Company NameSuzanne Graham Estate Agents (Low Fell) Limited
DirectorSuzanne Graham
Company StatusActive
Company Number05532498
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Suzanne Graham
NationalityBritish
StatusCurrent
Appointed10 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address574 Durham Road
Lowfell
Gateshead
NE9 6HX
Director NameMrs Suzanne Graham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2013(8 years after company formation)
Appointment Duration10 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address574 Durham Road
Lowfell
Gateshead
NE9 6HX
Secretary NameKevin Francis Graham
NationalityBritish
StatusCurrent
Appointed10 August 2013(8 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address18-19 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Director NameMr Kevin Francis Graham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hole Lane
Sunniside
Newcastle
Tyne & Wear
NE16 5NG
Director NameMr James Robert Burke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Brakespear Close
Durham
Co. Durham
DH1 4BF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRobson Laidler Accountants Limited Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth-£8,493
Cash£85
Current Liabilities£25,578

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 August 2022 (4 pages)
14 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 August 2021 (4 pages)
26 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
26 November 2021Change of details for Mrs Suzanne Graham as a person with significant control on 25 November 2021 (2 pages)
26 November 2021Cessation of James Robert Burke as a person with significant control on 25 November 2021 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
11 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
28 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 August 2020Secretary's details changed for Mrs Suzanne Graham on 27 August 2020 (1 page)
28 August 2020Director's details changed for Mrs Suzanne Graham on 27 August 2020 (2 pages)
28 August 2020Change of details for Mrs Suzanne Graham as a person with significant control on 27 August 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
13 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
7 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 30 August 2016 (1 page)
30 August 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 30 August 2016 (1 page)
26 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
4 July 2016Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page)
4 July 2016Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Registered office address changed from C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 27 August 2015 (1 page)
27 August 2015Registered office address changed from C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 27 August 2015 (1 page)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
26 August 2015Director's details changed for Mrs Suzanne Graham on 10 August 2015 (2 pages)
26 August 2015Secretary's details changed for Mrs Suzanne Graham on 10 August 2015 (1 page)
26 August 2015Director's details changed for Mrs Suzanne Graham on 10 August 2015 (2 pages)
26 August 2015Secretary's details changed for Mrs Suzanne Graham on 10 August 2015 (1 page)
5 August 2015Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 August 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
8 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
8 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
8 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
8 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
8 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 August 2013Appointment of Kevin Francis Graham as a secretary (3 pages)
22 August 2013Appointment of Suzanne Graham as a director (3 pages)
22 August 2013Appointment of Kevin Francis Graham as a secretary (3 pages)
22 August 2013Appointment of Suzanne Graham as a director (3 pages)
22 August 2013Termination of appointment of Kevin Graham as a director (2 pages)
22 August 2013Termination of appointment of Kevin Graham as a director (2 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 12 November 2012 (1 page)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages)
4 September 2009Return made up to 10/08/09; full list of members (3 pages)
4 September 2009Return made up to 10/08/09; full list of members (3 pages)
29 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 September 2008Return made up to 10/08/08; full list of members (3 pages)
15 September 2008Return made up to 10/08/08; full list of members (3 pages)
21 August 2007Return made up to 10/08/07; full list of members (2 pages)
21 August 2007Return made up to 10/08/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 August 2006Location of register of members (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Return made up to 10/08/06; full list of members (2 pages)
15 August 2006Return made up to 10/08/06; full list of members (2 pages)
15 August 2006Location of debenture register (1 page)
15 August 2006Location of register of members (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (3 pages)
9 September 2005Secretary resigned (1 page)
10 August 2005Incorporation (16 pages)
10 August 2005Incorporation (16 pages)