South Shields
Tyne & Wear
NE33 4AL
Director Name | Mr Christopher Otto Lindstaedt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Henry Robson Way South Shields NE33 1RF |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | David Glendenning |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Westcliffe Road Sunderland Tyne & Wear SR6 9NW |
Director Name | Elizabeth Patricia Waddington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Sales Marketing Co Ordinator |
Correspondence Address | 9 Crown Street Middle Greens Morpeth Northumberland NE61 1UL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | 122 Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
22 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
25 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 October 2019 | Registered office address changed from 122 Henry Robson Way South Shields NE33 1RF England to 122 Henry Robson Way South Shields NE33 1RF on 23 October 2019 (1 page) |
23 October 2019 | Registered office address changed from 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 122 Henry Robson Way South Shields NE33 1RF on 23 October 2019 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
3 April 2019 | Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 April 2019 (1 page) |
3 April 2019 | Registered office address changed from South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 April 2019 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
30 May 2018 | Termination of appointment of Kingston Property Services Limited as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Potts Gray as a secretary on 30 May 2018 (2 pages) |
30 May 2018 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 30 May 2018 (1 page) |
19 April 2018 | Appointment of Mr Christopher Otto Lindstaedt as a director on 18 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
22 February 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 15 February 2015 no member list (3 pages) |
17 February 2015 | Annual return made up to 15 February 2015 no member list (3 pages) |
17 February 2015 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 17 February 2015 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 15 February 2014 no member list (3 pages) |
21 February 2014 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 15 February 2014 no member list (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 15 February 2013 no member list (3 pages) |
21 February 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 15 February 2013 no member list (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
20 February 2012 | Annual return made up to 15 February 2012 no member list (3 pages) |
20 February 2012 | Annual return made up to 15 February 2012 no member list (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 no member list (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 no member list (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 no member list (3 pages) |
16 February 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 no member list (3 pages) |
16 February 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Peter Lowdon on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Peter Lowdon on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Peter Lowdon on 1 October 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from c/o kingston property services LTD, cheviot house beaminster way, east kingston park newcastle upon tyne NE3 2ER (1 page) |
16 February 2009 | Annual return made up to 15/02/09 (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from c/o kingston property services LTD, cheviot house beaminster way, east kingston park newcastle upon tyne NE3 2ER (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Annual return made up to 15/02/09 (2 pages) |
16 February 2009 | Location of register of members (1 page) |
25 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Annual return made up to 15/02/08 (2 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Annual return made up to 15/02/08 (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 March 2007 | Annual return made up to 15/02/07 (2 pages) |
5 March 2007 | Annual return made up to 15/02/07 (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 February 2006 | Annual return made up to 15/02/06 (2 pages) |
16 February 2006 | Annual return made up to 15/02/06 (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: normanhurst westoe village south shields tyne and wear NE3 3GB (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: normanhurst westoe village south shields tyne and wear NE3 3GB (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (19 pages) |
15 February 2005 | Incorporation (19 pages) |