Gatley
Cheadle
Cheshire
SK8 1QS
Director Name | Anne Marie Mather |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | 4 Ceolwulph Close Warkworth Northumberland NE65 0BF |
Director Name | Mr Geoffrey Lurie |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Mrs Pauline Yvonne Williams |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hawkhill Close Chester Le Street Co Durham DH2 3TU |
Secretary Name | Mrs Anne Marie Mather |
---|---|
Status | Current |
Appointed | 11 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 4 Ceolwulph Close Warkworth Northumberland NE65 0BF |
Director Name | Mr Douglas Stawart Kinsey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Marc David Powell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Construction Project Manager |
Correspondence Address | 1 Ceolwulph Close Warworth Morpeth Northumberland NE65 0BF |
Director Name | Malcolm Winters |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ceolwulph Close Warkworth Morpeth Northumberland NE65 0BF |
Secretary Name | Mr Douglas Stawart Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Julie Anne Ringland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2010) |
Role | Self Employed |
Correspondence Address | 44 Denwick Close Chester Le Street County Durham DH2 3TL |
Secretary Name | Julie Anne Ringland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2010) |
Role | Property Developer |
Correspondence Address | 44 Denwick Close Chester Le Street County Durham DH2 3TL |
Registered Address | 6 Lonsdale Terrace Jesmond Newcastle Upon Tyne NE2 3HQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | L & N Property Investment Co. LTD 25.00% Ordinary |
---|---|
25 at £1 | Mr Anthony Mather & Mrs Anne-marie Mather 25.00% Ordinary |
25 at £1 | Robert Williams & Yvonne Williams 25.00% Ordinary |
25 at £1 | Suzanne Lurie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,408 |
Current Liabilities | £660 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
17 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 December 2020 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bede House Belmont Business Park Durham DH1 1TW on 3 December 2020 (1 page) |
3 December 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (10 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (10 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Anne Marie Mather on 21 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Anne Marie Mather on 21 September 2010 (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 June 2010 | Appointment of Mrs Pauline Yvonne Williams as a director (2 pages) |
1 June 2010 | Appointment of Mrs Anne Marie Mather as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Anne Marie Mather as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Pauline Yvonne Williams as a director (2 pages) |
28 May 2010 | Termination of appointment of Julie Ringland as a director (1 page) |
28 May 2010 | Termination of appointment of Julie Ringland as a director (1 page) |
28 May 2010 | Termination of appointment of Julie Ringland as a secretary (1 page) |
28 May 2010 | Termination of appointment of Julie Ringland as a secretary (1 page) |
7 May 2010 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 May 2010 (1 page) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Director appointed anne marie mather (2 pages) |
11 August 2009 | Director appointed anne marie mather (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Appointment terminated director douglas kinsey (1 page) |
4 August 2009 | Director appointed suzanne lurie (2 pages) |
4 August 2009 | Director appointed geoffrey lurie (2 pages) |
4 August 2009 | Director appointed suzanne lurie (2 pages) |
4 August 2009 | Appointment terminated director douglas kinsey (1 page) |
4 August 2009 | Director appointed geoffrey lurie (2 pages) |
16 June 2009 | Return made up to 21/09/08; full list of members (5 pages) |
16 June 2009 | Return made up to 21/09/08; full list of members (5 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Return made up to 21/09/07; full list of members (3 pages) |
14 January 2008 | Return made up to 21/09/07; full list of members (3 pages) |
7 January 2008 | Return made up to 21/09/06; full list of members (2 pages) |
7 January 2008 | Return made up to 21/09/06; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 September 2006 | Ad 26/02/06--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
18 September 2006 | Ad 26/02/06--------- £ si 25@1=25 £ ic 26/51 (2 pages) |
18 September 2006 | Ad 26/02/06--------- £ si 25@1=25 £ ic 26/51 (2 pages) |
18 September 2006 | Ad 26/02/06--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Ad 26/02/06--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
18 September 2006 | Ad 26/02/06--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
18 September 2006 | Ad 26/02/06--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
18 September 2006 | Ad 26/02/06--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 January 2006 | Return made up to 21/09/05; full list of members (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 21/09/05; full list of members (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
7 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
7 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
21 September 2004 | Incorporation (17 pages) |
21 September 2004 | Incorporation (17 pages) |