Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XA
Secretary Name | Alastair Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Elmfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XA |
Director Name | Mr Angus Bradley Forster |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 299 High Street Gateshead NE8 1EQ |
Director Name | Mr Raymond Crawford |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Kitty Frisk Hexham Northumberland NE46 1UN |
Director Name | Mrs Sheila Mannington Crawford |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Kitty Frisk Hexham Northumberland NE46 1UN |
Secretary Name | Mr Raymond Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Kitty Frisk Hexham Northumberland NE46 1UN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | capitalpropertiesnortheast.com |
---|---|
Telephone | 0191 4913255 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 299 High Street Gateshead NE8 1EQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Amanda Jane Peak 51.00% Ordinary |
---|---|
49 at £1 | Alistair Forster 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,092 |
Cash | £6,350 |
Current Liabilities | £23,942 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
21 September 2022 | Appointment of Mr Angus Bradley Forster as a director on 21 September 2022 (2 pages) |
18 January 2022 | Secretary's details changed for Alastair Forster on 18 January 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
18 January 2022 | Director's details changed for Miss Amanda Jane Peak on 18 January 2022 (2 pages) |
18 January 2022 | Change of details for Miss Amanda Jane Peak as a person with significant control on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for Miss Amanda Jane Peak on 18 January 2022 (2 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 July 2018 | Registered office address changed from 533 Durham Road Lowfell Gateshead Tyne & Wear NE9 5EY to 299 High Street Gateshead NE8 1EQ on 16 July 2018 (1 page) |
19 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 January 2010 | Director's details changed for Amanda Jane Peak on 18 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Amanda Jane Peak on 18 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 September 2008 | Return made up to 18/01/08; full list of members (4 pages) |
22 September 2008 | Return made up to 18/01/08; full list of members (4 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
26 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
24 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
24 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
18 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: the coach house, kitty frisk hexham northumberland NE46 1UN (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: the coach house, kitty frisk hexham northumberland NE46 1UN (1 page) |
21 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Resolutions
|
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (11 pages) |
29 January 2003 | Incorporation (11 pages) |