errington as a director (1 page)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (12 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (12 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (12 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (12 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Director's details changed for Wilfred Taylor on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Ian Youngman on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Alan Bell on 29 April 2010 (2 pages)
18 May 2010Director's details changed for David Thompson on 29 April 2010 (2 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
18 May 2010Director's details changed for Darren Robert Forster on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Walter Joseph Richardson on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Walter Joseph Richardson on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Darren Robert Forster on 29 April 2010 (2 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
18 May 2010Director's details changed for Dennis Errington on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Dennis Errington on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Ian Youngman on 29 April 2010 (2 pages)
18 May 2010Director's details changed for David Thompson on 29 April 2010 (2 pages)
18 May 2010Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 May 2010 (1 page)
18 May 2010Director's details changed for Wilfred Taylor on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Alan Bell on 29 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 29/04/09; full list of members (7 pages)
5 May 2009Return made up to 29/04/09; full list of members (7 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 May 2008Return made up to 29/04/08; full list of members (7 pages)
21 May 2008Return made up to 29/04/08; full list of members (7 pages)
3 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
3 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
17 May 2007Return made up to 29/04/07; full list of members (5 pages)
17 May 2007Return made up to 29/04/07; full list of members (5 pages)
14 November 2006Return made up to 29/04/06; full list of members (5 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 November 2006Return made up to 29/04/06; full list of members (5 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 November 2006New director appointed (1 page)
8 November 2006Return made up to 29/04/05; full list of members (5 pages)
8 November 2006Registered office changed on 08/11/06 from: unit B8 marquis court team valeey gateshead tyne & wear NE11 0RU (1 page)
8 November 2006Registered office changed on 08/11/06 from: unit B8 marquis court team valeey gateshead tyne & wear NE11 0RU (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Return made up to 29/04/05; full list of members (5 pages)
3 November 2006Registered office changed on 03/11/06 from: 8 mulberry park gateshead tyne & wear NE9 5RZ (1 page)
3 November 2006Registered office changed on 03/11/06 from: 8 mulberry park gateshead tyne & wear NE9 5RZ (1 page)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 May 2004Return made up to 29/04/04; full list of members (11 pages)
27 May 2004Return made up to 29/04/04; full list of members (11 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Ad 23/01/04--------- £ si 6@1=6 £ ic 2/8 (3 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Ad 23/01/04--------- £ si 6@1=6 £ ic 2/8 (3 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
28 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
5 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 September 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 19 heddon close gosforth newcastle upon tyne tyne & wear NE3 2LY (1 page)
5 July 2001Registered office changed on 05/07/01 from: 19 heddon close gosforth newcastle upon tyne tyne & wear NE3 2LY (1 page)
30 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
11 July 2000Company name changed concord developments LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed concord developments LIMITED\certificate issued on 12/07/00 (2 pages)
9 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 November 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 November 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
29 April 1998Incorporation (14 pages)
29 April 1998Incorporation (14 pages)