Jesmond
Newcastle Upon Tyne
NE2 2AR
Secretary Name | Nicholas Patrick Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whitton Place High Heaton Newcastle Upon Tyne NE7 7RE |
Secretary Name | Stephanie Ann Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 October 2019) |
Role | Surgeon |
Correspondence Address | The Farm House South Dissington East Eachwick Newcastle Upon Tyne NE18 0BN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | ZARA Holdings Limited (Corporation) |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Unit 1b Union Street Shieldfield Newcastle Upon Tyne NE2 1AH |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.mansons.net |
---|---|
Email address | [email protected] |
Telephone | 0191 2092222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Holly Avenue West Jesmond Newcastle Upon Tyne NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nicholas Patrick Manson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306,413 |
Cash | £269,262 |
Current Liabilities | £334,708 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
23 April 2007 | Delivered on: 27 April 2007 Persons entitled: Zara Holdings Limited 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. See the mortgage charge document for full details. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 June 2023 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 July 2021 | Satisfaction of charge 1 in full (1 page) |
31 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 October 2019 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to 5 Holly Avenue West Jesmond Newcastle upon Tyne NE2 2AR on 7 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Stephanie Ann Manson as a secretary on 4 October 2019 (1 page) |
4 October 2019 | Director's details changed for Mr Nicholas Patrick Manson on 4 October 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 February 2018 | Secretary's details changed for Stephanie Ann Brown on 23 February 2018 (1 page) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Director's details changed for Nicholas Patrick Manson on 23 February 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Stephanie Ann Brown on 23 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Nicholas Patrick Manson on 23 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for Stephanie Ann Brown on 23 February 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Termination of appointment of Nicholas Manson as a secretary (1 page) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Termination of appointment of Nicholas Manson as a secretary (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Nicholas Patrick Manson on 25 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas Patrick Manson on 25 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 November 2008 | Return made up to 23/02/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
27 April 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Particulars of mortgage/charge (5 pages) |
23 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
25 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
25 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 June 2004 | Return made up to 26/02/04; full list of members
|
15 June 2004 | Return made up to 26/02/04; full list of members
|
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2003 | Return made up to 26/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 26/02/03; full list of members (7 pages) |
7 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
12 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 November 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 November 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Incorporation (17 pages) |
26 February 2001 | Incorporation (17 pages) |