Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Ajay Kohli |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Angela Long |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Careers Advisor |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Richard Clark |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 St Michaels Close Newcastle Upon Tyne Tyne & Wear NE4 6AF |
Director Name | Ms Hannah Elizabeth Eyres |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2021) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Colin Barry Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ajay Kumar Kohli 4.17% Ordinary |
---|---|
1 at £1 | Darren Andrew Barlow 4.17% Ordinary |
1 at £1 | Hannah Elizabeth Eyres 4.17% Ordinary |
1 at £1 | Miss Nicola Chroston 4.17% Ordinary |
1 at £1 | Mr A. Scott & Ms A. Scott 4.17% Ordinary |
1 at £1 | Mr C.b.r. Bolton 4.17% Ordinary |
1 at £1 | Mr D. Stanislawski & Mrs N. Stanislawski 4.17% Ordinary |
1 at £1 | Mr E. Collins 4.17% Ordinary |
1 at £1 | Mr E.s.k. Ruto & Mrs I. Ruto 4.17% Ordinary |
1 at £1 | Mr J. Heron 4.17% Ordinary |
1 at £1 | Mr J.a. Baroudi 4.17% Ordinary |
1 at £1 | Mr J.z. Almaghtuf 4.17% Ordinary |
1 at £1 | Mr N.b. Towell 4.17% Ordinary |
1 at £1 | Mr Paul Richard Clark 4.17% Ordinary |
1 at £1 | Mr S. Rattanakit 4.17% Ordinary |
1 at £1 | Mr Z. Iqbal 4.17% Ordinary |
1 at £1 | Mrs A.c. Long 4.17% Ordinary |
1 at £1 | Mrs J.g. Aston 4.17% Ordinary |
1 at £1 | Ms C.m. Tyrie 4.17% Ordinary |
1 at £1 | S.m.m. Kwan 4.17% Ordinary |
- | OTHER 16.67% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
4 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 April 2023 | Confirmation statement made on 5 April 2023 with updates (6 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
22 November 2021 | Termination of appointment of Hannah Elizabeth Eyres as a director on 6 April 2021 (1 page) |
18 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 April 2020 | Director's details changed for Mr Darren Andrew Barlow on 4 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with updates (6 pages) |
14 April 2020 | Director's details changed for Ms Hannah Elizabeth Eyres on 4 April 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 October 2019 | Termination of appointment of Colin Barry Clark as a director on 30 April 2019 (1 page) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
3 January 2019 | Appointment of Mrs Angela Long as a director on 3 January 2019 (2 pages) |
2 January 2019 | Appointment of Mr Ajay Kohli as a director on 2 January 2019 (2 pages) |
28 December 2018 | Appointment of Mr Colin Barry Clark as a director on 6 November 2018 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered 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 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered 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 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 November 2010 | Termination of appointment of Paul Clark as a director (1 page) |
9 November 2010 | Termination of appointment of Paul Clark as a director (1 page) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Darren Andrew Barlow on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Paul Richard Clark on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Darren Andrew Barlow on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Paul Richard Clark on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Hannah Elizabeth Eyres on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Hannah Elizabeth Eyres on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Hannah Elizabeth Eyres on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Paul Richard Clark on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Darren Andrew Barlow on 1 October 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Registered 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 2009 | Location of debenture register (1 page) |
7 April 2009 | Registered 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 2009 | Return made up to 05/04/09; full list of members (5 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Director appointed hannah elizabeth eyres (1 page) |
15 April 2008 | Director appointed hannah elizabeth eyres (1 page) |
10 April 2008 | Registered 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 2008 | Registered 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 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (1 page) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 April 2005 | Return made up to 08/03/05; full list of members
|
13 April 2005 | Return made up to 08/03/05; full list of members
|
14 December 2004 | Ad 17/11/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
14 December 2004 | Ad 17/11/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
8 March 2004 | Incorporation (18 pages) |
8 March 2004 | Incorporation (18 pages) |