Company NameBewick Estates Limited
DirectorJoseph Zvi Schleider
Company StatusActive
Company Number05014592
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
Secretary NameBina Schleider
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address90 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Secretary NameBrocha Schleider
NationalityBritish
StatusResigned
Appointed22 January 2007(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address7 Whitehall Road
Gateshead
Tyne & Wear
NE8 4EQ

Contact

Websiteberwickestates.co.uk

Location

Registered Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joseph Zvi Schleider
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
4 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
2 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 December 2011Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 22 December 2011 (1 page)
22 December 2011Director's details changed for Mr Joseph Zvi Schleider on 30 November 2011 (2 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 December 2011Termination of appointment of Brocha Schleider as a secretary (1 page)
22 December 2011Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 22 December 2011 (1 page)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Mr Joseph Zvi Schleider on 30 November 2011 (2 pages)
22 December 2011Termination of appointment of Brocha Schleider as a secretary (1 page)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
18 October 2010Current accounting period shortened from 31 January 2011 to 30 November 2010 (2 pages)
18 October 2010Current accounting period shortened from 31 January 2011 to 30 November 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
19 January 2010Secretary's details changed for Brocha Schleider on 18 January 2010 (1 page)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Brocha Schleider on 18 January 2010 (1 page)
1 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
1 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
13 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/06
(6 pages)
13 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/06
(6 pages)
11 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 January 2005Return made up to 14/01/05; full list of members (6 pages)
11 January 2005Return made up to 14/01/05; full list of members (6 pages)
14 January 2004Incorporation (19 pages)
14 January 2004Incorporation (19 pages)