Newcastle Upon Tyne
NE6 5HP
Director Name | Mr Robin George Burn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2013(9 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Mr David Charles Humphrey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204a Heaton Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5HP |
Director Name | Mr Duncan Richard Wylie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Joseph Patrick Goodbody |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Construction Director |
Correspondence Address | 88 New Templegate Temple Newsam Leeds Yorkshire LS15 0JE |
Director Name | Barry Eric Richardson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 14 Bramhall Drive Washington Tyne & Wear NE38 9DB |
Director Name | Mr Mark Stephen Wilson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 March 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Featherstone Grove Newcastle Upon Tyne NE3 5RF |
Secretary Name | Mr Gareth Kevin Edwards Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | The Fold North Stainley Ripon North Yorkshire HG4 3HX |
Director Name | Lorraine Rimington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 August 2005) |
Role | Sales Manager |
Correspondence Address | 41 Hadrian Avenue Chester Le Street County Durham DH3 3RS |
Secretary Name | Miss Carly Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sherwell Mount Wingrove Rowlands Gill Tyne & Wear NE39 1DT |
Director Name | Mr David Gregg Ursell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 2014) |
Role | Restauranteer |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mrs Patricia Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Mr Duncan Richard Wylie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mrs Ana Maria Burlacu |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 July 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2009(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2014) |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Registered Address | Heaton Property Block Management 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £78,223 |
Current Liabilities | £34,361 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
9 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
3 January 2017 | Termination of appointment of Ana Maria Burlacu as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Patricia Davidson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Patricia Davidson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Ana Maria Burlacu as a director on 31 December 2016 (1 page) |
30 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 January 2016 | Annual return made up to 24 December 2015 no member list (5 pages) |
19 January 2016 | Annual return made up to 24 December 2015 no member list (5 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Appointment of Mr Robin George Burn as a director on 7 April 2013 (2 pages) |
31 March 2015 | Appointment of Mr Robin George Burn as a director on 7 April 2013 (2 pages) |
31 March 2015 | Appointment of Mr Robin George Burn as a director on 7 April 2013 (2 pages) |
21 January 2015 | Appointment of Mrs Ana Burlacu as a director on 16 July 2014 (2 pages) |
21 January 2015 | Appointment of Mrs Ana Burlacu as a director on 16 July 2014 (2 pages) |
20 January 2015 | Annual return made up to 24 December 2014 no member list (4 pages) |
20 January 2015 | Appointment of Mr Duncan Richard Wylie as a director on 16 July 2014 (2 pages) |
20 January 2015 | Annual return made up to 24 December 2014 no member list (4 pages) |
20 January 2015 | Appointment of Mr Duncan Richard Wylie as a director on 16 July 2014 (2 pages) |
6 January 2015 | Registered office address changed from 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to C/O Heaton Property Block Management 204a Heaton Road Newcastle upon Tyne NE6 5HP on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to C/O Heaton Property Block Management 204a Heaton Road Newcastle upon Tyne NE6 5HP on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Town & City Secretaries Limited as a secretary on 15 December 2014 (1 page) |
6 January 2015 | Registered office address changed from 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to C/O Heaton Property Block Management 204a Heaton Road Newcastle upon Tyne NE6 5HP on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Town & City Secretaries Limited as a secretary on 15 December 2014 (1 page) |
29 December 2014 | Appointment of David Humphrey as a director on 16 July 2014 (3 pages) |
29 December 2014 | Appointment of David Humphrey as a director on 16 July 2014 (3 pages) |
12 December 2014 | Appointment of Mr Duncan Richard Wylie as a director on 16 July 2014 (2 pages) |
12 December 2014 | Termination of appointment of Duncan Richard Wylie as a director on 16 July 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Richard Wylie as a director on 16 July 2014 (2 pages) |
