Sunderland
SR1 1RH
Director Name | Mr Ashley Norman Charles O'Carroll |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fawcett Street Sunderland SR1 1RH |
Director Name | Ms Sancha Linda Partington |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fawcett Street Sunderland Tyne And Wear SR1 1RH |
Website | www.peterheron.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5103323 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Fawcett Street Sunderland Tyne And Wear SR1 1RH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
4.9k at £0.01 | Ashley Norman Charles O'carroll 49.00% Ordinary A |
---|---|
4.9k at £0.01 | Peter Edward Heron 49.00% Ordinary B |
100 at £0.01 | Sancha Linda Partington 1.00% Ordinary C |
15 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of Sacha Linda Partington 0.15% Ordinary F |
15 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of Sancha Linda Partington 0.15% Ordinary G |
10 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of Heather May O'carroll 0.10% Ordinary H |
10 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of Heather May O'carroll 0.10% Ordinary I |
10 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of Heather May O'carroll 0.10% Ordinary J |
10 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of Heather May O'carroll 0.10% Ordinary L |
10 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of May O'carroll 0.10% Ordinary K |
10 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of Shireen Louise Rowley 0.10% Ordinary D |
10 at £0.01 | Trustees Of Peter Edward Heron & Trustees Of Shireen Louise Rowley 0.10% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £206,857 |
Cash | £404,736 |
Current Liabilities | £408,505 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (8 months ago) |
---|---|
Next Return Due | 4 October 2024 (4 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 20 September 2023 with updates (6 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
4 October 2022 | Confirmation statement made on 20 September 2022 with updates (6 pages) |
22 September 2021 | Confirmation statement made on 20 September 2021 with updates (8 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
25 September 2020 | Confirmation statement made on 20 September 2020 with updates (6 pages) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with updates (8 pages) |
27 September 2018 | Confirmation statement made on 20 September 2018 with updates (6 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 October 2017 | Change of details for Mr Ashley Norman Charles O'carrol as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Ashley Norman Charles O'carrol as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (6 pages) |
5 October 2017 | Notification of Peter Edward Heron as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
28 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 September 2013 | Appointment of Ms Sancha Linda Partington as a director (2 pages) |
11 September 2013 | Appointment of Ms Sancha Linda Partington as a director (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Sub-division of shares on 27 June 2012 (5 pages) |
22 August 2012 | Sub-division of shares on 27 June 2012 (5 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2012 | Resolutions
|
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Incorporation (17 pages) |
20 September 2010 | Incorporation (17 pages) |