Low Fell
Gateshead
Tyne & Wear
NE9 6HX
Secretary Name | Mrs Diane Craig |
---|---|
Status | Current |
Appointed | 28 January 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Sandpiper Village Farm North Sunderland Seahouses NE68 7TE |
Director Name | Mr Christopher John Carlisle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteside House Whalton Morpeth Northumberland NE61 2XQ |
Director Name | Mr Jonathan Martin Dick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 14 The Pavilion Swalwell Newcastle Upon Tyne NE16 3BZ |
Secretary Name | Mrs Ann Tengelsen |
---|---|
Status | Resigned |
Appointed | 26 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | 5 St. Cuthbert Close North Sunderland Seahouses Northumberland NE68 7WG |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(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 | 26 March 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 2016) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | 22 Front Street Whickham Tyne And Wear NE16 4DT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
1 at £1 | Amanda Picavance 6.67% Ordinary |
---|---|
1 at £1 | Christopher John Carlisle 6.67% Ordinary |
1 at £1 | D.m. Looker 6.67% Ordinary |
1 at £1 | Eric Dodd 6.67% Ordinary |
1 at £1 | Erik Tengelsen 6.67% Ordinary |
1 at £1 | Kevin Hutchinson 6.67% Ordinary |
1 at £1 | Mr A.j. Malcolm & Mrs P.j. Malcolm 6.67% Ordinary |
1 at £1 | Mr Bell & Mrs Bell 6.67% Ordinary |
1 at £1 | Mr Carmichael 6.67% Ordinary |
1 at £1 | Mr Dodd & Mrs Dodd 6.67% Ordinary |
1 at £1 | Mr J. Mcbearty 6.67% Ordinary |
1 at £1 | Mr J.m. Dick & Mrs L. Dick 6.67% Ordinary |
1 at £1 | Ms Helen Elizabeth Hanson 6.67% Ordinary |
1 at £1 | Paul Carling 6.67% Ordinary |
1 at £1 | Robert Stephen Ismay 6.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
5 April 2023 | Appointment of Mrs Sian Marsden as a secretary on 5 April 2023 (2 pages) |
---|---|
5 April 2023 | Termination of appointment of Diane Craig as a secretary on 5 April 2023 (1 page) |
5 April 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 August 2020 | Registered office address changed from 572a/574a Durham Road Low Fell Gateshead Tyne and Wear NE9 6HX England to 574 Durham Road Low Fell Gateshead Tyne & Wear NE9 6HX on 5 August 2020 (1 page) |
4 August 2020 | Director's details changed for Mrs Suzanne Graham on 4 August 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mrs Diane Craig as a secretary on 28 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Ann Tengelsen as a secretary on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Suzanne Graham as a director on 28 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Jonathan Martin Dick as a director on 28 January 2019 (1 page) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 February 2016 | Appointment of Mr. Jon Dick as a director on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Kingston Property Services as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mrs. Ann Tengelsen as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mrs. Ann Tengelsen as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Kingston Property Services as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr. Jon Dick as a director on 26 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 572a/574a Durham Road Low Fell Gateshead Tyne and Wear NE9 6HX on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 572a/574a Durham Road Low Fell Gateshead Tyne and Wear NE9 6HX on 19 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Christopher John Carlisle as a director on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Christopher John Carlisle as a director on 15 February 2016 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 15 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Christopher John Carlisle on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Christopher John Carlisle on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Christopher John Carlisle on 1 October 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2009 | Secretary appointed kingston property services (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from whiteside house whalton morpeth northumberland NE61 3XQ united kingdom (1 page) |
10 June 2009 | Secretary appointed kingston property services (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from whiteside house whalton morpeth northumberland NE61 3XQ united kingdom (1 page) |
12 May 2009 | Appointment terminated secretary prima secretary LIMITED (1 page) |
12 May 2009 | Appointment terminated secretary prima secretary LIMITED (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / christopher carlisle / 12/04/2007 (1 page) |
27 March 2009 | Director's change of particulars / christopher carlisle / 12/04/2007 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (3 pages) |
26 March 2007 | Incorporation (19 pages) |
26 March 2007 | Incorporation (19 pages) |