Company NameSuzanne Graham Estate Agents (Prudhoe) Limited
DirectorSuzanne Graham
Company StatusActive
Company Number06240639
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Suzanne Graham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Hole Lane
Sunniside
Newcastle Upon Tyne
NE16 5NG
Secretary NameMr Kevin Francis Graham
NationalityBritish
StatusCurrent
Appointed12 July 2007(2 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hole Lane
Sunniside
Newcastle Upon Tyne
NE16 5NG
Director NameMr Kevin Francis Graham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hole Lane
Sunniside
Newcastle
Tyne & Wear
NE16 5NG
Director NameMr James Robert Burke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Brakespear Close
Durham
Co. Durham
DH1 4BF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,642
Cash£206
Current Liabilities£17,720

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 December 2022Confirmation statement made on 26 November 2022 with updates (5 pages)
3 October 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
26 November 2021Cessation of James Robert Burke as a person with significant control on 25 November 2021 (1 page)
26 November 2021Change of details for Mrs Suzanne Graham as a person with significant control on 25 November 2021 (2 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 August 2018Micro company accounts made up to 31 August 2017 (5 pages)
3 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
3 July 2017Notification of Suzanne Graham as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
3 July 2017Notification of Suzanne Graham as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Suzanne Graham as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of James Robert Burke as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
3 July 2017Notification of James Robert Burke as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of James Robert Burke as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 July 2016Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page)
4 July 2016Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Registered office address changed from C/O Robson Laidler, Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from C/O Robson Laidler, Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 May 2016 (1 page)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
23 May 2016Secretary's details changed for Mr Kevin Francis Graham on 8 May 2016 (1 page)
23 May 2016Secretary's details changed for Mr Kevin Francis Graham on 8 May 2016 (1 page)
23 May 2016Director's details changed for Mrs Suzanne Graham on 8 May 2016 (2 pages)
23 May 2016Director's details changed for Mrs Suzanne Graham on 8 May 2016 (2 pages)
6 April 2016Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler, Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler, Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 April 2016 (1 page)
8 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
8 July 2015Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page)
8 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
8 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
8 July 2015Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages)
8 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
8 July 2015Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
8 July 2015Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 12 November 2012 (1 page)
31 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages)
29 June 2009Return made up to 09/05/09; full list of members (3 pages)
29 June 2009Return made up to 09/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
27 August 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (13 pages)
9 May 2007Incorporation (13 pages)