Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Tony James Stafford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sherwell Mount Wingrove Rowlands Gill Tyne & Wear NE39 1DT |
Director Name | Miss Carly Sutherland |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 January 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Secretary Name | John Edward Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Sherwood 35 Barnston Road Heswall Wirral Merseyside L60 2SW |
Director Name | Brian Joseph Madden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | Dorea Rathfeigh Tara Irish |
Director Name | Mr Martin Gross |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Okeover Road Salford Lancashire M7 4JX |
Director Name | Mr Graham Richardson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Francis Edward Gormley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Maple Road Cionskeagh Dublin 14 Ireland |
Director Name | Mr Rory Frederick Dobbs |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2022) |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Registered Address | Management Office Lime Square City Road Newcastle Upon Tyne Tyne And Wear NE1 2BN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
2 at £1 | Howard Holdings PLC 50.00% Ordinary |
---|---|
1 at £1 | Metier Property Holdings LTD 25.00% Ordinary |
1 at £1 | Threadex Developments LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£322 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
19 January 2004 | Delivered on: 28 January 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignment of management company contract Secured details: All monies due or to become due from hallco 894 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all its right title and interest arising out of in to and under an agreement 1 october 2003 between threadex development limited and the company. See the mortgage charge document for full details. Outstanding |
---|
27 October 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
2 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 November 2022 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Management Office Lime Square City Road Newcastle upon Tyne Tyne and Wear NE1 2BN on 30 November 2022 (1 page) |
27 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
11 March 2022 | Termination of appointment of Rory Frederick Dobbs as a director on 11 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Kingston Property Services Limited as a secretary on 9 March 2022 (1 page) |
27 October 2021 | Cancellation of shares. Statement of capital on 1 October 2021
|
11 October 2021 | Resolutions
|
11 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
26 May 2021 | Appointment of Mr Tony James Stafford as a director on 26 May 2021 (2 pages) |
26 May 2021 | Appointment of Mr Gavin David Fenton as a director on 26 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Francis Edward Gormley as a director on 26 May 2021 (1 page) |
26 May 2021 | Appointment of Mr Rory Frederick Dobbs as a director on 26 May 2021 (2 pages) |
28 April 2021 | Satisfaction of charge 1 in full (1 page) |
20 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
21 April 2020 | Withdrawal of a person with significant control statement on 21 April 2020 (2 pages) |
21 April 2020 | Notification of a person with significant control statement (2 pages) |
2 April 2020 | Cessation of Metier Property Holdings Limited as a person with significant control on 18 December 2019 (1 page) |
4 February 2020 | Registered office address changed from C/O Metier Clifton Square Alderley Edge Cheshire SK9 7NW to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 4 February 2020 (1 page) |
28 January 2020 | Appointment of Kingston Property Services Limited as a secretary on 28 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Graham Richardson as a director on 5 December 2019 (1 page) |
30 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Notification of Metier Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Termination of appointment of John Edward Cooper as a secretary on 1 February 2018 (1 page) |
25 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 October 2016 | Termination of appointment of Martin Gross as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Martin Gross as a director on 7 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
8 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Termination of appointment of Brian Madden as a director (1 page) |
26 November 2009 | Termination of appointment of Brian Madden as a director (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 January 2009 | Return made up to 22/09/08; full list of members (4 pages) |
5 January 2009 | Return made up to 22/09/08; full list of members (4 pages) |
4 February 2008 | Return made up to 22/09/07; full list of members (3 pages) |
4 February 2008 | Return made up to 22/09/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Return made up to 22/09/06; full list of members (3 pages) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Return made up to 22/09/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
22 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
22 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: the courtyard 69 ashfield road altrincham cheshire WA15 9QN (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: the courtyard 69 ashfield road altrincham cheshire WA15 9QN (1 page) |
7 December 2004 | Return made up to 22/09/04; full list of members (8 pages) |
7 December 2004 | Return made up to 22/09/04; full list of members (8 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: sanderson townsend & gilbert 22-24 grey street newcastle uppon tyne tyne & wear NE1 6AD (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: sanderson townsend & gilbert 22-24 grey street newcastle uppon tyne tyne & wear NE1 6AD (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 14/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Ad 14/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
16 October 2003 | Company name changed ever 2185 LIMITED\certificate issued on 16/10/03 (3 pages) |
16 October 2003 | Company name changed ever 2185 LIMITED\certificate issued on 16/10/03 (3 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: eversheds central square south, orchard street, newcastle upon tyne NE1 3XX (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: eversheds central square south, orchard street, newcastle upon tyne NE1 3XX (1 page) |
22 September 2003 | Incorporation (29 pages) |
22 September 2003 | Incorporation (29 pages) |