Company NameSky Homes Limited
Company StatusActive
Company Number05863151
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Previous NameNorham House 1088 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Emilia Keladitis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Adrian Bartle
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Queens Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Gary Douglas Hudson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 22 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Philip John Moorin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Queens Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameRobert Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Queens Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Queens Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Queens Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,108,841
Cash£4,591
Current Liabilities£2,252,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

16 May 2008Delivered on: 3 June 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 May 2008Delivered on: 23 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 119 runnymede road ponteland t/no. ND94040 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
16 May 2008Delivered on: 23 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at land at butcher hill farm matfen newcastle upon tyne t/no. ND156259 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
16 May 2008Delivered on: 23 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at harrison hall the avenue medburn ponteland t/no. ND47530 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
14 February 2008Delivered on: 16 February 2008
Satisfied on: 5 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a butchers hill farm, matfen. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 5 July 2008
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 5 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H harrison hall medburn ponteland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 5 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 119 runnymede road ponteland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 February 2023Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
8 February 2023Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page)
1 November 2022Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 November 2021Director's details changed for Emilia Keleditis on 29 November 2021 (2 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 July 2021Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quaysdie Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
28 July 2021Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 July 2018Confirmation statement made on 30 June 2018 with updates (3 pages)
2 July 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quaysdie Newcastle upon Tyne NE1 3DX (1 page)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 September 2017Director's details changed for Emilia Keleditis on 4 September 2017 (2 pages)
6 September 2017Director's details changed for Emilia Keleditis on 4 September 2017 (2 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 June 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 June 2017Cessation of Uk Land Estates Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 June 2017Cessation of Uk Land Estates Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Cessation of Uk Land Estates Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Cessation of Brandon Bailey as a person with significant control on 6 April 2016 (1 page)
28 June 2017Cessation of Brandon Bailey as a person with significant control on 6 April 2016 (1 page)
28 June 2017Cessation of Brandon Bailey as a person with significant control on 28 June 2017 (1 page)
12 January 2017Registered office address changed from Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017 (1 page)
12 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
3 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 December 2014Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages)
28 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
28 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
15 May 2014Appointment of Christopher John Whitfield as a director (3 pages)
15 May 2014Appointment of Christopher John Whitfield as a director (3 pages)
15 May 2014Appointment of Alan Keith Taylor as a director (3 pages)
15 May 2014Appointment of Alan Keith Taylor as a director (3 pages)
1 May 2014Section 519 (1 page)
1 May 2014Section 519 (1 page)
9 January 2014Appointment of Emilia Keleditis as a director (3 pages)
9 January 2014Appointment of Emilia Keleditis as a director (3 pages)
4 January 2014Termination of appointment of Michael Spriggs as a director (2 pages)
4 January 2014Termination of appointment of Robert Smith as a director (2 pages)
4 January 2014Termination of appointment of Adrian Bartle as a director (2 pages)
4 January 2014Termination of appointment of Adrian Bartle as a director (2 pages)
4 January 2014Termination of appointment of Philip Moorin as a director (2 pages)
4 January 2014Termination of appointment of Robert Smith as a director (2 pages)
4 January 2014Termination of appointment of Philip Moorin as a director (2 pages)
4 January 2014Termination of appointment of Robert Smith as a secretary (2 pages)
4 January 2014Termination of appointment of Robert Smith as a secretary (2 pages)
4 January 2014Termination of appointment of Michael Spriggs as a director (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
9 July 2013Section 519 (1 page)
9 July 2013Section 519 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
17 July 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Director's details changed for Robert Smith on 30 June 2012 (2 pages)
10 July 2012Secretary's details changed for Robert Smith on 30 June 2012 (1 page)
10 July 2012Director's details changed for Robert Smith on 30 June 2012 (2 pages)
10 July 2012Secretary's details changed for Robert Smith on 30 June 2012 (1 page)
10 July 2012Director's details changed for Philip John Moorin on 30 June 2012 (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Michael Ian Spriggs on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Michael Ian Spriggs on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Philip John Moorin on 30 June 2012 (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
4 October 2011Termination of appointment of Gary Hudson as a director (2 pages)
4 October 2011Termination of appointment of Gary Hudson as a director (2 pages)
29 September 2011Director's details changed for Adrian Bartle on 22 September 2011 (2 pages)
29 September 2011Director's details changed for Adrian Bartle on 22 September 2011 (2 pages)
28 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
28 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
30 June 2011Register(s) moved to registered inspection location (1 page)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
16 April 2010Auditor's resignation (1 page)
16 April 2010Auditor's resignation (1 page)
30 March 2010Full accounts made up to 31 December 2008 (15 pages)
30 March 2010Full accounts made up to 31 December 2008 (15 pages)
9 February 2010Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Adrian Bartle on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Adrian Bartle on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages)
17 December 2009Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 17 December 2009 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
23 December 2008Full accounts made up to 31 December 2007 (15 pages)
23 December 2008Full accounts made up to 31 December 2007 (15 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 July 2008Director and secretary's change of particulars / robert smith / 29/06/2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Director and secretary's change of particulars / robert smith / 29/06/2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
9 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 July 2007Return made up to 30/06/07; full list of members (4 pages)
12 July 2007Return made up to 30/06/07; full list of members (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
26 October 2006Company name changed norham house 1088 LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed norham house 1088 LIMITED\certificate issued on 26/10/06 (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New secretary appointed;new director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Registered office changed on 24/10/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Registered office changed on 24/10/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
24 October 2006New secretary appointed;new director appointed (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
30 June 2006Incorporation (16 pages)
30 June 2006Incorporation (16 pages)