South Shields
Tyne And Wear
NE33 1RF
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Secretary Name | Miss Carly Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2009) |
Role | Surveyour |
Country of Residence | United Kingdom |
Correspondence Address | Sherwell Mount Wingrove Rowlands Gill Tyne & Wear NE39 1DT |
Director Name | Mrs Carly Waller |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(4 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 November 2020) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | South Shields Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
22 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 September 2021 | Secretary's details changed for Potts Gray Management Co Limited on 9 September 2021 (1 page) |
7 June 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
24 November 2020 | Termination of appointment of Kingston Property Services Limited as a secretary on 24 November 2020 (1 page) |
24 November 2020 | Appointment of Potts Gray Management Co Limited as a secretary on 24 November 2020 (2 pages) |
18 August 2020 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 18 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Carly Waller as a director on 17 August 2020 (1 page) |
13 July 2020 | Appointment of Mrs Susan Young as a director on 29 June 2020 (2 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mrs Carly Waller on 11 February 2020 (2 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2016 | Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages) |
4 May 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
4 May 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
17 April 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
17 April 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 April 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
16 April 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 April 2012 | Annual return made up to 11 April 2012 no member list (3 pages) |
18 April 2012 | Annual return made up to 11 April 2012 no member list (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
13 April 2011 | Director's details changed for Miss Carly Sutherland on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 11 April 2011 no member list (3 pages) |
13 April 2011 | Director's details changed for Miss Carly Sutherland on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 11 April 2011 no member list (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 April 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
15 April 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
15 April 2010 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 15 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 August 2009 | Director appointed miss carly sutherland (1 page) |
10 August 2009 | Director appointed miss carly sutherland (1 page) |
16 July 2009 | Appointment terminated director barry miller (1 page) |
16 July 2009 | Appointment terminated director barry miller (1 page) |
10 July 2009 | Appointment terminated director christopher dixon (1 page) |
10 July 2009 | Appointment terminated director christopher dixon (1 page) |
18 June 2009 | Annual return made up to 11/04/09 (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o sanderson weatherall 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Secretary appointed kingston property services LIMITED (1 page) |
18 June 2009 | Secretary appointed kingston property services LIMITED (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Annual return made up to 11/04/09 (2 pages) |
18 June 2009 | Appointment terminated secretary carly sutherland (1 page) |
18 June 2009 | Appointment terminated secretary carly sutherland (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o sanderson weatherall 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD (1 page) |
18 June 2009 | Location of register of members (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 May 2008 | Annual return made up to 11/04/08 (4 pages) |
27 May 2008 | Annual return made up to 11/04/08 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
6 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
6 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 May 2007 | Annual return made up to 11/04/07 (3 pages) |
2 May 2007 | Annual return made up to 11/04/07 (3 pages) |
7 February 2007 | Accounts made up to 30 April 2006 (5 pages) |
7 February 2007 | Accounts made up to 30 April 2006 (5 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
11 May 2006 | Annual return made up to 11/04/06 (3 pages) |
11 May 2006 | Annual return made up to 11/04/06 (3 pages) |
11 April 2005 | Incorporation (25 pages) |
11 April 2005 | Incorporation (25 pages) |