Hastings Hill
Sunderland
Tyne & Wear
SR4 9PA
Director Name | Mr Dean Edward Harding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Ouston House Ouston Lane, Ouston Chester Le Street DH2 1QX |
Secretary Name | Denise Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Chapel House Road Newcastle Upon Tyne Tyne & Wear NE5 5AJ |
Website | goodlifehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5656655 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 46 Windsor Terrace Grangetown Sunderland SR2 9QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Dean Edward Harding 50.00% Ordinary |
---|---|
1 at £1 | Steven Neil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,772 |
Current Liabilities | £100,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
17 November 2016 | Delivered on: 22 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2010 | Delivered on: 16 October 2010 Persons entitled: Gillian Louise Forster Classification: Equitable mortgage Secured details: £43,000.00 due or to become due from the company to the chargee. Particulars: 34 lumley street millfield sunderland. Outstanding |
26 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
27 November 2020 | Change of details for Mr Dean Edward Harding as a person with significant control on 13 February 2020 (2 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 November 2019 | Change of details for Mr Dean Edward Harding as a person with significant control on 3 January 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
22 November 2016 | Registration of charge 060134740003, created on 17 November 2016 (18 pages) |
22 November 2016 | Registration of charge 060134740003, created on 17 November 2016 (18 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Denise Bryant as a secretary (1 page) |
11 October 2011 | Termination of appointment of Denise Bryant as a secretary (1 page) |
15 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Termination of appointment of Dean Harding as a director (1 page) |
21 October 2010 | Termination of appointment of Dean Harding as a director (1 page) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Steven Neil on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Steven Neil on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Steven Neil on 8 December 2009 (2 pages) |
16 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
16 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 29/11/07; full list of members (2 pages) |
1 February 2008 | Return made up to 29/11/07; full list of members (2 pages) |
12 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
12 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Incorporation (13 pages) |