Newcastle Upon Tyne
NE1 6BZ
Director Name | Rosemary Duns |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 2002) |
Role | Office Manager |
Correspondence Address | 26 Briardene Crescent Newcastle Upon Tyne NE3 4RY |
Director Name | Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Mr Peter Roy Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Manor Road Oadby Leicester Leicestershire LE2 2SB |
Director Name | Malcolm Foulkes Arnold |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 January 2020) |
Role | Riba Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LE |
Director Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LE |
Secretary Name | Mr Nigel Matthew Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 January 2020) |
Role | Estates Surveyor |
Country of Residence | England |
Correspondence Address | 22 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LE |
Director Name | Mr Samuel Hugh Sutton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LE |
Director Name | Mr Samuel Hugh Sutton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0116 2124649 |
---|---|
Telephone region | Leicester |
Registered Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
450k at £1 | Mr Nigel Matthew Upton 90.00% Ordinary |
---|---|
50k at £1 | Philip Peter Ferguson Upton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,041,253 |
Cash | £55,907 |
Current Liabilities | £399,044 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
16 May 2003 | Delivered on: 20 May 2003 Satisfied on: 17 January 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 56, 57, 58, 59, 60, 61, 62 and 63 thornton street, newcastle upon tyne, tyne and wear t/n TY372595,. Fully Satisfied |
---|---|
29 April 2003 | Delivered on: 14 May 2003 Satisfied on: 12 May 2008 Persons entitled: Svenska Handelsbanken (Ab) (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 & 10 leicester road blaby leicestershire together with all buildings erections fixtures and fittings fixed plant and machinery from time to time. Fully Satisfied |
29 April 2003 | Delivered on: 14 May 2003 Satisfied on: 17 January 2006 Persons entitled: Svenska Handelsbanken (Ab) (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 bulwer road leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time. Fully Satisfied |
29 April 2003 | Delivered on: 14 May 2003 Satisfied on: 17 January 2006 Persons entitled: Svenska Handelsbanken (Ab) (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 bulwer road leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time. Fully Satisfied |
29 April 2003 | Delivered on: 14 May 2003 Satisfied on: 17 January 2006 Persons entitled: Svenska Handelsbanken (Ab) (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 wren close leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time. Fully Satisfied |
29 April 2003 | Delivered on: 14 May 2003 Satisfied on: 17 January 2006 Persons entitled: Svenska Handelsbanken (Ab) (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 sandown road leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time. Fully Satisfied |
29 April 2003 | Delivered on: 14 May 2003 Satisfied on: 17 January 2006 Persons entitled: Svenska Handelsbanken (Ab) (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 sandown road leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time. Fully Satisfied |
29 April 2003 | Delivered on: 14 May 2003 Satisfied on: 17 January 2006 Persons entitled: Svenska Handelsbanken (Ab) (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 enderby road blaby leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time. Fully Satisfied |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Units 1-4 55 burton street melton mowbray registered at land registry under title number LT368365. Outstanding |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 64 warwick road carlisle registered at land registry under title number CU236190. Outstanding |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 44-46 marygate berwick upon tweed northumberland registered at land registry under title number ND77691. Outstanding |
2 April 2010 | Delivered on: 23 April 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security executed on 25TH february 2010 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 28 castle douglas, dumfries t/no DMF20317. Outstanding |
31 March 2010 | Delivered on: 17 April 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 warwick road carlisle cumbria CA1 1DR and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
27 March 2006 | Delivered on: 31 March 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A standard security which was presented for registration in scotland on the 30 march 2006 Secured details: All monies due or to become due from the company to the chargee. Particulars: 24-26 cowgate kirkintilloch t/no DMB26723. Outstanding |
6 February 2006 | Delivered on: 10 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 16 octavian way team valley gateshead t/no TY236972. Outstanding |
6 February 2006 | Delivered on: 10 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 47 front street chester le street t/no DU129316. Outstanding |
6 February 2006 | Delivered on: 10 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 44 and 46 marygate berwick upon tweed t/no ND79695. Outstanding |
29 April 2003 | Delivered on: 14 May 2003 Persons entitled: Svenska Handelsbanken (Ab) (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Appointment of Mr Samuel Hugh Sutton as a director (2 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 September 2011 | Director's details changed for Mr Nigel Matthew Upton on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Director's details changed for Mr Nigel Matthew Upton on 6 September 2011 (2 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Malcolm Foulkes Arnold on 13 August 2010 (2 pages) |
23 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Company name changed maytree court property managemen t LIMITED\certificate issued on 01/02/06 (4 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 70 the broadway oadby leicester leicestershire LE2 2HG (1 page) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 December 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 October 2003 | Ad 01/04/03--------- £ si 450000@1 (2 pages) |
1 October 2003 | Nc inc already adjusted 28/03/03 (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Statement of affairs (12 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Ad 31/12/02--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 22 akenside terrace jesmond newcastle upon tyne tyne and wear NE2 1TN (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 March 2002 | Ad 01/02/02--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Incorporation (9 pages) |