Ponteland
Newcastle
NE20 9RH
Director Name | Mr Neil Richard Hall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9/11 55 Degrees North Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6BJ |
Director Name | Paul Bate |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2013(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | James Spencer Cook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Sales And Marketing Director,C |
Correspondence Address | 17-22 Trevor Square London SW7 1DT |
Secretary Name | Christopher Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22-24 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AD |
Director Name | Mr Andrew John Edwards |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Burford Corner Westhumble Street Dorking Surrey RH5 6BS |
Director Name | Miss Carly Sutherland |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Director Name | Karen Liddle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2009) |
Role | Chartered Accountant |
Correspondence Address | The Exchange Manor Court Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2JA |
Director Name | Rev Dr Robert Charles Irwin Ward |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2009) |
Role | Charity Director Clergyman |
Country of Residence | England |
Correspondence Address | 1 Hawthorn Villas The Green Wallsend Tyne & Wear NE28 7NT |
Director Name | Bernice Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2009) |
Role | Lecturer |
Correspondence Address | 4-19 55 Degrees North Newcastle Upon Tyne Tyne & Wear NE1 6BF |
Secretary Name | Karen Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 2009) |
Role | Charterd Accountant |
Correspondence Address | 12 Carlton Terrace Newcastle Upon Tyne Tyne And Wear NE2 4PD |
Director Name | Frances Elizabeth Tait |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2013) |
Role | Retired Sales Executive |
Country of Residence | England |
Correspondence Address | Weavers Cottage Tosson Mill Rothbury Morpeth Northumberland NE65 7NL |
Director Name | Mary Bernadette Stainsby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2012) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | P4 55 Degrees North Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6BJ |
Director Name | Barry Roy Crow |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 601 Centralofts Waterloo Street Newcastle Upon Tyne NE1 4AL |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
4 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 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) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 November 2015 | Annual return made up to 23 October 2015 no member list (4 pages) |
6 November 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 23 October 2015 no member list (4 pages) |
6 November 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 November 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 23 October 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 23 October 2014 no member list (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2013 | Annual return made up to 23 October 2013 no member list (4 pages) |
24 October 2013 | Annual return made up to 23 October 2013 no member list (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Appointment of Mr Paul Bate as a director (3 pages) |
22 February 2013 | Appointment of Mr Paul Bate as a director (3 pages) |
24 January 2013 | Termination of appointment of Frances Tait as a director (1 page) |
24 January 2013 | Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Frances Tait as a director (1 page) |
24 January 2013 | Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 24 January 2013 (1 page) |
23 January 2013 | Appointment of Kingston Property Services as a secretary (2 pages) |
23 January 2013 | Appointment of Kingston Property Services as a secretary (2 pages) |
27 November 2012 | Annual return made up to 23 October 2012 no member list (4 pages) |
27 November 2012 | Annual return made up to 23 October 2012 no member list (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Termination of appointment of Mary Stainsby as a director (1 page) |
11 July 2012 | Termination of appointment of Mary Stainsby as a director (1 page) |
28 October 2011 | Annual return made up to 23 October 2011 no member list (5 pages) |
28 October 2011 | Annual return made up to 23 October 2011 no member list (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Registered office address changed from C/O Adderstone Group the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from C/O Adderstone Group the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA on 12 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Barry Crow as a director (1 page) |
11 April 2011 | Termination of appointment of Barry Crow as a director (1 page) |
16 November 2010 | Annual return made up to 23 October 2010 no member list (6 pages) |
16 November 2010 | Annual return made up to 23 October 2010 no member list (6 pages) |
16 November 2010 | Director's details changed for Neil Richard Hall on 20 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Neil Richard Hall on 20 October 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2010 | Appointment of Neil Richard Hall as a director (4 pages) |
3 June 2010 | Appointment of Neil Richard Hall as a director (4 pages) |
19 November 2009 | Director's details changed for Mary Bernadette Stainsby on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Barry Roy Crow on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Barry Roy Crow on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Frances Elizabeth Tait on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 23 October 2009 no member list (4 pages) |
19 November 2009 | Director's details changed for Mary Bernadette Stainsby on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Frances Elizabeth Tait on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 23 October 2009 no member list (4 pages) |
20 October 2009 | Appointment of Gary Stewart Thornton as a director (2 pages) |
20 October 2009 | Appointment of Gary Stewart Thornton as a director (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Director's change of particulars / karen liddle / 01/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / karen liddle / 01/08/2009 (1 page) |
29 August 2009 | Appointment terminated director bernice taylor (1 page) |
29 August 2009 | Appointment terminated director bernice taylor (1 page) |
29 August 2009 | Appointment terminated director karen liddle (1 page) |
29 August 2009 | Appointment terminated director karen liddle (1 page) |
29 August 2009 | Appointment terminated director robert ward (1 page) |
29 August 2009 | Appointment terminated director robert ward (1 page) |
5 June 2009 | Director appointed frances elizabeth tait (1 page) |
5 June 2009 | Director appointed frances elizabeth tait (1 page) |
5 June 2009 | Director appointed barry roy crow (1 page) |
5 June 2009 | Director appointed barry roy crow (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from P17 55 degrees north pilgrim street newcastle upon tyne tyne and wear NE1 6BJ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from P17 55 degrees north pilgrim street newcastle upon tyne tyne and wear NE1 6BJ (1 page) |
26 May 2009 | Appointment terminated secretary karen liddle (1 page) |
26 May 2009 | Appointment terminated secretary karen liddle (1 page) |
21 May 2009 | Director appointed mary bernadette stainsby (2 pages) |
21 May 2009 | Director appointed mary bernadette stainsby (2 pages) |
19 March 2009 | Amended accounts made up to 31 December 2006 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2009 | Amended accounts made up to 31 December 2006 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 January 2009 | Secretary's change of particulars / karen liddle / 24/01/2009 (2 pages) |
26 January 2009 | Secretary's change of particulars / karen liddle / 24/01/2009 (2 pages) |
26 January 2009 | Annual return made up to 23/10/08 (3 pages) |
26 January 2009 | Director's change of particulars / karen liddle / 24/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / karen liddle / 24/01/2009 (1 page) |
26 January 2009 | Annual return made up to 23/10/08 (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 22-24 grey street newcastle upon tyne tyne and wear NE1 6AD (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 22-24 grey street newcastle upon tyne tyne and wear NE1 6AD (1 page) |
12 August 2008 | Appointment terminated secretary christopher dixon (1 page) |
12 August 2008 | Appointment terminated secretary christopher dixon (1 page) |
12 August 2008 | Secretary appointed karen liddle (2 pages) |
12 August 2008 | Appointment terminated director carly sutherland (1 page) |
12 August 2008 | Appointment terminated director carly sutherland (1 page) |
12 August 2008 | Secretary appointed karen liddle (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 November 2007 | Annual return made up to 23/10/07 (5 pages) |
5 November 2007 | Annual return made up to 23/10/07 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Annual return made up to 23/10/06 (6 pages) |
31 October 2006 | Annual return made up to 23/10/06 (6 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
7 November 2005 | Annual return made up to 23/10/05 (4 pages) |
7 November 2005 | Annual return made up to 23/10/05 (4 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
31 October 2004 | Annual return made up to 23/10/04 (4 pages) |
31 October 2004 | Annual return made up to 23/10/04 (4 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
13 November 2003 | Annual return made up to 23/10/03 (3 pages) |
13 November 2003 | Annual return made up to 23/10/03 (3 pages) |
23 October 2002 | Incorporation (22 pages) |
23 October 2002 | Incorporation (22 pages) |