Company NameBuilding Futures East Limited
Company StatusActive
Company Number06261491
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMr Christopher Mark Sayers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(5 years after company formation)
Appointment Duration11 years, 9 months
RoleChairman, University Of Northumbria
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMrs Helen Maria Woods-Waters
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Secretary NameMrs Helen Louise Holmes
StatusCurrent
Appointed15 February 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMiss Daisy Alys Turnell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(15 years, 10 months after company formation)
Appointment Duration1 year
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMr Peter James Stoner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(15 years, 10 months after company formation)
Appointment Duration1 year
RoleData Manager
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMiss Evette Callender
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameDr Emma Barron
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMs Kerry Louise McFarlane
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(16 years, 6 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMiss Phoebe Elizabeth Crabtree
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(16 years, 6 months after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMiss Ashleigh Louise Wright
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(16 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameRev Michael Edward Conaty
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anthony Of Padua Church Street
Walker
Newcastle
Tyne And Wear
NE6 3BT
Director NameMr John Douglas Stokel-Walker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Secretary NameMr Anthony Edward Woods-Waters
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMr Vincent Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 08 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Aidens Walk
Ferryhill
County Durham
DL17 8RD
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Grove Park Square
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1BN
Director NamePaul Wei Chuan Chan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address92 Station Road
Bill Quay
Gateshead
Tyne & Wear
NE10 0UH
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2012)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMr Peter Fay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMr James Nicholas Allen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St. James Street
Newcastle Upon Tyne
NE1 4NF
Director NameMrs Michelle Isobel Wood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2022(14 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director NameMr Richard James Butts
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2022(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ

Contact

Websitewww.buildingfutureseast.org
Email address[email protected]
Telephone0191 2632752
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLow Yard
White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside

Financials

Year2014
Turnover£945,947
Net Worth£46,748
Cash£57,874
Current Liabilities£93,102

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

1 October 2020Full accounts made up to 30 September 2019 (37 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 30 September 2018 (40 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (36 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Michael Edward Conaty as a director on 5 October 2017 (1 page)
7 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
5 June 2017Full accounts made up to 30 September 2016 (38 pages)
5 June 2017Full accounts made up to 30 September 2016 (38 pages)
1 August 2016Annual return made up to 29 May 2016 no member list (5 pages)
1 August 2016Annual return made up to 29 May 2016 no member list (5 pages)
27 June 2016Full accounts made up to 30 September 2015 (33 pages)
27 June 2016Full accounts made up to 30 September 2015 (33 pages)
1 July 2015Full accounts made up to 30 September 2014 (36 pages)
1 July 2015Full accounts made up to 30 September 2014 (36 pages)
15 June 2015Termination of appointment of Vincent Robinson as a director on 8 September 2014 (1 page)
15 June 2015Termination of appointment of Paul Wei Chuan Chan as a director on 2 September 2013 (1 page)
15 June 2015Annual return made up to 29 May 2015 no member list (6 pages)
15 June 2015Termination of appointment of Alasdair Macdonald as a director on 20 May 2013 (1 page)
15 June 2015Termination of appointment of Peter Fay as a director on 5 May 2014 (1 page)
15 June 2015Termination of appointment of Vincent Robinson as a director on 8 September 2014 (1 page)
15 June 2015Annual return made up to 29 May 2015 no member list (6 pages)
15 June 2015Termination of appointment of Alasdair Macdonald as a director on 20 May 2013 (1 page)
15 June 2015Termination of appointment of Vincent Robinson as a director on 8 September 2014 (1 page)
15 June 2015Termination of appointment of Paul Wei Chuan Chan as a director on 2 September 2013 (1 page)
15 June 2015Termination of appointment of Peter Fay as a director on 5 May 2014 (1 page)
15 June 2015Termination of appointment of Peter Fay as a director on 5 May 2014 (1 page)
15 June 2015Termination of appointment of Paul Wei Chuan Chan as a director on 2 September 2013 (1 page)
4 June 2014Annual return made up to 29 May 2014 no member list (10 pages)
4 June 2014Annual return made up to 29 May 2014 no member list (10 pages)
4 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 December 2013Full accounts made up to 31 March 2013 (30 pages)
20 December 2013Full accounts made up to 31 March 2013 (30 pages)
27 June 2013Annual return made up to 29 May 2013 no member list (10 pages)
27 June 2013Annual return made up to 29 May 2013 no member list (10 pages)
26 October 2012Full accounts made up to 31 March 2012 (30 pages)
26 October 2012Full accounts made up to 31 March 2012 (30 pages)
17 October 2012Termination of appointment of James Allen as a director (1 page)
17 October 2012Termination of appointment of James Allen as a director (1 page)
18 July 2012Appointment of Mr Christopher Mark Sayers as a director (2 pages)
18 July 2012Appointment of Mr Christopher Mark Sayers as a director (2 pages)
1 June 2012Annual return made up to 29 May 2012 no member list (10 pages)
1 June 2012Annual return made up to 29 May 2012 no member list (10 pages)
29 March 2012Section 519 (1 page)
29 March 2012Section 519 (1 page)
7 February 2012Termination of appointment of Barry Miller as a director (1 page)
7 February 2012Termination of appointment of Barry Miller as a director (1 page)
10 October 2011Full accounts made up to 31 March 2011 (29 pages)
10 October 2011Full accounts made up to 31 March 2011 (29 pages)
2 June 2011Annual return made up to 29 May 2011 no member list (11 pages)
2 June 2011Annual return made up to 29 May 2011 no member list (11 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 September 2010Statement of company's objects (2 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
9 September 2010Appointment of Mr James Allen as a director (2 pages)
9 September 2010Appointment of Mr James Allen as a director (2 pages)
8 June 2010Director's details changed for Alasdair Macdonald on 29 May 2010 (2 pages)
8 June 2010Director's details changed for Barry Miller on 29 May 2010 (2 pages)
8 June 2010Director's details changed for Alasdair Macdonald on 29 May 2010 (2 pages)
8 June 2010Annual return made up to 29 May 2010 no member list (7 pages)
8 June 2010Director's details changed for John Douglas Stokel-Walker on 29 May 2010 (2 pages)
8 June 2010Director's details changed for Paul Wei Chuan Chan on 29 May 2010 (2 pages)
8 June 2010Director's details changed for John Douglas Stokel-Walker on 29 May 2010 (2 pages)
8 June 2010Director's details changed for Barry Miller on 29 May 2010 (2 pages)
8 June 2010Annual return made up to 29 May 2010 no member list (7 pages)
8 June 2010Director's details changed for Paul Wei Chuan Chan on 29 May 2010 (2 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2010Memorandum and Articles of Association (7 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2010Memorandum and Articles of Association (7 pages)
16 February 2010Appointment of Mr Peter Fay as a director (2 pages)
16 February 2010Appointment of Mr Peter Fay as a director (2 pages)
15 February 2010Appointment of Mr Colin Thompson Hewitt as a director (2 pages)
15 February 2010Appointment of Mr Colin Thompson Hewitt as a director (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Annual return made up to 29/05/09 (4 pages)
24 June 2009Annual return made up to 29/05/09 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
23 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
1 July 2008Annual return made up to 29/05/08 (4 pages)
1 July 2008Annual return made up to 29/05/08 (4 pages)
26 February 2008Director appointed barry miller (3 pages)
26 February 2008Director appointed barry miller (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
29 May 2007Incorporation (28 pages)
29 May 2007Incorporation (28 pages)