Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director Name | Mr James Lamb |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 October 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potts Gray South Shields Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Mr Douglass Dobbing |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Bromarsh Court North Haven Sunderland Tyne & Wear SR6 0RN |
Director Name | Barbara Mary Donkin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | School Teacher |
Correspondence Address | 17 Bromarsh Court Sunderland Tyne & Wear SR6 0RN |
Director Name | Nicola Tracey Mason |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 14 Bromarsh Court North Haven Sunderland Tyne & Wear SR6 0RN |
Secretary Name | Kenneth William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Bromarsh Court Sunderland Tyne & Wear SR6 0RN |
Director Name | Norman Greiff |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2009) |
Role | Retired |
Correspondence Address | 20 Bromarsh Court Sunderland Tyne & Wear SR6 0RN |
Director Name | Mr Royston James Orrow |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Peppers 3 Pilgrims Place Reigate Surrey RH2 9LF |
Secretary Name | Mr Royston James Orrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Peppers 3 Pilgrims Place Reigate Surrey RH2 9LF |
Director Name | Mr James Lamb |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr George Paxton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2019) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 February 2021) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | Potts Gray 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 |
1 at £1 | Barbara Mary Donkin 8.33% Ordinary |
---|---|
1 at £1 | Jame Benjamin Paxton 8.33% Ordinary |
1 at £1 | James Lamb 8.33% Ordinary |
1 at £1 | Lillian Healy 8.33% Ordinary |
1 at £1 | Mr G. Parker 8.33% Ordinary |
1 at £1 | Mr Kenneth W. Thompson 8.33% Ordinary |
1 at £1 | Mr Paxton & Mrs Paxton 8.33% Ordinary |
1 at £1 | Ms M. Todd 8.33% Ordinary |
1 at £1 | Norman Grieff 8.33% Ordinary |
1 at £1 | Paul Nicholas Downey 8.33% Ordinary |
1 at £1 | S. Wayman & W.p. Wayman 8.33% Ordinary |
1 at £1 | V. Bonnar 8.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
22 September 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
11 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Potts Gray South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 26 March 2021 (1 page) |
23 February 2021 | Termination of appointment of Kingston Property Services Limited as a secretary on 23 February 2021 (1 page) |
19 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
16 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 November 2019 | Appointment of Mr James Lamb as a director on 27 October 2019 (2 pages) |
25 November 2019 | Termination of appointment of Paul Carter as a director on 25 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Enrico Raimondo Liverani as a director on 24 September 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of James Lamb as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Paul Carter as a director on 1 April 2019 (2 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 February 2019 | Termination of appointment of George Paxton as a director on 22 February 2019 (1 page) |
6 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from C/O 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 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from C/O 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 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O 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 9 July 2015 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
22 January 2015 | Appointment of Mr George Paxton as a director on 18 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr George Paxton as a director on 18 December 2014 (3 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
24 October 2013 | Termination of appointment of Royston Orrow as a director (1 page) |
24 October 2013 | Termination of appointment of Royston Orrow as a director (1 page) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
9 November 2011 | Appointment of James Lamb as a director (3 pages) |
9 November 2011 | Appointment of James Lamb as a director (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Royston James Orrow on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Royston James Orrow on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Royston James Orrow on 1 October 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
7 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from c/o kingston property services LTD cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from c/o kingston property services LTD cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
7 July 2009 | Location of register of members (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 February 2009 | Appointment terminated director norman greiff (1 page) |
3 February 2009 | Appointment terminated director norman greiff (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from kingston propery services LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
4 July 2008 | Appointment terminated director nicola mason (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from kingston propery services LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Appointment terminated director nicola mason (1 page) |
4 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: c/o kingston propery services beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: c/o kingston propery services beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Location of debenture register (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 21 bromarsh court sunderland tyne & wear SR6 0RN (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 21 bromarsh court sunderland tyne & wear SR6 0RN (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 23 bromarsh court, north haven sunderland tyne & wear SR6 0RN (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 23 bromarsh court, north haven sunderland tyne & wear SR6 0RN (1 page) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Ad 21/09/06--------- £ si 8@1=8 £ ic 4/12 (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Ad 21/09/06--------- £ si 8@1=8 £ ic 4/12 (3 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
20 January 2006 | Memorandum and Articles of Association (12 pages) |
20 January 2006 | Memorandum and Articles of Association (12 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (16 pages) |
4 July 2005 | Incorporation (16 pages) |