Company NameRhapsody Developments Limited
DirectorGail Harbottle
Company StatusActive
Company Number04772340
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGail Harbottle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SX
Director NameMark Andrew Eccleshare
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address49 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SX
Secretary NameMark Andrew Eccleshare
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address49 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SX

Contact

Websiterhapsodyuk.com
Email address[email protected]
Telephone023 74534890
Telephone regionSouthampton / Portsmouth

Location

Registered Address49 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,743
Cash£3,236
Current Liabilities£17,486

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
16 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
1 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 November 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
2 December 2019Change of details for Gail Harbottle as a person with significant control on 4 June 2019 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
4 June 2019Director's details changed for Gail Harbottle on 4 June 2019 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Mark Eccleshare as a secretary (2 pages)
18 October 2011Termination of appointment of Mark Eccleshare as a secretary (2 pages)
18 October 2011Termination of appointment of Mark Eccleshare as a director (2 pages)
18 October 2011Termination of appointment of Mark Eccleshare as a director (2 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mark Andrew Eccleshare on 21 May 2011 (2 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mark Andrew Eccleshare on 21 May 2011 (2 pages)
7 June 2011Director's details changed for Gail Harbottle on 21 May 2011 (2 pages)
7 June 2011Secretary's details changed for Mark Andrew Eccleshare on 21 May 2011 (1 page)
7 June 2011Secretary's details changed for Mark Andrew Eccleshare on 21 May 2011 (1 page)
7 June 2011Director's details changed for Gail Harbottle on 21 May 2011 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 September 2010Registered office address changed from 75 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 75 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA on 27 September 2010 (2 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 May 2009Return made up to 21/05/09; full list of members (10 pages)
26 May 2009Return made up to 21/05/09; full list of members (10 pages)
2 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 September 2008Return made up to 21/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2008Return made up to 21/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 August 2007Return made up to 21/05/07; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Return made up to 21/05/07; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 July 2006Return made up to 21/05/06; full list of members (7 pages)
7 July 2006Return made up to 21/05/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 August 2004Return made up to 21/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Return made up to 21/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Registered office changed on 12/05/04 from: pennyfield, 22 eglingham close stobhill manor morpeth northumberland NE61 2XQ (1 page)
12 May 2004Registered office changed on 12/05/04 from: pennyfield, 22 eglingham close stobhill manor morpeth northumberland NE61 2XQ (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
6 June 2003Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
6 June 2003Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
21 May 2003Incorporation (10 pages)
21 May 2003Incorporation (10 pages)