Norton
Stockton-On-Tees
Cleveland
TS20 1UX
Director Name | Mr Christopher Howard Curry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Roseden Way Newcastle Upon Tyne NE13 9EA |
Director Name | Mr Michael McMillan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Wimpey Rapier House Colima Avenue Sunderland SR5 3XB |
Director Name | David John Abercrombie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Wimpey Rapier House Colima Avenue Sunderland SR5 3XB |
Director Name | Mr Stuart Brian Grimes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director Designate |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon Homes North East Persimmon House Roseden Way Newcastle Upon Tyne NE13 9EA |
Director Name | Andrew Joseph Mountford |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Wheelers Lane Kings Heath Birmingham West Midlands B13 0SB |
Director Name | Alastair Jonathan Taylor Peet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr John David Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Project Director Chartered Sur |
Country of Residence | United Kingdom |
Correspondence Address | Edenview Station Road Corbridge Hexham Northumberland NE45 5AY |
Director Name | Mr William Alfred Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(6 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Four Stones Close Whitefields Gate Solihull West Midlands B91 3GE |
Secretary Name | Mr John David Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Project Director Chartered Sur |
Country of Residence | United Kingdom |
Correspondence Address | Edenview Station Road Corbridge Hexham Northumberland NE45 5AY |
Director Name | Mr David John Stobbs |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Patterdale Grove Fulwell Sunderland Tyne & Wear SR5 1RE |
Director Name | Mr John Christopher Eynon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Ms Joanne Marie Ainsley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Taylor Wimpey Rapier House Colima Avenue Sunderland Tyne And Wear SR5 3XB |
Director Name | Mr Russell Hall |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Taylor Wimpey Rapier House Colima Avenue Sunderland Tyne And Wear SR5 3XB |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 January 2011) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | newcastlegreatpark.com |
---|
Registered Address | 3rd Floor Citygate St. James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
26 at £1 | Sage (Uk) LTD 96.30% Ordinary |
---|---|
1 at £1 | Persimmon Homes LTD & Bryant Homes LTD 3.70% Special |
Year | 2014 |
---|---|
Net Worth | -£10,350 |
Current Liabilities | £10,376 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
6 January 2021 | Appointment of Russell Hall as a director on 5 January 2021 (2 pages) |
---|---|
6 January 2021 | Appointment of Mr Christopher Howard Curry as a director on 5 January 2021 (2 pages) |
6 January 2021 | Appointment of Joanne Ainsley as a director on 5 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr John Christopher Eynon on 7 June 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 November 2011 | Appointment of John Eynon as a director (3 pages) |
21 November 2011 | Appointment of John Eynon as a director (3 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
6 July 2011 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
5 May 2011 | Termination of appointment of Jeffrey Fairburn as a director (2 pages) |
5 May 2011 | Termination of appointment of Jeffrey Fairburn as a director (2 pages) |
1 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 February 2011 | Registered office address changed from Project Office Barton Farm Brunton Lane Newcastle upon Tyne NE13 9NT on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Project Office Barton Farm Brunton Lane Newcastle upon Tyne NE13 9NT on 1 February 2011 (2 pages) |
1 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 February 2011 | Registered office address changed from Project Office Barton Farm Brunton Lane Newcastle upon Tyne NE13 9NT on 1 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
31 January 2011 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Secretary's details changed for Prima Secretary Limited on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Jeffrey Fairburn on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Jeffrey Fairburn on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Jeffrey Fairburn on 7 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Prima Secretary Limited on 7 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Prima Secretary Limited on 7 June 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
28 September 2009 | Director appointed john driver (2 pages) |
28 September 2009 | Director appointed john driver (2 pages) |
25 September 2009 | Appointment terminated director david stobbs (1 page) |
25 September 2009 | Appointment terminated director david stobbs (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
11 December 2008 | Director appointed david stobbs (2 pages) |
11 December 2008 | Director appointed david stobbs (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 August 2007 | Return made up to 07/06/06; no change of members (7 pages) |
6 August 2007 | Return made up to 07/06/06; no change of members (7 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 07/06/07; full list of members
|
27 June 2007 | Return made up to 07/06/07; full list of members
|
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members
|
11 June 2004 | Return made up to 07/06/04; full list of members
|
17 October 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 07/06/03; full list of members
|
7 July 2003 | Return made up to 07/06/03; full list of members
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
17 January 2003 | Ad 09/12/02--------- £ si 26@1=26 £ ic 1/27 (2 pages) |
17 January 2003 | Ad 09/12/02--------- £ si 26@1=26 £ ic 1/27 (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: ground floor 115 colmore row birmingham west midlands B3 3AL (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: ground floor 115 colmore row birmingham west midlands B3 3AL (1 page) |
7 June 2002 | Incorporation (22 pages) |
7 June 2002 | Incorporation (22 pages) |