Company NameGreat North Lettings And Sales Ltd
DirectorsChristopher Talbot and Sophie Marie-Jeanne Talbot
Company StatusActive
Company Number07849455
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Previous NameGreat North Lettings Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Talbot
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleLettings And Property Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Benton Road
Newcastle Upon Tyne
NE7 7DR
Secretary NameMrs Sophie Marie-Jeanne Talbot
StatusCurrent
Appointed24 January 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address2 Benton Road
Newcastle Upon Tyne
NE7 7DR
Director NameMrs Sophie Marie-Jeanne Talbot
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Benton Road
Newcastle Upon Tyne
NE7 7DR
Director NameMr Vishal Vedhara
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highfield Rd
Newcastle Upon Tyne
NE5 5HS
Director NameMr Mark Robinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broom Close
Stanley
DH9 0UU
Secretary NameMr Mark Robinson
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Broom Close
Stanley
DH9 0UU

Location

Registered Address2 Benton Road
Newcastle Upon Tyne
NE7 7DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Shareholders

1 at £1Mark Robinson
50.00%
Ordinary
1 at £1Vishal Vedhara
50.00%
Ordinary

Financials

Year2014
Net Worth£1,698
Current Liabilities£6,703

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (6 months, 4 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
24 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
23 October 2020Director's details changed for Mr Chris Talbot on 20 October 2020 (2 pages)
23 October 2020Change of details for Mr Chris Talbot as a person with significant control on 23 October 2020 (2 pages)
16 June 2020Notification of Sophie Marie-Jeanne Talbot as a person with significant control on 24 January 2017 (2 pages)
14 January 2020Micro company accounts made up to 31 January 2019 (5 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
12 February 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
11 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
16 April 2018Appointment of Mrs Sophie Marie-Jeanne Talbot as a director on 2 January 2018 (2 pages)
9 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
(3 pages)
18 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 February 2017Appointment of Mrs Sophie Marie-Jeanne Talbot as a secretary on 24 January 2017 (2 pages)
6 February 2017Appointment of Mrs Sophie Marie-Jeanne Talbot as a secretary on 24 January 2017 (2 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 November 2016Appointment of Mr Chris Talbot as a director on 31 October 2016 (2 pages)
1 November 2016Registered office address changed from 10 Broom Close Stanley DH9 0UU to 1 Lola Street Hazlerigg Newcastle upon Tyne NE13 7AT on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Chris Talbot as a director on 31 October 2016 (2 pages)
1 November 2016Registered office address changed from 10 Broom Close Stanley DH9 0UU to 1 Lola Street Hazlerigg Newcastle upon Tyne NE13 7AT on 1 November 2016 (1 page)
31 October 2016Termination of appointment of Mark Robinson as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Mark Robinson as a director on 31 October 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
31 October 2016Termination of appointment of Mark Robinson as a director on 31 October 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
31 October 2016Termination of appointment of Mark Robinson as a secretary on 31 October 2016 (1 page)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(4 pages)
16 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
5 November 2013Termination of appointment of Vishal Vedhara as a director (1 page)
5 November 2013Termination of appointment of Vishal Vedhara as a director (1 page)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 August 2013Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
5 August 2013Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)