Company NameSt Michael's (Clifton Road) Limited
Company StatusActive
Company Number05066105
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Andrew Barlow
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Ajay Kohli
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Angela Long
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCareers Advisor
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 October 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Richard Clark
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 St Michaels Close
Newcastle Upon Tyne
Tyne & Wear
NE4 6AF
Director NameMs Hannah Elizabeth Eyres
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2021)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Colin Barry Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(14 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ajay Kumar Kohli
4.17%
Ordinary
1 at £1Darren Andrew Barlow
4.17%
Ordinary
1 at £1Hannah Elizabeth Eyres
4.17%
Ordinary
1 at £1Miss Nicola Chroston
4.17%
Ordinary
1 at £1Mr A. Scott & Ms A. Scott
4.17%
Ordinary
1 at £1Mr C.b.r. Bolton
4.17%
Ordinary
1 at £1Mr D. Stanislawski & Mrs N. Stanislawski
4.17%
Ordinary
1 at £1Mr E. Collins
4.17%
Ordinary
1 at £1Mr E.s.k. Ruto & Mrs I. Ruto
4.17%
Ordinary
1 at £1Mr J. Heron
4.17%
Ordinary
1 at £1Mr J.a. Baroudi
4.17%
Ordinary
1 at £1Mr J.z. Almaghtuf
4.17%
Ordinary
1 at £1Mr N.b. Towell
4.17%
Ordinary
1 at £1Mr Paul Richard Clark
4.17%
Ordinary
1 at £1Mr S. Rattanakit
4.17%
Ordinary
1 at £1Mr Z. Iqbal
4.17%
Ordinary
1 at £1Mrs A.c. Long
4.17%
Ordinary
1 at £1Mrs J.g. Aston
4.17%
Ordinary
1 at £1Ms C.m. Tyrie
4.17%
Ordinary
1 at £1S.m.m. Kwan
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 April 2023Confirmation statement made on 5 April 2023 with updates (6 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
22 November 2021Termination of appointment of Hannah Elizabeth Eyres as a director on 6 April 2021 (1 page)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Director's details changed for Mr Darren Andrew Barlow on 4 April 2020 (2 pages)
14 April 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
14 April 2020Director's details changed for Ms Hannah Elizabeth Eyres on 4 April 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 October 2019Termination of appointment of Colin Barry Clark as a director on 30 April 2019 (1 page)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
3 January 2019Appointment of Mrs Angela Long as a director on 3 January 2019 (2 pages)
2 January 2019Appointment of Mr Ajay Kohli as a director on 2 January 2019 (2 pages)
28 December 2018Appointment of Mr Colin Barry Clark as a director on 6 November 2018 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 24
(7 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 24
(7 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 24
(7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 24
(7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 24
(7 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 24
(7 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 24
(7 pages)
10 April 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 10 April 2014 (1 page)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 24
(7 pages)
10 April 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 10 April 2014 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 November 2010Termination of appointment of Paul Clark as a director (1 page)
9 November 2010Termination of appointment of Paul Clark as a director (1 page)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Darren Andrew Barlow on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Paul Richard Clark on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Darren Andrew Barlow on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Paul Richard Clark on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Hannah Elizabeth Eyres on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Hannah Elizabeth Eyres on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Hannah Elizabeth Eyres on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Paul Richard Clark on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Darren Andrew Barlow on 1 October 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Registered office changed on 07/04/2009 from c/o kingston propery services LIMITED beaminster way east kingston park newcasle upon tyne tyne & wear NE3 2ER england (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Registered office changed on 07/04/2009 from c/o kingston propery services LIMITED beaminster way east kingston park newcasle upon tyne tyne & wear NE3 2ER england (1 page)
7 April 2009Return made up to 05/04/09; full list of members (5 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 05/04/09; full list of members (5 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Director appointed hannah elizabeth eyres (1 page)
15 April 2008Director appointed hannah elizabeth eyres (1 page)
10 April 2008Registered office changed on 10/04/2008 from c/o kingston propery services beaminster way east kingston park newcasle upon tyne tyne & wear NE3 2ER (1 page)
10 April 2008Registered office changed on 10/04/2008 from c/o kingston propery services beaminster way east kingston park newcasle upon tyne tyne & wear NE3 2ER (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 05/04/08; full list of members (5 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 05/04/08; full list of members (5 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of register of members (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 05/04/07; full list of members (3 pages)
11 April 2007Return made up to 05/04/07; full list of members (3 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 November 2006Registered office changed on 09/11/06 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Registered office changed on 09/11/06 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006New secretary appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Secretary resigned (1 page)
10 May 2006Return made up to 05/04/06; full list of members (6 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 May 2006Return made up to 05/04/06; full list of members (6 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2004Ad 17/11/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
14 December 2004Ad 17/11/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
8 March 2004Incorporation (18 pages)
8 March 2004Incorporation (18 pages)