Ponteland
Tyne & Wear
NE20 9RW
Director Name | Mr Wayne McDowell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2004(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 58 Longridge Avenue Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7LB |
Secretary Name | Dr Helen Barbara Stringer |
---|---|
Nationality | English |
Status | Current |
Appointed | 10 March 2004(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Red Ridge 19 Edge Hill Ponteland Tyne & Wear NE20 9RW |
Director Name | Dr Helen Barbara Stringer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | Red Ridge 19 Edge Hill Ponteland Tyne & Wear NE20 9RW |
Director Name | Mr William Glenn McDowell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 259 Durham Road Low Fell Gateshead Tyne & Wear NE9 5AB |
Director Name | Mr William Glenn McDowell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 259 Durham Road Low Fell Gateshead Tyne & Wear NE9 5AB |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Telephone | 0191 2241816 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | William Glenn Mcdowell 25.00% Ordinary |
---|---|
16 at £1 | Biserka Horne 16.00% Ordinary |
16 at £1 | Imogen Horne 16.00% Ordinary |
16 at £1 | Rowan Horne 16.00% Ordinary |
12 at £1 | Harry Mcdowell 12.00% Ordinary |
12 at £1 | Molly Mcdowell 12.00% Ordinary |
1 at £1 | Helen Stringer 1.00% Ordinary |
1 at £1 | Peter Horne 1.00% Ordinary |
1 at £1 | Wayne Mcdowell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,135 |
Cash | £7,352 |
Current Liabilities | £323,085 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 February 2007 | Delivered on: 1 March 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £131,250.00 due or to become due from the company to. Particulars: 61 cardigan terrace heaton newcastle upon tyne. Outstanding |
---|---|
27 February 2007 | Delivered on: 1 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: £65,625.00 due or to become due from the company to. Particulars: 10 beadnell place shieldfield newcastle upon tyne t/n TY9300. Outstanding |
17 August 2004 | Delivered on: 24 August 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £172,500 due or to become due from the company to the chargee. Particulars: 24 front street preston north shields. Outstanding |
7 July 2004 | Delivered on: 15 July 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £101,250 due or to become due from the company to the chargee. Particulars: 11 ashwood crescent walkerdene newcastle upon tyne. Outstanding |
28 June 2004 | Delivered on: 2 July 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £90,000 due or to become due from the company to the chargee. Particulars: 19 beadnell place shieldfield newcastle upon tyne. Outstanding |
11 June 2004 | Delivered on: 19 June 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £82,500 due or to become due from the company to the chargee. Particulars: 9 beadnell place newcastle upon tyne. Outstanding |
11 June 2004 | Delivered on: 19 June 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £82,500 due or to become due from the company to the chargee. Particulars: 17 beadnell place shieldfield newcastle upon tyne. Outstanding |
11 June 2004 | Delivered on: 19 June 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £82,500 due or to become due from the company to the chargee. Particulars: 17 brandon grove sandyford newcastle upon tyne. Outstanding |
8 July 2004 | Delivered on: 15 July 2004 Satisfied on: 30 January 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £73,500 due or to become due from the company to the chargee. Particulars: 179 ennerdale road walker newcastle upon tyne. Fully Satisfied |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
27 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
24 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
24 April 2010 | Director's details changed for Helen Barbara Stringer on 10 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Helen Barbara Stringer on 10 March 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
1 April 2008 | Director's change of particulars / wayne mcdowell / 01/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / wayne mcdowell / 01/03/2008 (1 page) |
1 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
27 July 2007 | Ad 09/07/07--------- £ si 97@1=97 £ ic 3/100 (3 pages) |
27 July 2007 | Ad 09/07/07--------- £ si 97@1=97 £ ic 3/100 (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne tyne and wear NE12 7JN (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne tyne and wear NE12 7JN (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 19 edgehill darras hall newcastle upon tyne tyne & wear NE20 9RW (1 page) |
21 June 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
21 June 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 19 edgehill darras hall newcastle upon tyne tyne & wear NE20 9RW (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
18 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
18 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
24 August 2004 | Particulars of mortgage/charge (4 pages) |
24 August 2004 | Particulars of mortgage/charge (4 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Incorporation (17 pages) |
10 March 2004 | Incorporation (17 pages) |