Houghton Le Spring
DH4 7RZ
Director Name | Mr Amaninder Singh Sangha |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 676 West Road Newcastle Upon Tyne NE5 2UR |
Director Name | Mrs Sukhvir Kaur Dhillon |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 676 West Road Newcastle Upon Tyne NE5 2UR |
Director Name | Hazel Elizabeth Cheel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Lettings And Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 676 West Road Newcastle Upon Tyne NE5 2UR |
Secretary Name | Adrian Bentley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 676 West Road Newcastle Upon Tyne NE5 2UR |
Director Name | Mr Robert James Eighteen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 9 Lynwood Close, Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JG |
Director Name | Mr Gerard Edward Carey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2017) |
Role | Local Office Director |
Country of Residence | Scotland |
Correspondence Address | 676 West Road Newcastle Upon Tyne NE5 2UR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 676 West Road Newcastle Upon Tyne NE5 2UR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,720 |
Cash | £11,952 |
Current Liabilities | £33,336 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
1 March 2019 | Delivered on: 1 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 May 2004 | Delivered on: 25 May 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
15 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 October 2019 | Second filing of Confirmation Statement dated 02/06/2019 (5 pages) |
27 June 2019 | Confirmation statement made on 2 June 2019 with updates
|
1 March 2019 | Registration of charge 049974260002, created on 1 March 2019 (45 pages) |
22 November 2018 | Appointment of Mrs Sukhvir Kaur Dhillon as a director on 1 November 2018 (2 pages) |
14 September 2018 | Appointment of Mr Amaninder Singh Sangha as a director on 7 September 2018 (2 pages) |
11 July 2018 | Notification of Dsd Properties (Ne) Limited as a person with significant control on 6 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Inderpal Singh Dhillon as a director on 6 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Adrian Bentley Smith as a secretary on 6 July 2018 (1 page) |
11 July 2018 | Cessation of Hazel Elizabeth Cheel as a person with significant control on 6 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Hazel Elizabeth Cheel as a director on 6 July 2018 (1 page) |
22 June 2018 | Satisfaction of charge 1 in full (2 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
2 June 2017 | Termination of appointment of Gerard Edward Carey as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Gerard Edward Carey as a director on 31 May 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Adrian Bentley Smith on 1 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Adrian Bentley Smith on 1 June 2016 (1 page) |
29 June 2016 | Director's details changed for Hazel Elizabeth Cheel on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Hazel Elizabeth Cheel on 1 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Gerard Edward Carey as a director on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Gerard Edward Carey as a director on 1 April 2016 (2 pages) |
4 February 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 676 West Road Newcastle upon Tyne NE5 2UR on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 676 West Road Newcastle upon Tyne NE5 2UR on 4 February 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Robert James Eighteen as a director on 1 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Robert James Eighteen as a director on 1 April 2015 (1 page) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Robert James Eighteen as a director on 1 April 2015 (1 page) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
3 April 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Resolutions
|
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Hazel Elizabeth Cheel on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Robert James Eighteen on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Hazel Elizabeth Cheel on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Robert James Eighteen on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Robert James Eighteen on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Hazel Elizabeth Cheel on 1 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 4 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 4 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN (1 page) |
13 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
7 October 2008 | Director appointed robert eighteen (2 pages) |
7 October 2008 | Director appointed robert eighteen (2 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
5 June 2008 | Return made up to 17/12/07; full list of members (3 pages) |
5 June 2008 | Return made up to 17/12/07; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
25 January 2006 | Return made up to 17/12/05; full list of members
|
25 January 2006 | Return made up to 17/12/05; full list of members
|
20 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 96 west road newcastle upon tyne NE4 9QU (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 96 west road newcastle upon tyne NE4 9QU (1 page) |
11 January 2005 | Return made up to 17/12/04; full list of members
|
11 January 2005 | Return made up to 17/12/04; full list of members
|
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
17 December 2003 | Incorporation (16 pages) |
17 December 2003 | Incorporation (16 pages) |