Ponteland
Tyne & Wear
NE20 9RW
Director Name | Ms Biserka Stringer Horne |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Director Name | Ms Felix Stringer Horne |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Director Name | Ms Imogen Horne |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 158 Heaton Park Road Newcastle Upon Tyne NE6 5NR |
Secretary Name | Biserka Stringer Horne |
---|---|
Status | Current |
Appointed | 08 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Secretary Name | Felix Stringer Horne |
---|---|
Status | Current |
Appointed | 08 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Director Name | Mr Rowan Horne |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Director Name | Mr Rowan Peter Horne |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dr Helen Barbara Stringer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Ridge 19 Edge Hill Ponteland Tyne & Wear NE20 9RW |
Director Name | Dr Helen Barbara Stringer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Website | redridgeresidential.co.uk |
---|---|
Telephone | 0191 2289833 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
34 at £1 | Rowan Horne 34.00% Ordinary |
---|---|
33 at £1 | Biserka Horne 33.00% Ordinary |
33 at £1 | Imogen Horne 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,117 |
Cash | £6,166 |
Current Liabilities | £73,322 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 3 weeks from now) |
2 July 2015 | Delivered on: 22 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property t/no. TY504433 178 warwick street heaton newcastle upon tyne. Outstanding |
---|---|
7 July 2015 | Delivered on: 10 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 April 2013 | Delivered on: 3 May 2013 Persons entitled: The Five Lamps Organisation Classification: A registered charge Particulars: 95 irthing avenue walker, newcastle upon tyne. Outstanding |
16 April 2013 | Delivered on: 24 April 2013 Persons entitled: The Five Lamps Organisation Classification: A registered charge Particulars: 89 irthing avenue walker newcastle upon tyne. Outstanding |
16 April 2013 | Delivered on: 24 April 2013 Persons entitled: The Five Lamps Organisation Classification: A registered charge Particulars: 91 irthing avenue walker newcastle upon tyne. Outstanding |
20 September 2005 | Delivered on: 24 September 2005 Persons entitled: Universal Building Society Classification: Legal charge Secured details: £148,000.00 due or to become due from the company to. Particulars: The f/h property being 335 simonside terrace newcastle upon tyne. Outstanding |
20 January 2003 | Delivered on: 22 January 2003 Persons entitled: Aib Group (UK) 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 l/h property k/a 69 hotspur street together with the freehold reversion in 67 hotspur street. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 August 2001 | Delivered on: 24 August 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Outstanding |
23 August 2001 | Delivered on: 29 August 2001 Persons entitled: Aib Group (UK) P.L.C. 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 15 jenifer grove high heaton newcastle upon tyne NE7 7QS title number TY34570. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
11 July 2023 | Director's details changed for Ms Felix Stringer Horne on 11 July 2023 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 June 2023 | Notification of Felix Stringer Horne as a person with significant control on 1 June 2023 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
31 May 2023 | Cessation of Bizerka Horne as a person with significant control on 30 May 2023 (1 page) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
6 June 2022 | Secretary's details changed for Biserka Stringer Horne on 27 May 2022 (1 page) |
6 June 2022 | Director's details changed for Ms Biserka Stringer Horne on 27 May 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 May 2018 | Appointment of Mr Rowan Horne as a director on 22 May 2018 (2 pages) |
12 September 2017 | Amended micro company accounts made up to 31 August 2016 (3 pages) |
12 September 2017 | Amended micro company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
8 May 2017 | Director's details changed for Ms Biserka Horne on 6 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Helen Barbara Stringer as a secretary on 1 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Helen Barbara Stringer as a director on 1 May 2017 (1 page) |
8 May 2017 | Appointment of Biserka Stringer Horne as a secretary on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Helen Barbara Stringer as a secretary on 1 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Helen Barbara Stringer as a director on 1 May 2017 (1 page) |
8 May 2017 | Appointment of Biserka Stringer Horne as a secretary on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Ms Biserka Horne on 6 May 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 July 2015 | Registration of charge 040476730009, created on 2 July 2015 (40 pages) |
22 July 2015 | Registration of charge 040476730009, created on 2 July 2015 (40 pages) |
22 July 2015 | Registration of charge 040476730009, created on 2 July 2015 (40 pages) |
10 July 2015 | Registration of charge 040476730008, created on 7 July 2015 (44 pages) |
10 July 2015 | Registration of charge 040476730008, created on 7 July 2015 (44 pages) |
10 July 2015 | Registration of charge 040476730008, created on 7 July 2015 (44 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 December 2014 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 December 2014 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 May 2013 | Registration of charge 040476730007 (7 pages) |
3 May 2013 | Registration of charge 040476730007 (7 pages) |
24 April 2013 | Registration of charge 040476730006 (7 pages) |
24 April 2013 | Registration of charge 040476730006 (7 pages) |
24 April 2013 | Registration of charge 040476730005 (7 pages) |
24 April 2013 | Registration of charge 040476730005 (7 pages) |
22 March 2013 | Appointment of Miss Imogen Horne as a director (2 pages) |
22 March 2013 | Appointment of Miss Imogen Horne as a director (2 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 March 2011 | Appointment of Dr Helen Stringer as a director (2 pages) |
23 March 2011 | Appointment of Miss Biserka Horne as a director (2 pages) |
23 March 2011 | Appointment of Miss Biserka Horne as a director (2 pages) |
23 March 2011 | Appointment of Dr Helen Stringer as a director (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 May 2009 | Ad 27/04/09\gbp si 18@1=18\gbp ic 82/100\ (2 pages) |
15 May 2009 | Ad 27/04/09\gbp si 18@1=18\gbp ic 82/100\ (2 pages) |
4 December 2008 | Ad 11/11/08\gbp si 81@1=81\gbp ic 1/82\ (2 pages) |
4 December 2008 | Ad 11/11/08\gbp si 81@1=81\gbp ic 1/82\ (2 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne NE12 7JN (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne NE12 7JN (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Return made up to 04/08/04; full list of members (6 pages) |
20 September 2005 | Return made up to 04/08/04; full list of members (6 pages) |
1 September 2005 | Return made up to 04/08/05; full list of members
|
1 September 2005 | Return made up to 04/08/05; full list of members
|
10 August 2005 | Registered office changed on 10/08/05 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3NG (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3NG (1 page) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 April 2004 | Return made up to 04/08/03; no change of members (4 pages) |
5 April 2004 | Return made up to 04/08/03; no change of members (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Return made up to 04/08/02; full list of members (5 pages) |
24 September 2002 | Return made up to 04/08/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 August 2001 | Particulars of mortgage/charge (4 pages) |
29 August 2001 | Particulars of mortgage/charge (4 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
24 August 2001 | Particulars of mortgage/charge (7 pages) |
24 August 2001 | Particulars of mortgage/charge (7 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Company name changed double bubble LIMITED\certificate issued on 18/12/00 (2 pages) |
15 December 2000 | Company name changed double bubble LIMITED\certificate issued on 18/12/00 (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
4 August 2000 | Incorporation (18 pages) |
4 August 2000 | Incorporation (18 pages) |