Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director Name | Mrs Maureen Sharp |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 October 2023(25 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr William Keith Innes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(25 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2024(25 years, 3 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | John Armstrong Hanson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 77 Turnberry Ouston County Durham DH2 1LR |
Director Name | Mr William Thomas Heads |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Linden Barns Causey Hill Hexham Northumberland NE46 2JF |
Secretary Name | Donald McHenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Ladybank Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1UP |
Director Name | Claire Burn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2002) |
Role | IT Manager |
Correspondence Address | 105 The Wills Building Coast Road Newcastle Upon Tyne Tyne & Wear NE7 7RG |
Director Name | Thomas Alfred Denholm |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 2002) |
Role | Teacher |
Correspondence Address | 68 The Wills Building Coast Road Newcastle Upon Tyne Tyne & Wear NE7 7RH |
Director Name | Keith High |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 109 The Wills Building Coast Road Newcastle Upon Tyne Tyne & Wear NE7 7RG |
Director Name | Mr Ian Barnes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 66 The Wills Building Newcastle Upon Tyne Tyne & Wear NE7 7RH |
Director Name | Miss Christine Hartridge |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 September 2016) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Henry Parkes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 The Wills Building Wills Oval Newcastle Upon Tyne Tyne And Wear NE7 7RW |
Director Name | Mr Christopher Martin Holmes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Brian Baldwin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr William Keith Innes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 116 The Wills Building Wills Oval Newcastle Upon Tyne Tyne And Wear NE7 7RG |
Director Name | Mr Lewis Newstead |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 March 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Amrit Singh Naru |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 February 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Andrew Dunn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 January 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Miss Susan Lancaster |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Colin Parkin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(19 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Iain Maberly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(19 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Potts Gray South Shields Business Works Henry South Shields Tyne And Wear NE33 1RF |
Director Name | Ms Dawn Kate Herriot |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2021) |
Role | Executive Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Ms Dawn Herriot |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(20 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2018) |
Role | Executive Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr William Paul Jarvis-Smith |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mrs Andrea Forster |
---|---|
Status | Resigned |
Appointed | 02 November 2019(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | 116 The Wills Building Wills Oval Newcastle Upon Tyne Tyne And Wear NE7 7RG |
Director Name | Jane Braybrook |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Alexander Irving |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Peter Cassidy |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 116 Wills Oval Newcastle Upon Tyne NE7 7RW |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Resigned |
Appointed | 16 October 2020(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 December 2023) |
Role | Company Director |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Lee Michael Coates |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2022(24 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2023) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Maurice Milton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2023(25 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2017) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2018) |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2019(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 November 2019) |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 November 2023 | Appointment of Mr Alan William Robinson as a director on 19 October 2023 (2 pages) |
---|---|
15 November 2023 | Appointment of Mrs Maureen Sharp as a director on 19 October 2023 (2 pages) |
15 November 2023 | Termination of appointment of Maurice Milton as a director on 15 November 2023 (1 page) |
14 November 2023 | Appointment of Mr William Keith Innes as a director on 19 October 2023 (2 pages) |
14 November 2023 | Appointment of Mr Maurice Milton as a director on 19 October 2023 (2 pages) |
14 November 2023 | Termination of appointment of Jonathan Anthony Toovey as a director on 13 November 2023 (1 page) |
10 November 2023 | Termination of appointment of Peter Cassidy as a director on 19 October 2023 (1 page) |
6 November 2023 | Termination of appointment of Lesley Alison Waugh as a director on 5 November 2023 (1 page) |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 June 2023 | Termination of appointment of Paul Anthony Seago as a director on 8 June 2023 (1 page) |
19 January 2023 | Termination of appointment of Alexander Irving as a director on 5 January 2023 (1 page) |
