Newcastle Upon Tyne
NE1 6JQ
Director Name | Mr Neil Thomas Hart |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Graham Stephen Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 27 New Elvet Durham DH1 3AL |
Website | bradleyhall.co.uk |
---|---|
Telephone | 0191 3839999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bradley Hall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,007 |
Cash | £5,522 |
Current Liabilities | £148,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 1 Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 1 Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2016 (1 page) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 March 2016 | Director's details changed for Mr Neil Thomas Hart on 11 January 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Neil Thomas Hart on 11 January 2016 (2 pages) |
10 November 2015 | Registered office address changed from 26 27 New Elvet Durham DH1 3AL to 14/16 Grey Street Newcastle upon Tyne NE1 6AE on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 26 27 New Elvet Durham DH1 3AL to 14/16 Grey Street Newcastle upon Tyne NE1 6AE on 10 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Graham Stephen Hall as a director on 16 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Graham Stephen Hall as a director on 16 October 2015 (1 page) |
6 October 2015 | Director's details changed for Peter Francis Bartley on 20 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Peter Francis Bartley on 20 July 2015 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
6 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
6 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Peter Francis Bartley on 16 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Peter Francis Bartley on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Neil Thomas Hart on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Neil Thomas Hart on 16 March 2011 (2 pages) |
19 August 2010 | Registered office address changed from Suite 2 Jordan House Forster Business Centre, Finchale Road Durham DH1 5HL United Kingdom on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from Suite 2 Jordan House Forster Business Centre, Finchale Road Durham DH1 5HL United Kingdom on 19 August 2010 (2 pages) |
15 June 2010 | Appointment of Neil Thomas Hart as a director (3 pages) |
15 June 2010 | Appointment of Peter Francis Bartley as a director (3 pages) |
15 June 2010 | Appointment of Neil Thomas Hart as a director (3 pages) |
15 June 2010 | Appointment of Graham Stephen Hall as a director (3 pages) |
15 June 2010 | Appointment of Peter Francis Bartley as a director (3 pages) |
15 June 2010 | Appointment of Graham Stephen Hall as a director (3 pages) |
30 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|