Newcastle Upon Tyne
NE1 3DY
Secretary Name | Ann Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rotterdam House Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Mark Andrew Limebear |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakview 31 Longfield Drive Amersham Buckinghamshire HP6 5HE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | mraproperty.com |
---|---|
Telephone | 0191 4895656 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rotterdam House Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
900 at £1 | Mark Robert Anderson 90.00% Ordinary |
---|---|
100 at £1 | Ann Anderson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,964 |
Cash | £31,564 |
Current Liabilities | £288,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
29 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Ann Anderson on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ann Anderson on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ann Anderson on 1 May 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Director's details changed for Mark Robert Anderson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark Robert Anderson on 20 October 2009 (2 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
26 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
29 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
27 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
27 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | £ nc 1200/1000 20/04/04 (1 page) |
10 June 2004 | £ nc 1200/1000 20/04/04 (1 page) |
10 June 2004 | Resolutions
|
27 May 2004 | Rescinding 88(2) (2 pages) |
27 May 2004 | Rescinding 88(2) (2 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
18 December 2003 | Nc inc already adjusted 24/05/02 (1 page) |
18 December 2003 | Nc inc already adjusted 24/05/02 (1 page) |
17 December 2003 | Ad 24/05/02--------- £ si 200@1 (2 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Ad 24/05/02--------- £ si 200@1 (2 pages) |
5 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 400@1=400 £ ic 201/601 (2 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 400@1=400 £ ic 201/601 (2 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 399@1=399 £ ic 601/1000 (2 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 399@1=399 £ ic 601/1000 (2 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (12 pages) |
24 May 2002 | Incorporation (12 pages) |