19 January 2023 | Termination of appointment of Lee Michael Coates as a director on 16 January 2023 (1 page) |
24 October 2022 | Termination of appointment of Jane Braybrook as a director on 21 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
20 October 2022 | Appointment of Mrs Lesley Alison Waugh as a director on 11 October 2022 (2 pages) |
18 October 2022 | Appointment of Mr Lee Michael Coates as a director on 11 October 2022 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 November 2021 | Termination of appointment of William Paul Jarvis-Smith as a director on 16 November 2021 (1 page) |
16 November 2021 | Termination of appointment of Kate Snowball as a director on 14 November 2021 (1 page) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Dawn Kate Herriot as a director on 20 September 2021 (1 page) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 October 2020 | Registered office address changed from Brannen & Partners 220 Park View Whitley Bay NE26 3QR England to Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR on 20 October 2020 (1 page) |
19 October 2020 | Registered office address changed from 116 the Wills Building Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG United Kingdom to Brannen & Partners 220 Park View Whitley Bay NE26 3QR on 19 October 2020 (1 page) |
16 October 2020 | Appointment of Mr David Shaun Brannen as a secretary on 16 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Andrea Forster as a secretary on 16 October 2020 (1 page) |
16 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
18 August 2020 | Appointment of Mr Alexander Irving as a director on 5 August 2020 (2 pages) |
18 August 2020 | Appointment of Jane Braybrook as a director on 5 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Peter John Cassidy on 5 August 2020 (2 pages) |
18 August 2020 | Appointment of Kate Snowball as a director on 5 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr Peter John Cassidy as a director on 5 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Alan William Robinson as a director on 15 June 2020 (1 page) |
8 May 2020 | Termination of appointment of Maureen Sharp as a director on 7 May 2020 (1 page) |
4 November 2019 | Registered office address changed from C/O Potts Gray South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England to 116 the Wills Building Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG on 4 November 2019 (1 page) |
2 November 2019 | Appointment of Mrs Andrea Forster as a secretary on 2 November 2019 (2 pages) |
2 November 2019 | Termination of appointment of Potts Gray Management Company Ltd as a secretary on 2 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 April 2019 | Termination of appointment of Iain Maberly as a director on 30 April 2019 (1 page) |
1 February 2019 | Registered office address changed from 116 the Wills Building Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG United Kingdom to C/O Potts Gray South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 February 2019 (1 page) |
31 January 2019 | Appointment of Potts Gray Management Company Ltd as a secretary on 20 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr William Paul Jarvis-Smith as a director on 8 January 2019 (2 pages) |
4 January 2019 | Appointment of Mrs Maureen Sharp as a director on 3 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Jonathan Anthony Toovey as a director on 4 January 2019 (2 pages) |
24 December 2018 | Registered office address changed from Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ England to 116 Wills Oval Newcastle upon Tyne NE7 7RW on 24 December 2018 (1 page) |
24 December 2018 | Registered office address changed from 116 Wills Oval Newcastle upon Tyne NE7 7RW England to 116 the Wills Building Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG on 24 December 2018 (1 page) |
21 December 2018 | Termination of appointment of J H Watson Property Management Limited as a secretary on 21 December 2018 (1 page) |
16 October 2018 | Appointment of Ms Dawn Kate Herriot as a director on 16 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Dawn Herriot as a director on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Ms Dawn Herriot as a director on 16 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Alan William Robinson as a director on 5 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Susan Lancaster as a director on 4 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Iain Maberly as a director on 2 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Margaret Wood as a director on 4 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Lesley Alison Waugh as a director on 4 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Colin Parkin as a director on 4 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Paul Anthony Seago as a director on 4 October 2018 (2 pages) |
2 October 2018 | Secretary's details changed for Watson Property Management on 2 October 2018 (1 page) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 July 2018 | Termination of appointment of John William Peart as a director on 2 July 2018 (1 page) |
21 June 2018 | Termination of appointment of Lewis Newstead as a director on 29 March 2018 (1 page) |
11 June 2018 | Appointment of Mrs Margaret Wood as a director on 9 June 2018 (2 pages) |
4 June 2018 | Appointment of Mrs Lesley Alison Waugh as a director on 1 June 2018 (2 pages) |
11 May 2018 | Termination of appointment of David Leslie Wood as a director on 9 May 2018 (1 page) |
13 March 2018 | Appointment of Mr David Leslie Wood as a director on 13 March 2018 (2 pages) |
21 February 2018 | Appointment of Mr Colin Parkin as a director on 5 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Amrit Singh Naru as a director on 4 February 2018 (1 page) |
12 January 2018 | Termination of appointment of Andrew Dunn as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Andrew Dunn as a director on 12 January 2018 (1 page) |
