Hartlepool
TS24 7DN
Director Name | Mr Andrew James Birt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr Leslie Calvert |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303a Stockton Road Hartlepool Cleveland TS25 5DA |
Secretary Name | Mr Leslie Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303a Stockton Road Hartlepool Cleveland TS25 5DA |
Director Name | Kim Jonsson |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 2021(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Miss Judith Abelovszky |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(14 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Website | propertywebmasters.com |
---|---|
Email address | [email protected] |
Telephone | 01429 874513 |
Telephone region | Hartlepool |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
12 July 2017 | Delivered on: 19 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The whitehouse. 4 church square. Hartlepool TS24 7EL. Outstanding |
---|---|
30 May 2017 | Delivered on: 1 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 February 2021 | Change of share class name or designation (2 pages) |
---|---|
2 February 2021 | Change of details for Mr Jamie Peter Arthur as a person with significant control on 29 January 2021 (2 pages) |
2 February 2021 | Notification of Net Ventures Group Limited as a person with significant control on 29 January 2021 (2 pages) |
2 February 2021 | Appointment of Kim Jonsson as a director on 29 January 2021 (2 pages) |
25 January 2021 | Satisfaction of charge 061264630001 in full (1 page) |
25 January 2021 | Satisfaction of charge 061264630002 in full (1 page) |
6 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 July 2017 | Registration of charge 061264630002, created on 12 July 2017 (7 pages) |
19 July 2017 | Registration of charge 061264630002, created on 12 July 2017 (7 pages) |
1 June 2017 | Registration of charge 061264630001, created on 30 May 2017 (8 pages) |
1 June 2017 | Registration of charge 061264630001, created on 30 May 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
14 October 2014 | Registered office address changed from Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 14 October 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 June 2014 | Registered office address changed from , Valiant House Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, Cleveland, TS18 3TS to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from , Valiant House Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, Cleveland, TS18 3TS to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from , Valiant House Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, Cleveland, TS18 3TS to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 6 June 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Register inspection address has been changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page) |
1 April 2014 | Register inspection address has been changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page) |
1 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Register(s) moved to registered office address (1 page) |
31 March 2014 | Register(s) moved to registered office address (1 page) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Jamie Arthur on 31 August 2012 (2 pages) |
22 May 2013 | Director's details changed for Mr Jamie Arthur on 31 August 2012 (2 pages) |
22 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from , 303a Stockton Road, Hartlepool, Cleveland, TS25 5DA to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from , 303a Stockton Road, Hartlepool, Cleveland, TS25 5DA to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from , 303a Stockton Road, Hartlepool, Cleveland, TS25 5DA to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 5 August 2010 (1 page) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Jamie Arthur on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Jamie Arthur on 1 October 2009 (2 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Termination of appointment of Leslie Calvert as a secretary (1 page) |
30 April 2010 | Termination of appointment of Leslie Calvert as a secretary (1 page) |
30 April 2010 | Director's details changed for Jamie Arthur on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Termination of appointment of Leslie Calvert as a director (1 page) |
30 April 2010 | Termination of appointment of Leslie Calvert as a director (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Termination of appointment of Leslie Calvert as a director (1 page) |
5 March 2010 | Termination of appointment of Leslie Calvert as a director (1 page) |
30 June 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
15 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
9 February 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
9 February 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
23 February 2007 | Incorporation (13 pages) |
23 February 2007 | Incorporation (13 pages) |