Newcastle Upon Tyne
NE1 6JQ
Director Name | Mr Neil Thomas Hart |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Peter Francis Bartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Richard Omar Rafique |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(8 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Graham Stephen Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 27 New Elvet Durham DH1 3AL |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Ms Catherine Ruth Bowley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2024) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bradleyhall.co.uk |
---|---|
Telephone | 0191 2842255 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Graham Stephen Hall 33.33% Ordinary |
---|---|
100 at £1 | Neil Thomas Hart 33.33% Ordinary |
100 at £1 | Peter Francis Bartley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,667 |
Cash | £393 |
Current Liabilities | £455,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
2 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Termination of appointment of Geoffrey Joseph Davis as a director on 2 September 2020 (1 page) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Director's details changed for Mrs Catherine Ruth Affleck on 9 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
22 January 2019 | Appointment of Mrs Catherine Ruth Affleck as a director on 18 January 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Director's details changed for Mr Richard Omar Rafique on 20 December 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 1 Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 1 Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2016 (1 page) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Neil Thomas Hart on 11 January 2016 (2 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Neil Thomas Hart on 11 January 2016 (2 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
10 November 2015 | Registered office address changed from 26 27 New Elvet Durham DH1 3AL to 14/16 Grey Street Newcastle upon Tyne NE1 6AE on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 26 27 New Elvet Durham DH1 3AL to 14/16 Grey Street Newcastle upon Tyne NE1 6AE on 10 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Graham Stephen Hall as a director on 16 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Graham Stephen Hall as a director on 16 October 2015 (1 page) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Change of share class name or designation (2 pages) |
5 November 2015 | Change of share class name or designation (2 pages) |
6 October 2015 | Director's details changed for Peter Francis Bartley on 20 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Peter Francis Bartley on 20 July 2015 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Appointment of Mr Richard Omar Rafique as a director on 15 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Richard Omar Rafique as a director on 15 April 2015 (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Appointment of Mr Geoffrey Joseph Davis as a director (2 pages) |
1 August 2012 | Appointment of Mr Geoffrey Joseph Davis as a director (2 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Peter Francis Bartley on 1 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Peter Francis Bartley on 1 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Peter Francis Bartley on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Graham Stephen Hall on 16 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Peter Francis Bartley on 16 March 2011 (1 page) |
16 March 2011 | Secretary's details changed for Peter Francis Bartley on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Graham Stephen Hall on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Neil Thomas Hart on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Neil Thomas Hart on 16 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Registered office address changed from Suite 2 Jordan House Forster Business Centre Finchale Road Framwellgate Moor Durham DH1 5HL on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from Suite 2 Jordan House Forster Business Centre Finchale Road Framwellgate Moor Durham DH1 5HL on 19 August 2010 (2 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
31 October 2008 | Director and secretary's change of particulars / peter bartley / 21/10/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / peter bartley / 21/10/2008 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 06/03/08; full list of members (7 pages) |
16 April 2008 | Return made up to 06/03/08; full list of members (7 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 186 portland road jesmond newcastle upon tyne NE2 1DJ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 186 portland road jesmond newcastle upon tyne NE2 1DJ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 brenkley way blezard business park newcastle upon tyne tyne & wear NE13 6DS (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 brenkley way blezard business park newcastle upon tyne tyne & wear NE13 6DS (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
12 April 2007 | Ad 18/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Memorandum and Articles of Association (10 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Ad 18/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Memorandum and Articles of Association (10 pages) |
2 April 2007 | Company name changed trecore developments LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed trecore developments LIMITED\certificate issued on 02/04/07 (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2007 | Incorporation (16 pages) |
6 March 2007 | Incorporation (16 pages) |