27 December 2017 | Appointment of Miss Susan Lancaster as a director on 15 December 2017 (2 pages) |
27 December 2017 | Appointment of Miss Susan Lancaster as a director on 15 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Amrit Singh Naru as a director on 21 August 2017 (2 pages) |
14 December 2017 | Appointment of Mr Amrit Singh Naru as a director on 21 August 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Appointment of Mr Andrew Dunn as a director on 30 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Andrew Dunn as a director on 25 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Ann Retson Parry as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Andrew Dunn as a director on 25 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Ann Retson Parry as a director on 29 August 2017 (1 page) |
21 August 2017 | Appointment of Mr John William Peart as a director on 14 July 2017 (2 pages) |
21 August 2017 | Appointment of Mr John William Peart as a director on 14 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Andrew Dunn as a director on 14 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Andrew Dunn as a director on 14 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Lewis Newstead as a director on 14 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Lewis Newstead as a director on 14 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of William Keith Innes as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of William Keith Innes as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Brian Baldwin as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Brian Baldwin as a director on 14 July 2017 (1 page) |
1 July 2017 | Director's details changed for Mr William Keith Innes on 1 July 2017 (2 pages) |
1 July 2017 | Director's details changed for Mr Brian Baldwin on 1 July 2017 (2 pages) |
1 July 2017 | Director's details changed for Mr Brian Baldwin on 1 July 2017 (2 pages) |
1 July 2017 | Director's details changed for Ann Retson Parry on 1 July 2017 (2 pages) |
1 July 2017 | Director's details changed for Ann Retson Parry on 1 July 2017 (2 pages) |
1 July 2017 | Director's details changed for Mr William Keith Innes on 1 July 2017 (2 pages) |
30 June 2017 | Appointment of Watson Property Management as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Kingston Property Services Limited as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Watson Property Management as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Kingston Property Services Limited as a secretary on 30 June 2017 (1 page) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
29 September 2016 | Termination of appointment of Brian Baldwin as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Brian Baldwin as a director on 29 September 2016 (1 page) |
26 September 2016 | Appointment of Ann Retson Parry as a director on 6 September 2016 (3 pages) |
26 September 2016 | Appointment of Ann Retson Parry as a director on 6 September 2016 (3 pages) |
22 September 2016 | Appointment of Mr Brian Baldwin as a director on 12 April 2016 (3 pages) |
22 September 2016 | Termination of appointment of Ronald Wilson as a director on 15 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Brian Baldwin as a director on 12 April 2016 (3 pages) |
22 September 2016 | Appointment of Ronald Wilson as a director on 6 September 2016 (3 pages) |
22 September 2016 | Termination of appointment of Ronald Wilson as a director on 15 September 2016 (1 page) |
22 September 2016 | Appointment of Ronald Wilson as a director on 6 September 2016 (3 pages) |
21 September 2016 | Appointment of Mr Brian Baldwin as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Brian Baldwin as a director on 6 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Christopher Martin Holmes as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Tracy Jane Wolf as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Christine Hartridge as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Christine Hartridge as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Tracy Jane Wolf as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Jonathan Toovey as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Christopher Martin Holmes as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Jonathan Toovey as a director on 6 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 July 2016 | Appointment of Mr William Keith Innes as a director on 21 June 2016 (3 pages) |
7 July 2016 | Appointment of Mr William Keith Innes as a director on 21 June 2016 (3 pages) |
1 July 2016 | Director's details changed for Miss Christine Hartridge on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Miss Tracy Jane Wolf on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Miss Christine Hartridge on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Jonathan Toovey on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Jonathan Toovey on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Miss Tracy Jane Wolf on 1 July 2016 (2 pages) |
30 June 2016 | Termination of appointment of Brian Baldwin as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Brian Baldwin as a director on 30 June 2016 (1 page) |
17 June 2016 | Termination of appointment of George Wannop as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of George Wannop as a director on 17 June 2016 (1 page) |
5 May 2016 | Appointment of Mr Brian Baldwin as a director on 12 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Brian Baldwin as a director on 12 April 2016 (2 pages) |
21 October 2015 | Annual return made up to 14 October 2015 no member list (7 pages) |
21 October 2015 | Annual return made up to 14 October 2015 no member list (7 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 May 2015 | Termination of appointment of Ian Barnes as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Ian Barnes as a director on 30 April 2015 (1 page) |
