Company NameWeek2Week Serviced Apartments Limited
DirectorsClaire Parry and John Paul Parry
Company StatusActive
Company Number07410985
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Claire Parry
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuseburn Gateway 163 City Road
Newcastle Upon Tyne
NE1 2BE
Director NameMr John Paul Parry
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuseburn Gateway 163 City Road
Newcastle Upon Tyne
NE1 2BE
Director NameJanet Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Director NameMrs Christine Hillock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Albert Road
Jarrow
Tyne And Wear
NE32 5RS
Director NameMs Janet Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuseburn Gateway 163 City Road
Newcastle Upon Tyne
NE1 2BE

Contact

Websiteweek2weekapartments.co.uk
Telephone0191 2813129
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOuseburn Gateway
163 City Road
Newcastle Upon Tyne
NE1 2BE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

100 at £1Janet Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,541
Cash£27,825
Current Liabilities£60,155

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

12 February 2024Director's details changed for Mr John Paul Parry on 8 February 2024 (2 pages)
12 February 2024Director's details changed for Mrs Claire Parry on 8 February 2024 (2 pages)
12 February 2024Change of details for Mrs Claire Parry as a person with significant control on 8 February 2024 (2 pages)
29 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
5 January 2023Appointment of Mr John Paul Parry as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Janet Jackson as a director on 9 November 2022 (1 page)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
24 August 2021Change of details for Mrs Claire Parry as a person with significant control on 6 November 2020 (2 pages)
24 August 2021Cessation of Janet Jackson as a person with significant control on 6 November 2020 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
9 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 September 2017Registered office address changed from St James Urc Offices Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF to Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 20 September 2017 (1 page)
20 September 2017Registered office address changed from St James Urc Offices Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF to Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 20 September 2017 (1 page)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
(3 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
22 October 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY to St James Urc Offices Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY to St James Urc Offices Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 22 October 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
22 August 2014Appointment of Mrs Claire Parry as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Mrs Claire Parry as a director on 22 August 2014 (2 pages)
30 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 June 2013Registered office address changed from the Beacon Westgate Road Newcastle upon Tyne Tyne & Wear NE4 9PQ United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from the Beacon Westgate Road Newcastle upon Tyne Tyne & Wear NE4 9PQ United Kingdom on 17 June 2013 (1 page)
11 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
11 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
3 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
28 June 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 28 June 2012 (1 page)
8 March 2012Termination of appointment of Christine Hillock as a director (1 page)
8 March 2012Termination of appointment of Christine Hillock as a director (1 page)
8 March 2012Appointment of Ms Janet Jackson as a director (2 pages)
8 March 2012Appointment of Ms Janet Jackson as a director (2 pages)
18 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
18 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Janet Jackson as a director (1 page)
28 June 2011Termination of appointment of Janet Jackson as a director (1 page)
15 March 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
(4 pages)
14 December 2010Appointment of Mrs Christine Hillock as a director (3 pages)
14 December 2010Appointment of Mrs Christine Hillock as a director (3 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)