Hawthorn Seaham
Durham
SR7 8SF
Director Name | Mr William Kimmitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Winds Lonnen Murton Seaham County Durham SR7 9TF |
Director Name | Mr Leslie Roberts |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2005(same day as company formation) |
Role | Estate Agent Surveyor |
Country of Residence | England |
Correspondence Address | 55 Beadnell Drive Seaham County Durham SR7 7WG |
Secretary Name | Mr Leslie Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2005(same day as company formation) |
Role | Estate Agent Surveyor |
Country of Residence | England |
Correspondence Address | 55 Beadnell Drive Seaham County Durham SR7 7WG |
Director Name | Michael Clifford Baulch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Audley Gardens Sunderland Tyne & Wear SR3 1XR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | linkspropertyuk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4193180 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
34 at £1 | Leslie Roberts 33.33% Ordinary |
---|---|
34 at £1 | Terence Kimmitt 33.33% Ordinary |
34 at £1 | William Kimmitt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,094 |
Cash | £24,496 |
Current Liabilities | £418,696 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
14 September 2007 | Delivered on: 18 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £105,315.00 due or to become due from the company to. Particulars: 13 york street jarrow tyne and wear. Outstanding |
---|---|
14 September 2007 | Delivered on: 18 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £83,002.50 due or to become due from the company to. Particulars: 16 esther square washington tyne and wear. Outstanding |
10 September 2007 | Delivered on: 11 September 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £56,695.00 due or to become due from the company to. Particulars: 20 kestral close washington tyne and wear. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £80,750 due or to become due from the company to. Particulars: 16 fountains crescent houghton le spring tyne and wear. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £76,500.00 due or to become due from the company to. Particulars: 23 bedale street hetton le hole tyne and wear. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £102,000.00 due or to become due from the company to. Particulars: 41 station estate north murton seaham county durham. Outstanding |
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: Seventy six thousand three hundred and eight pounds 75P due or to become due from the company to. Particulars: F/H property k/a 9 nene court washington tyne & wear. Outstanding |
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: £71,400 due or to become due from the company to. Particulars: The f/h property known as 18 napier road northlea seaham county durham. Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 9 oak street, langley park, durham, DH7 9ST, being all of the land and buildings in title DU315027. Freehold property known s 25 hill street, seaham, county durham, SR7 7QN, being all of the land and buildings in title DU50781. Freehold property known as 13 fleming field, shotton, colliery, durham, DH6 2JF, being all of the land and buildings in title DU225344. Freehold property known as 4 electric crescent, houghton le spring, tyne and wear, DH4 4SZ, being all of the land and buildings in title TY499973, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 9 &9A adelaide row, seaham, co durham, SR7 7EF, being all of the land and buildings in title DU258479, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 February 2012 | Delivered on: 25 February 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 6 ferndale terrace pallion sunderland t/no TY470074 and DU4884. Outstanding |
14 September 2011 | Delivered on: 15 September 2011 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 marlborough court seaham t/no DU233825 all covenants and rights affecting or concerning the property. Outstanding |
31 August 2007 | Delivered on: 27 February 2008 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £53,103.75 due or to become due from the company to the chargee. Particulars: 34 north drive spennymoor. Outstanding |
31 August 2007 | Delivered on: 27 February 2008 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £75,862.50 due or to become due from the company to the chargee. Particulars: 10 newark crescent seaham couty durham. Outstanding |
30 November 2007 | Delivered on: 19 December 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £70,062.50 due or to become due from the company to. Particulars: 12 york crescent hetton. Outstanding |
14 June 2006 | Delivered on: 20 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 January 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
31 January 2020 | Registration of charge 056203840016, created on 30 January 2020 (7 pages) |
31 January 2020 | Registration of charge 056203840015, created on 30 January 2020 (7 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
14 October 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
29 August 2018 | All of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
23 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Termination of appointment of Michael Baulch as a director (2 pages) |
27 April 2010 | Termination of appointment of Michael Baulch as a director (2 pages) |
19 November 2009 | Director's details changed for William Kimmitt on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Kimmitt on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Leslie Roberts on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Leslie Roberts on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Clifford Baulch on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Leslie Roberts on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Clifford Baulch on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Terence Kimmitt on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Terence Kimmitt on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Kimmitt on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Terence Kimmitt on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Michael Clifford Baulch on 1 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 November 2008 | Return made up to 11/11/08; no change of members (5 pages) |
20 November 2008 | Return made up to 11/11/08; no change of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Return made up to 11/11/07; no change of members
|
12 December 2007 | Return made up to 11/11/07; no change of members
|
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Return made up to 11/11/06; full list of members
|
19 January 2007 | Return made up to 11/11/06; full list of members
|
16 November 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
16 November 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
11 November 2005 | Incorporation (19 pages) |
11 November 2005 | Incorporation (19 pages) |