Chester Le Street
County Durham
DH3 2EB
Director Name | Mr Simon Andrew Ferry |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Secretary Name | Heaton Property Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Colin Blakey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Eastern Way Darras Hall Ponteland Tyne & Wear NE20 9RH |
Director Name | Miss Carly Sutherland |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 January 2019) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
23 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
21 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
6 February 2019 | Secretary's details changed for Heaton Property Services on 1 February 2019 (1 page) |
21 January 2019 | Termination of appointment of Kingston Property Services Limited as a secretary on 21 January 2019 (1 page) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 January 2019 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 204a Heaton Road Newcastle upon Tyne NE6 5HP on 21 January 2019 (1 page) |
21 January 2019 | Appointment of Heaton Property Services as a secretary on 21 January 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
18 October 2016 | Appointment of Mr Simon Andrew Ferry as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Simon Andrew Ferry as a director on 18 October 2016 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 November 2015 | Annual return made up to 12 November 2015 no member list (3 pages) |
25 November 2015 | Annual return made up to 12 November 2015 no member list (3 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 November 2014 | Annual return made up to 12 November 2014 no member list (3 pages) |
14 November 2014 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 12 November 2014 no member list (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 November 2013 | Annual return made up to 12 November 2013 no member list (3 pages) |
20 November 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 12 November 2013 no member list (3 pages) |
20 November 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 20 November 2013 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
19 November 2012 | Annual return made up to 12 November 2012 no member list (3 pages) |
19 November 2012 | Annual return made up to 12 November 2012 no member list (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 November 2011 | Annual return made up to 12 November 2011 no member list (3 pages) |
22 November 2011 | Annual return made up to 12 November 2011 no member list (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
12 November 2010 | Annual return made up to 12 November 2010 no member list (3 pages) |
12 November 2010 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 12 November 2010 no member list (3 pages) |
12 November 2010 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 November 2010 (1 page) |
15 March 2010 | Appointment of David Hogg as a director (3 pages) |
15 March 2010 | Appointment of David Hogg as a director (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 March 2010 | Termination of appointment of Carly Sutherland as a director (1 page) |
11 March 2010 | Termination of appointment of Carly Sutherland as a director (1 page) |
27 November 2009 | Annual return made up to 12 November 2009 no member list (3 pages) |
27 November 2009 | Secretary's details changed for Kingston Property Services Limited on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 12 November 2009 no member list (3 pages) |
27 November 2009 | Secretary's details changed for Kingston Property Services Limited on 27 November 2009 (2 pages) |
14 September 2009 | Director appointed miss carly sutherland (1 page) |
14 September 2009 | Appointment terminated director colin blakey (1 page) |
14 September 2009 | Appointment terminated director colin blakey (1 page) |
14 September 2009 | Director appointed miss carly sutherland (1 page) |
3 September 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 September 2009 | Secretary appointed kingston property services LIMITED (1 page) |
3 September 2009 | Secretary appointed kingston property services LIMITED (1 page) |
3 September 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, sandgate house, 102 quayside, newcastle upon tyne, tyne & wear, NE1 3DX (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, sandgate house, 102 quayside, newcastle upon tyne, tyne & wear, NE1 3DX (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 November 2008 | Annual return made up to 12/11/08 (2 pages) |
21 November 2008 | Annual return made up to 12/11/08 (2 pages) |
1 July 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
1 July 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
12 November 2007 | Incorporation (14 pages) |
12 November 2007 | Incorporation (14 pages) |