20 October 2014 | Annual return made up to 14 October 2014 no member list (8 pages) |
20 October 2014 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 14 October 2014 no member list (8 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 October 2013 | Annual return made up to 14 October 2013 no member list (8 pages) |
21 October 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 14 October 2013 no member list (8 pages) |
21 October 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 October 2013 (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 no member list (8 pages) |
15 October 2012 | Annual return made up to 14 October 2012 no member list (8 pages) |
19 September 2012 | Appointment of Mr Christopher Martin Holmes as a director (3 pages) |
19 September 2012 | Appointment of Mr Christopher Martin Holmes as a director (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 October 2011 | Annual return made up to 14 October 2011 no member list (7 pages) |
19 October 2011 | Annual return made up to 14 October 2011 no member list (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
3 May 2011 | Termination of appointment of Henry Parkes as a director (1 page) |
3 May 2011 | Termination of appointment of Henry Parkes as a director (1 page) |
19 October 2010 | Termination of appointment of Cindy Turner as a director (1 page) |
19 October 2010 | Termination of appointment of Cindy Turner as a director (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 no member list (9 pages) |
14 October 2010 | Annual return made up to 14 October 2010 no member list (9 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 October 2009 | Director's details changed for Christine Hartridge on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Cindy Turner on 14 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminister Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Kingston Property Services Limited on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Barnes on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henry Parkes on 14 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 no member list (6 pages) |
29 October 2009 | Director's details changed for Tracy Jane Wolf on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Barnes on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henry Parkes on 14 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Kingston Property Services Limited on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christine Hartridge on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for George Wannop on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for George Wannop on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tracy Jane Wolf on 14 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 no member list (6 pages) |
29 October 2009 | Director's details changed for Jonathan Toovey on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Cindy Turner on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jonathan Toovey on 14 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminister Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 October 2009 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 October 2008 | Annual return made up to 14/10/08 (4 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Annual return made up to 14/10/08 (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from kingston property services LIMITED, beaminister way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from kingston property services LIMITED, beaminister way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 July 2008 | Director appointed henry parkes (2 pages) |
29 July 2008 | Director appointed henry parkes (2 pages) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Annual return made up to 14/10/07 (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: cheviot housing association LTD beaminister way east kingston park NE3 2ER (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: cheviot housing association LTD beaminister way east kingston park NE3 2ER (1 page) |
19 October 2007 | Annual return made up to 14/10/07 (2 pages) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2006 | Annual return made up to 14/10/06 (2 pages) |
23 October 2006 | Annual return made up to 14/10/06 (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
21 December 2005 | Annual return made up to 14/10/05
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Annual return made up to 14/10/05
|
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
14 October 2004 | Annual return made up to 14/10/04 (5 pages) |
14 October 2004 | Annual return made up to 14/10/04 (5 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 October 2003 | Annual return made up to 14/10/03 (5 pages) |
9 October 2003 | Annual return made up to 14/10/03 (5 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 October 2002 | Annual return made up to 14/10/02 (4 pages) |
28 October 2002 | Annual return made up to 14/10/02 (4 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
28 October 2001 | Annual return made up to 14/10/01 (3 pages) |
28 October 2001 | Annual return made up to 14/10/01 (3 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 December 2000 | Annual return made up to 14/10/00
|
7 December 2000 | Annual return made up to 14/10/00
|
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
18 October 1999 | Annual return made up to 14/10/99 (3 pages) |
18 October 1999 | Annual return made up to 14/10/99 (3 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (2 pages) |
15 October 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 October 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
14 October 1998 | Incorporation (20 pages) |
14 October 1998 | Incorporation (20 pages) |