Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Secretary Name | Mrs Joanne Clare Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne And Wear NE1 3NG |
Director Name | Joanne Clare Gardiner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Project Manager |
Correspondence Address | Mountain Farm Glanton Alnwick Northumberland NE66 4BE |
Secretary Name | Mr Alan Paul Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountain Farm Glanton Alnwick Northumberland NE66 4BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | abodesurveyors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01335 242121 |
Telephone region | Ashbourne |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne And Wear NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Joanne Clare Gardiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,726 |
Cash | £5,796 |
Current Liabilities | £13,458 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 February 2024 | Confirmation statement made on 22 February 2024 with updates (4 pages) |
---|---|
20 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
28 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
6 November 2020 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 6 November 2020 (1 page) |
23 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
23 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 February 2020 | Director's details changed for Mr Alan Paul Gardiner on 23 February 2020 (2 pages) |
23 February 2020 | Change of details for Mr Alan Paul Gardiner as a person with significant control on 23 February 2020 (2 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 April 2013 | Register inspection address has been changed from C/O Abode Chartered Surveyors 3 Simonside View Rothbury Morpeth Northumberland NE65 7YQ England (1 page) |
12 April 2013 | Register inspection address has been changed from C/O Abode Chartered Surveyors 3 Simonside View Rothbury Morpeth Northumberland NE65 7YQ England (1 page) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Director's details changed for Mr Alan Paul Gardiner on 28 August 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Alan Paul Gardiner on 28 August 2012 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 March 2012 | Register inspection address has been changed (1 page) |
22 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Register inspection address has been changed (1 page) |
22 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Director's details changed for Mr Alan Paul Gardiner on 30 August 2010 (2 pages) |
21 March 2011 | Director's details changed for Mr Alan Paul Gardiner on 30 August 2010 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 July 2010 | Registered office address changed from Mountain Farm Glanton Alnwick Northumberland NE66 4BE on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Mountain Farm Glanton Alnwick Northumberland NE66 4BE on 28 July 2010 (1 page) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 November 2009 | Company name changed abode projects LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Company name changed abode projects LIMITED\certificate issued on 25/11/09
|
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
30 October 2009 | Appointment of Mr Alan Paul Gardiner as a director (3 pages) |
30 October 2009 | Appointment of Mr Alan Paul Gardiner as a director (3 pages) |
21 October 2009 | Termination of appointment of Alan Gardiner as a secretary (2 pages) |
21 October 2009 | Appointment of Mrs Joanne Clare Gardiner as a secretary (3 pages) |
21 October 2009 | Appointment of Mrs Joanne Clare Gardiner as a secretary (3 pages) |
21 October 2009 | Termination of appointment of Joanne Gardiner as a director (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Termination of appointment of Alan Gardiner as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Joanne Gardiner as a director (2 pages) |
21 October 2009 | Resolutions
|
8 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
5 July 2007 | Return made up to 22/02/07; full list of members
|
5 July 2007 | Return made up to 22/02/07; full list of members
|
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: north cottage, hepple morpeth northumberland NE65 7LH (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: north cottage, hepple morpeth northumberland NE65 7LH (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: north cottage hepple morpeth northumberland NE65 7LH (1 page) |
15 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
15 March 2006 | Location of register of members (1 page) |
15 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Location of register of members (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: north cottage hepple morpeth northumberland NE65 7LH (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members
|
19 April 2005 | Return made up to 23/03/05; full list of members
|
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
16 August 2003 | Location of register of members (1 page) |
16 August 2003 | Ad 06/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 August 2003 | Ad 06/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 August 2003 | Location of register of members (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Incorporation (16 pages) |
6 May 2003 | Incorporation (16 pages) |