Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JH
Director Name | Mr Miles Stewart Crossley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Director Name | Tracy Brady |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bellway Homes Limited Bellway House, Kings Par Kingsway North, Team Valley Gateshead Tyne & Wear NE11 0JH |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2018) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Michael Drummond |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellway House Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JH |
Director Name | Mr Mark McKelvey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellway House Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JH |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Rivergreen Developments PLC 88.89% Ordinary |
---|---|
1 at £1 | Bellway PLC 11.11% Special |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
8 November 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
24 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
24 January 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Mark Mckelvey as a director on 13 September 2022 (1 page) |
13 September 2022 | Appointment of Mr Miles Stewart Crossley as a director on 13 September 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
12 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
7 January 2021 | Director's details changed for Mr David James Mccrindle on 7 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Michael Drummond as a director on 7 January 2021 (1 page) |
7 January 2021 | Appointment of Mr David James Mccrindle as a director on 7 January 2021 (2 pages) |
20 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
27 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 March 2018 | Appointment of Kingston Property Services Limited as a secretary on 21 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Mark Mckelvey as a director on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Michael Drummond as a director on 13 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Colin Ord as a director on 13 March 2018 (1 page) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 February 2017 | Registered office address changed from C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 9 February 2017 (1 page) |
16 November 2016 | Termination of appointment of Tracy Brady as a director on 8 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Tracy Brady as a director on 8 November 2016 (1 page) |
16 November 2016 | Registered office address changed from St Ann Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from St Ann Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER on 16 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Prima Secretary Limited as a secretary on 8 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Colin Ord as a director on 8 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Colin Ord as a director on 8 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Prima Secretary Limited as a secretary on 8 November 2016 (1 page) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Tracy Brady on 4 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Tracy Brady on 4 October 2016 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
5 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
29 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 June 2011 | Appointment of Tracey Brady as a director (2 pages) |
21 June 2011 | Appointment of Tracey Brady as a director (2 pages) |
21 June 2011 | Termination of appointment of Barry Miller as a director (1 page) |
21 June 2011 | Termination of appointment of Barry Miller as a director (1 page) |
1 October 2010 | Secretary's details changed for Prima Secretary Limited on 28 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Secretary's details changed for Prima Secretary Limited on 28 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
21 October 2007 | New director appointed (4 pages) |
21 October 2007 | New director appointed (4 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
28 September 2007 | Incorporation (20 pages) |
28 September 2007 | Incorporation (20 pages) |