Newton
Stocksfield
Northumberland
NE43 7UR
Secretary Name | Mr Alasdair Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2009(10 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | The Old Stables Stelling Hall Newton Stocksfield Northumberland NE43 7UR |
Director Name | Mr Raymond Carr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2002) |
Role | Construction Manager |
Correspondence Address | 5 Waterbeck Close Cramlington Northumberland NE23 6LT |
Director Name | Mr Timothy Rohan Gray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | South View Holmwood Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DS |
Secretary Name | Casandra McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(6 days after company formation) |
Appointment Duration | 10 years (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | 22 Tiverton Gardens Gateshead Tyne & Wear NE9 6UF |
Director Name | Mr Raymond Hall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 February 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Apperley Dean Stocksfield Northumberland NE43 7SP |
Director Name | Mr Patrick Stuart O'Neill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 July 2011) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | The Old Farmhouse South Fens Stamfordham Northumberland NE18 0LN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | meadowcrofthomes.com |
---|---|
Telephone | 01207 234556 |
Telephone region | Consett |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Raymond Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,634,943 |
Cash | £519,863 |
Current Liabilities | £15,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
5 July 2004 | Delivered on: 6 July 2004 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a former ambulance station, osborne road, chester le street, t/n DU197271. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
8 April 2004 | Delivered on: 16 April 2004 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at rear of medburn cottage west house farm northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 November 2003 | Delivered on: 20 November 2003 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land adjoining medburn cottage medburn newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2003 | Delivered on: 5 August 2003 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of 7A woodside darras hall ponteland ND129434. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 April 2003 | Delivered on: 24 April 2003 Satisfied on: 17 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as ashdale darras hall,ponteland,northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 April 2003 | Delivered on: 15 April 2003 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 10 tanton road seamer middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 April 2003 | Delivered on: 15 April 2003 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 16 grange lane whickham newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 2003 | Delivered on: 28 March 2003 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Satisfaction of charge 4 in full (2 pages) |
9 November 2015 | Satisfaction of charge 5 in full (2 pages) |
9 November 2015 | Satisfaction of charge 2 in full (2 pages) |
9 November 2015 | Satisfaction of charge 7 in full (2 pages) |
9 November 2015 | Satisfaction of charge 3 in full (2 pages) |
9 November 2015 | Satisfaction of charge 8 in full (2 pages) |
9 November 2015 | Satisfaction of charge 6 in full (2 pages) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Secretary's details changed for Mr Alasdair Hall on 22 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mr Alasdair Hall on 22 July 2011 (2 pages) |
23 July 2011 | Termination of appointment of Patrick O'neill as a director (1 page) |
23 July 2011 | Termination of appointment of Timothy Gray as a director (1 page) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Registered office address changed from Oakland House Oaklands West Kyo Stanley County Durham DH9 8TQ England on 28 October 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Raymond Hall on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mr Patrick Stuart O'neill on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Alasdair Hall on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Timothy Rohan Gray on 19 March 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 October 2009 | Registered office address changed from Freeman House 410-420 West Road Newcastle upon Tyne Tyne & Wear NE5 2ER on 20 October 2009 (1 page) |
7 January 2009 | Secretary appointed mr alasdair james hall (1 page) |
6 January 2009 | Appointment terminated secretary casandra mcpherson (1 page) |
6 January 2009 | Director's change of particulars / alasdair hall / 06/01/2009 (1 page) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
12 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 January 2005 | Return made up to 16/12/04; full list of members
|
10 January 2005 | New director appointed (2 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members
|
2 December 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: freeman house 1 moor road south gosforth newcastle upon tyne NE3 1NN (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
27 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
20 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
21 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
18 June 1999 | Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 April 1999 | Director resigned (1 page) |
24 March 1999 | Company name changed hall & partners (management) lim ited\certificate issued on 25/03/99 (3 pages) |
31 December 1998 | Company name changed towndivide LIMITED\certificate issued on 04/01/99 (2 pages) |
16 December 1998 | Incorporation (12 pages) |