Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Paul Anthony Wilson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Dr Jayne Victoria Cullen |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Ms Sarah Ann Maclean |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 14a West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
Director Name | Mr Alan James Morrison |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14b West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
Secretary Name | Mr Martin Knotts |
---|---|
Status | Resigned |
Appointed | 07 January 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 August 2013) |
Role | Company Director |
Correspondence Address | The Exchange Manor Court Newcastle Upon Tyne NE2 2JA |
Director Name | Mr Christian Corradi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
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 |
1 at £1 | Alan James Morrison 33.33% Ordinary |
---|---|
1 at £1 | Claudia Racca 33.33% Ordinary |
1 at £1 | Sarah Ann Maclean 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
4 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (7 pages) |
10 January 2023 | Appointment of Ms Eleanor Prudence Macdonald Betchley as a director on 10 January 2023 (2 pages) |
14 December 2022 | Termination of appointment of Jayne Victoria Cullen as a director on 14 December 2022 (1 page) |
11 August 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with updates (6 pages) |
11 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
21 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
21 October 2020 | Director's details changed for Dr Claudia Racca on 21 October 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (6 pages) |
18 November 2019 | Appointment of Kingston Property Services as a secretary on 24 August 2015 (2 pages) |
28 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
7 June 2019 | Appointment of Dr Jayne Victoria Cullen as a director on 31 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Christian Corradi as a director on 3 May 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Mr Christian Corradi as a director on 1 December 2017 (2 pages) |
16 November 2017 | Appointment of Mr Paul Anthony Wilson as a director on 30 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Paul Anthony Wilson as a director on 30 October 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 June 2017 | Termination of appointment of Alan James Morrison as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Alan James Morrison as a director on 27 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 December 2015 | Registered office address changed from 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 December 2015 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Sarah Ann Maclean as a director on 13 February 2015 (1 page) |
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Sarah Ann Maclean as a director on 13 February 2015 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 August 2013 | Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Termination of appointment of Martin Knotts as a secretary (1 page) |
27 August 2013 | Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Termination of appointment of Martin Knotts as a secretary (1 page) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Registered office address changed from C/O Sasso Estate Managment Ltd the Excahnge Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from C/O Sasso Estate Managment Ltd the Excahnge Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 16 March 2011 (1 page) |
15 March 2011 | Secretary's details changed for Mr Martin Knotts on 13 February 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Mr Martin Knotts on 13 February 2011 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Claudia Racca on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Ms Sarah Ann Maclean on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Alan James Morrison on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ms Sarah Ann Maclean on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Claudia Racca on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Alan James Morrison on 11 March 2010 (2 pages) |
7 January 2010 | Registered office address changed from 14 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 7 January 2010 (1 page) |
7 January 2010 | Appointment of Mr Martin Knotts as a secretary (1 page) |
7 January 2010 | Registered office address changed from 14 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 7 January 2010 (1 page) |
7 January 2010 | Appointment of Mr Martin Knotts as a secretary (1 page) |
7 January 2010 | Registered office address changed from 14 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 7 January 2010 (1 page) |
13 February 2009 | Incorporation (17 pages) |
13 February 2009 | Incorporation (17 pages) |