Company NameNorthside Residential Properties Ltd
Company StatusDissolved
Company Number05433434
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Douglas Coulthard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 10 months (closed 27 February 2024)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMrs Patricia Coulthard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 10 months (closed 27 February 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary NameMrs Patricia Coulthard
NationalityBritish
StatusClosed
Appointed02 May 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 10 months (closed 27 February 2024)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0191 4103036
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£45,113
Cash£213
Current Liabilities£153,756

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
7 August 2020Director's details changed for Mrs Patricia Coulthard on 15 July 2020 (2 pages)
7 August 2020Change of details for Mrs Patricia Coulthard as a person with significant control on 15 July 2020 (2 pages)
7 August 2020Change of details for Mr Douglas Coulthard as a person with significant control on 15 July 2020 (2 pages)
7 August 2020Director's details changed for Mr Douglas Coulthard on 15 July 2020 (2 pages)
1 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
26 November 2019Director's details changed for Mr Douglas Coulthard on 25 November 2019 (2 pages)
26 November 2019Director's details changed for Mrs Patricia Coulthard on 25 November 2019 (2 pages)
26 November 2019Change of details for Mr Douglas Coulthard as a person with significant control on 25 November 2019 (2 pages)
26 November 2019Change of details for Mrs Patricia Coulthard as a person with significant control on 25 November 2019 (2 pages)
3 June 2019Director's details changed for Mrs Patricia Coulthard on 28 April 2018 (2 pages)
3 June 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
3 June 2019Change of details for Mr Douglas Coulthard as a person with significant control on 28 April 2018 (2 pages)
3 June 2019Secretary's details changed for Mrs Patricia Coulthard on 28 April 2018 (1 page)
3 June 2019Director's details changed for Mr Douglas Coulthard on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mrs Patricia Coulthard on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Douglas Coulthard on 28 April 2018 (2 pages)
3 June 2019Change of details for Mrs Patricia Coulthard as a person with significant control on 28 April 2018 (2 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
7 March 2017Registered office address changed from The Hawthorns 25 Northside Birtley Co Durham DH3 1rd United Kingdom to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page)
7 March 2017Secretary's details changed for Patricia Coulthard on 7 March 2017 (1 page)
7 March 2017Director's details changed for Mrs Patricia Coulthard on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from The Hawthorns 25 Northside Birtley Co Durham DH3 1rd United Kingdom to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page)
7 March 2017Secretary's details changed for Patricia Coulthard on 7 March 2017 (1 page)
7 March 2017Director's details changed for Douglas Coulthard on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mrs Patricia Coulthard on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Douglas Coulthard on 7 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 May 2016Director's details changed for Patricia Coulthard on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from The Hawthorns 25 Northside Birtley Co Durham DH3 1rd to The Hawthorns 25 Northside Birtley Co Durham DH3 1rd on 23 May 2016 (1 page)
23 May 2016Secretary's details changed for Patricia Coulthard on 23 May 2016 (1 page)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Director's details changed for Patricia Coulthard on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Douglas Coulthard on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Secretary's details changed for Patricia Coulthard on 23 May 2016 (1 page)
23 May 2016Registered office address changed from The Hawthorns 25 Northside Birtley Co Durham DH3 1rd to The Hawthorns 25 Northside Birtley Co Durham DH3 1rd on 23 May 2016 (1 page)
23 May 2016Director's details changed for Douglas Coulthard on 23 May 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Director's details changed for Douglas Coulthard on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Douglas Coulthard on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Patricia Coulthard on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Patricia Coulthard on 22 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (4 pages)
28 April 2009Return made up to 22/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 July 2008Return made up to 22/04/08; full list of members (4 pages)
23 July 2008Return made up to 22/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 May 2007Return made up to 22/04/07; full list of members (2 pages)
11 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 May 2006Return made up to 22/04/06; full list of members (2 pages)
19 May 2006Return made up to 22/04/06; full list of members (2 pages)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005Ad 02/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 27 durham road birtley co durham DH3 2QG (1 page)
26 May 2005Registered office changed on 26/05/05 from: 27 durham road birtley co durham DH3 2QG (1 page)
26 May 2005Ad 02/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
22 April 2005Incorporation (9 pages)
22 April 2005Incorporation (9 pages)