Company NameNorthwood Tyneside Limited
Company StatusActive
Company Number04997426
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Inderpal Singh Dhillon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleReal Estate
Country of ResidenceEngland
Correspondence Address68 Baulkham Hills
Houghton Le Spring
DH4 7RZ
Director NameMr Amaninder Singh Sangha
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address676 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMrs Sukhvir Kaur Dhillon
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address676 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameHazel Elizabeth Cheel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleLettings And Estate Agency
Country of ResidenceUnited Kingdom
Correspondence Address676 West Road
Newcastle Upon Tyne
NE5 2UR
Secretary NameAdrian Bentley Smith
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address676 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMr Robert James Eighteen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
9 Lynwood Close, Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JG
Director NameMr Gerard Edward Carey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2017)
RoleLocal Office Director
Country of ResidenceScotland
Correspondence Address676 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address676 West Road
Newcastle Upon Tyne
NE5 2UR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,720
Cash£11,952
Current Liabilities£33,336

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

1 March 2019Delivered on: 1 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 May 2004Delivered 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

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 October 2019Second filing of Confirmation Statement dated 02/06/2019 (5 pages)
27 June 2019Confirmation statement made on 2 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/10/2019.
(7 pages)
1 March 2019Registration of charge 049974260002, created on 1 March 2019 (45 pages)
22 November 2018Appointment of Mrs Sukhvir Kaur Dhillon as a director on 1 November 2018 (2 pages)
14 September 2018Appointment of Mr Amaninder Singh Sangha as a director on 7 September 2018 (2 pages)
11 July 2018Notification of Dsd Properties (Ne) Limited as a person with significant control on 6 July 2018 (2 pages)
11 July 2018Appointment of Mr Inderpal Singh Dhillon as a director on 6 July 2018 (2 pages)
11 July 2018Termination of appointment of Adrian Bentley Smith as a secretary on 6 July 2018 (1 page)
11 July 2018Cessation of Hazel Elizabeth Cheel as a person with significant control on 6 July 2018 (1 page)
11 July 2018Termination of appointment of Hazel Elizabeth Cheel as a director on 6 July 2018 (1 page)
22 June 2018Satisfaction of charge 1 in full (2 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
2 June 2017Termination of appointment of Gerard Edward Carey as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Gerard Edward Carey as a director on 31 May 2017 (1 page)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
(6 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
(6 pages)
29 June 2016Secretary's details changed for Adrian Bentley Smith on 1 June 2016 (1 page)
29 June 2016Secretary's details changed for Adrian Bentley Smith on 1 June 2016 (1 page)
29 June 2016Director's details changed for Hazel Elizabeth Cheel on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Hazel Elizabeth Cheel on 1 June 2016 (2 pages)
23 June 2016Appointment of Mr Gerard Edward Carey as a director on 1 April 2016 (2 pages)
23 June 2016Appointment of Mr Gerard Edward Carey as a director on 1 April 2016 (2 pages)
4 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(6 pages)
2 June 2015Termination of appointment of Robert James Eighteen as a director on 1 April 2015 (1 page)
2 June 2015Termination of appointment of Robert James Eighteen as a director on 1 April 2015 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(6 pages)
2 June 2015Termination of appointment of Robert James Eighteen as a director on 1 April 2015 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(6 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(7 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(7 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 5
(12 pages)
12 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 5
(12 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot shares 29/03/2012
(12 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot shares 29/03/2012
(12 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Hazel Elizabeth Cheel on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Robert James Eighteen on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Hazel Elizabeth Cheel on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Robert James Eighteen on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Robert James Eighteen on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Hazel Elizabeth Cheel on 1 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 March 2009Registered office changed on 26/03/2009 from 4 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN (1 page)
26 March 2009Registered office changed on 26/03/2009 from 4 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN (1 page)
13 February 2009Return made up to 17/12/08; full list of members (3 pages)
13 February 2009Return made up to 17/12/08; full list of members (3 pages)
7 October 2008Director appointed robert eighteen (2 pages)
7 October 2008Director appointed robert eighteen (2 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 August 2008Registered office changed on 11/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
11 August 2008Registered office changed on 11/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
5 June 2008Return made up to 17/12/07; full list of members (3 pages)
5 June 2008Return made up to 17/12/07; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Return made up to 17/12/06; full list of members (6 pages)
22 January 2007Return made up to 17/12/06; full list of members (6 pages)
25 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Registered office changed on 30/09/05 from: 96 west road newcastle upon tyne NE4 9QU (1 page)
30 September 2005Registered office changed on 30/09/05 from: 96 west road newcastle upon tyne NE4 9QU (1 page)
11 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
11 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Registered office changed on 10/01/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Registered office changed on 10/01/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004New secretary appointed (2 pages)
17 December 2003Incorporation (16 pages)
17 December 2003Incorporation (16 pages)