12 December 2014 | Termination of appointment of Duncan Richard Wylie as a director on 16 July 2014 (1 page) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 July 2014 | Termination of appointment of David Gregg Ursell as a director on 16 July 2014 (1 page) |
18 July 2014 | Termination of appointment of David Gregg Ursell as a director on 16 July 2014 (1 page) |
2 January 2014 | Annual return made up to 24 December 2013 no member list (3 pages) |
2 January 2014 | Annual return made up to 24 December 2013 no member list (3 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 May 2013 | Appointment of Mrs Patricia Davidson as a director (2 pages) |
3 May 2013 | Appointment of Mrs Patricia Davidson as a director (2 pages) |
27 December 2012 | Annual return made up to 24 December 2012 no member list (3 pages) |
27 December 2012 | Annual return made up to 24 December 2012 no member list (3 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 January 2012 | Annual return made up to 24 December 2011 no member list (3 pages) |
3 January 2012 | Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages) |
3 January 2012 | Director's details changed for Tracy Joisce on 1 June 2010 (2 pages) |
3 January 2012 | Director's details changed for Mr David Gregg Ursell on 1 June 2010 (2 pages) |
3 January 2012 | Director's details changed for Mr David Gregg Ursell on 1 June 2010 (2 pages) |
3 January 2012 | Director's details changed for Tracy Joisce on 1 June 2010 (2 pages) |
3 January 2012 | Annual return made up to 24 December 2011 no member list (3 pages) |
3 January 2012 | Director's details changed for Mr David Gregg Ursell on 1 June 2010 (2 pages) |
3 January 2012 | Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages) |
3 January 2012 | Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages) |
3 January 2012 | Director's details changed for Tracy Joisce on 1 June 2010 (2 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 January 2011 | Annual return made up to 24 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 24 December 2010 (7 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 June 2010 | Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington Co Durham DL1 1XA on 8 June 2010 (3 pages) |
8 June 2010 | Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington Co Durham DL1 1XA on 8 June 2010 (3 pages) |
8 June 2010 | Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington Co Durham DL1 1XA on 8 June 2010 (3 pages) |
23 February 2010 | Director's details changed for Tracy Joisce on 18 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Tracy Joisce on 18 February 2010 (3 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 January 2010 | Annual return made up to 24 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 24 December 2009 (7 pages) |
24 March 2009 | Annual return made up to 24/12/08 (7 pages) |
24 March 2009 | Annual return made up to 24/12/08 (7 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 4TH floor northgate house st augustines way darlington co durham DL1 1XA (1 page) |
13 March 2009 | Secretary appointed town & city secretaries LTD (1 page) |
13 March 2009 | Secretary appointed town & city secretaries LTD (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 4TH floor northgate house st augustines way darlington co durham DL1 1XA (1 page) |
5 March 2009 | Secretary appointed town & city secretaries LIMITED (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD (1 page) |
5 March 2009 | Secretary appointed town & city secretaries LIMITED (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Appointment terminated secretary carly sutherland (1 page) |
15 October 2008 | Appointment terminated secretary carly sutherland (1 page) |
21 July 2008 | Appointment terminated director christopher dixon (1 page) |
21 July 2008 | Appointment terminated director christopher dixon (1 page) |
3 June 2008 | Director appointed david ursell (2 pages) |
3 June 2008 | Director appointed david ursell (2 pages) |
10 January 2008 | Annual return made up to 24/12/07 (4 pages) |
10 January 2008 | Annual return made up to 24/12/07 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
12 January 2007 | Annual return made up to 24/12/06 (3 pages) |
12 January 2007 | Annual return made up to 24/12/06 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 January 2006 | Annual return made up to 24/12/05 (3 pages) |
16 January 2006 | Annual return made up to 24/12/05 (3 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: persimmon house fulford york north yorkshire YO19 4FE (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: persimmon house fulford york north yorkshire YO19 4FE (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
14 January 2005 | Annual return made up to 24/12/04 (4 pages) |
14 January 2005 | Annual return made up to 24/12/04 (4 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
24 December 2003 | Incorporation (28 pages) |
24 December 2003 | Incorporation (28 pages) |