Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ
Director Name | Mr Bryan Scott |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seacrest Apartments Rennington Close 2 Seacrest Apartments North Shields Tyne And Wear NE30 3PR |
Director Name | Mr Phillip Reilly |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seacrest Apartments Tynemouth Northumberland NE30 3PR |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2022(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Buxton Residential Limited Buxton Residential Limi 3.1 Cobalt Silver Fox Way NE27 0QJ |
Director Name | Benjamin Maxwell Houghton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | 7 Grand Parade Tynemouth North Shields Tyne & Wear NE30 4JS |
Director Name | Lilian Houghton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | 7 Grand Parade Tynemouth North Shields Tyne & Wear NE30 4JS |
Secretary Name | Benjamin Maxwell Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | 7 Grand Parade Tynemouth North Shields Tyne & Wear NE30 4JS |
Director Name | Dennis Richards |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2002) |
Role | Retired |
Correspondence Address | 8 Seacrest Apartments Rennington Close North Shields Tyne & Wear NE30 3PR |
Director Name | Mary Watson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 January 2008) |
Role | Retired |
Correspondence Address | 10 Seacrest Apartments Rennington Close North Shields Tyne & Wear NE30 3PR |
Secretary Name | Dorothy Willcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2005) |
Role | Retired |
Correspondence Address | 12 Seacrest Apartments Rennington Close North Shields Tyne & Wear NE30 3PR |
Director Name | David Cramman |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 13 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seacrest Apartments North Shields Tyne & Wear NE30 3PR |
Director Name | Mary Constance Robson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seacrest Apartments Tynemouth Tyne & Wear NE30 3PR |
Secretary Name | Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 January 2020) |
Role | Retired |
Correspondence Address | 7 Seacrest Apartments Rennington Close North Shields Tyne & Wear NE30 3PR |
Director Name | Miss Sybil Joyce Fawcett |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2012(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7/8 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norwood Road 3 Vance Business Park Gateshead NE11 9NE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,799 |
Cash | £20,546 |
Current Liabilities | £486 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
20 September 2023 | Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page) |
---|---|
24 July 2023 | Registered office address changed from 3.1 Cobalt 3.1 Cobalt Silver Fox Way Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page) |
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
25 April 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
2 March 2022 | Registered office address changed from Short Richardson & Forth Solicitors Limited 4 Mosley Street Newcastle upon Tyne NE1 1DE England to 3.1 Cobalt 3.1 Cobalt Silver Fox Way Newcastle upon Tyne NE27 0QJ on 2 March 2022 (1 page) |
1 March 2022 | Appointment of Buxton Residential Limited as a secretary on 19 January 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
10 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Margaret Thompson as a secretary on 19 January 2020 (1 page) |
28 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 February 2019 | Appointment of Mr Phillip Reilly as a director on 13 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of David Cramman as a director on 13 January 2019 (1 page) |
18 June 2018 | Registered office address changed from 7/8 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT to Short Richardson & Forth Solicitors Limited 4 Mosley Street Newcastle upon Tyne NE1 1DE on 18 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
15 June 2017 | Termination of appointment of Sybil Joyce Fawcett as a director on 8 January 2017 (1 page) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
15 June 2017 | Termination of appointment of Sybil Joyce Fawcett as a director on 8 January 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 3 June 2016 no member list (6 pages) |
21 June 2016 | Annual return made up to 3 June 2016 no member list (6 pages) |
18 March 2016 | Appointment of Mr Bryan Scott as a director on 10 January 2016 (2 pages) |
18 March 2016 | Appointment of Mr Bryan Scott as a director on 10 January 2016 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
20 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
20 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
12 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
12 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 August 2012 | Appointment of Miss Sybil Joyce Fawcett as a director (2 pages) |
14 August 2012 | Appointment of Mr Walter Haig Temple Willcox as a director (2 pages) |
14 August 2012 | Appointment of Miss Sybil Joyce Fawcett as a director (2 pages) |
14 August 2012 | Appointment of Mr Walter Haig Temple Willcox as a director (2 pages) |
10 August 2012 | Termination of appointment of Mary Robson as a director (1 page) |
10 August 2012 | Termination of appointment of Mary Robson as a director (1 page) |
14 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
20 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
20 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 June 2010 | Director's details changed for Mary Constance Robson on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Cramman on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mary Constance Robson on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Cramman on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mary Constance Robson on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
17 June 2010 | Director's details changed for David Cramman on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
17 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 June 2009 | Annual return made up to 03/06/09 (2 pages) |
29 June 2009 | Annual return made up to 03/06/09 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 June 2008 | Appointment terminated director mary watson (1 page) |
9 June 2008 | Annual return made up to 03/06/08 (2 pages) |
9 June 2008 | Appointment terminated director mary watson (1 page) |
9 June 2008 | Annual return made up to 03/06/08 (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 June 2007 | Annual return made up to 03/06/07 (4 pages) |
26 June 2007 | Annual return made up to 03/06/07 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 July 2006 | Annual return made up to 03/06/06 (4 pages) |
3 July 2006 | Annual return made up to 03/06/06 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 July 2005 | Annual return made up to 03/06/05 (4 pages) |
24 July 2005 | Annual return made up to 03/06/05 (4 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 June 2004 | Annual return made up to 03/06/04 (4 pages) |
1 June 2004 | Annual return made up to 03/06/04 (4 pages) |
16 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
16 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
16 June 2003 | Annual return made up to 03/06/03 (3 pages) |
16 June 2003 | Annual return made up to 03/06/03 (3 pages) |
18 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 June 2002 | Annual return made up to 03/06/02 (4 pages) |
16 June 2002 | Annual return made up to 03/06/02 (4 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 June 2001 | Annual return made up to 03/06/01 (3 pages) |
15 June 2001 | Annual return made up to 03/06/01 (3 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
16 June 2000 | Annual return made up to 03/06/00 (3 pages) |
16 June 2000 | Annual return made up to 03/06/00 (3 pages) |
10 June 1999 | Secretary resigned (2 pages) |
10 June 1999 | Secretary resigned (2 pages) |
3 June 1999 | Incorporation (24 pages) |
3 June 1999 | Incorporation (24 pages) |