Newcastle Upon Tyne
NE1 2BE
Director Name | Mr John Paul Parry |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ouseburn Gateway 163 City Road Newcastle Upon Tyne NE1 2BE |
Director Name | Janet Jackson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
Director Name | Mrs Christine Hillock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Albert Road Jarrow Tyne And Wear NE32 5RS |
Director Name | Ms Janet Jackson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ouseburn Gateway 163 City Road Newcastle Upon Tyne NE1 2BE |
Website | week2weekapartments.co.uk |
---|---|
Telephone | 0191 2813129 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ouseburn Gateway 163 City Road Newcastle Upon Tyne NE1 2BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
100 at £1 | Janet Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,541 |
Cash | £27,825 |
Current Liabilities | £60,155 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
12 February 2024 | Director's details changed for Mr John Paul Parry on 8 February 2024 (2 pages) |
---|---|
12 February 2024 | Director's details changed for Mrs Claire Parry on 8 February 2024 (2 pages) |
12 February 2024 | Change of details for Mrs Claire Parry as a person with significant control on 8 February 2024 (2 pages) |
29 January 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
5 January 2023 | Appointment of Mr John Paul Parry as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Janet Jackson as a director on 9 November 2022 (1 page) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
24 August 2021 | Change of details for Mrs Claire Parry as a person with significant control on 6 November 2020 (2 pages) |
24 August 2021 | Cessation of Janet Jackson as a person with significant control on 6 November 2020 (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
9 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
18 October 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 August 2014 | Appointment of Mrs Claire Parry as a director on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Claire Parry as a director on 22 August 2014 (2 pages) |
30 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
29 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 June 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
3 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
28 June 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 28 June 2012 (1 page) |
8 March 2012 | Termination of appointment of Christine Hillock as a director (1 page) |
8 March 2012 | Termination of appointment of Christine Hillock as a director (1 page) |
8 March 2012 | Appointment of Ms Janet Jackson as a director (2 pages) |
8 March 2012 | Appointment of Ms Janet Jackson as a director (2 pages) |
18 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
18 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Janet Jackson as a director (1 page) |
28 June 2011 | Termination of appointment of Janet Jackson as a director (1 page) |
15 March 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
15 March 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
14 December 2010 | Appointment of Mrs Christine Hillock as a director (3 pages) |
14 December 2010 | Appointment of Mrs Christine Hillock as a director (3 pages) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|