Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | John Healy |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Letting And Property Management |
Country of Residence | England |
Correspondence Address | No 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Nicholas John Clennell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 May 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AD |
Director Name | Mrs Katherine Sarah Macgregor |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 May 2023) |
Role | Estate Agent / Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AD |
Director Name | Mr Tim Richard Nixon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 May 2023) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(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 |
Website | www.ashburtonlettings.co.uk |
---|---|
Telephone | 0191 2135642 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | James William Adams 50.00% Ordinary |
---|---|
1 at £1 | John Healy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,100 |
Cash | £41,700 |
Current Liabilities | £46,443 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Registered office address changed from 6 Ashburton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XN to 309 Salters Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HN on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 6 Ashburton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XN to 309 Salters Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HN on 22 June 2016 (2 pages) |
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ on 9 May 2014 (2 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for John Healy on 2 March 2013 (2 pages) |
7 March 2013 | Director's details changed for John Healy on 2 March 2013 (2 pages) |
7 March 2013 | Director's details changed for John Healy on 2 March 2013 (2 pages) |
27 July 2012 | Director's details changed for James William Adams on 23 July 2012 (3 pages) |
27 July 2012 | Director's details changed for James William Adams on 23 July 2012 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
10 March 2011 | Appointment of James William Adams as a director (3 pages) |
10 March 2011 | Appointment of John Healy as a director (3 pages) |
10 March 2011 | Appointment of James William Adams as a director (3 pages) |
10 March 2011 | Appointment of John Healy as a director (3 pages) |
7 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|