Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Director Name | Mr Joseph Penryth Gould |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Chillingham Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5SB |
Director Name | Mr James Justin Gould |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 301 Chillingham Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5SB |
Director Name | Ms Tara Gould |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 301 Chillingham Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5SB |
Secretary Name | Mrs Elaine Geraldine Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | northumbriansetate.com |
---|
Registered Address | 301 Chillingham Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Joseph Penryth Gould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
3 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 February 2019 | Notification of Elaine Gould as a person with significant control on 10 August 2016 (2 pages) |
21 February 2019 | Change of details for Mr Joseph Penryth Gould as a person with significant control on 10 August 2016 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
2 October 2018 | Director's details changed for Mrs Elaine Geraldine Gould on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Joseph Penryth Gould on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Ms Tara Gould on 2 October 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Ms Tara Gaby on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Ms Tara Gaby on 11 July 2017 (2 pages) |
9 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mrs Tara Gaby on 4 February 2014 (2 pages) |
5 August 2014 | Director's details changed for Mrs Tara Gaby on 4 February 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr James Justin Gould on 8 April 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr James Justin Gould on 8 April 2014 (2 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr James Justin Gould on 8 April 2014 (2 pages) |
5 August 2014 | Director's details changed for Mrs Tara Gaby on 4 February 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
28 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 263-265 rothbury terrace newcastle upon tyne tyne & wear NE6 5DD (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 263-265 rothbury terrace newcastle upon tyne tyne & wear NE6 5DD (1 page) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | New director appointed (3 pages) |
7 June 2007 | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2007 | Statement of affairs (10 pages) |
7 June 2007 | Statement of affairs (10 pages) |
7 June 2007 | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (3 pages) |
1 August 2006 | Incorporation (15 pages) |
1 August 2006 | Incorporation (15 pages) |