Company NameConstable Garth Property Limited
Company StatusActive
Company Number08162071
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameEdward James Hastie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Trevor Edward Hastie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMrs Martina Hastie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RolePension
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed06 August 2012(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 July 2013)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB

Location

Registered AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward James Hastie
25.00%
Ordinary
1 at £1Martina Hastie
25.00%
Ordinary
1 at £1Nigel Anton Hastie
25.00%
Ordinary
1 at £1Trevor Edward Hastie
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,143
Cash£4
Current Liabilities£19,147

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
18 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
14 October 2022Registered office address changed from C/O Havana Offices 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 April 2022Unaudited abridged accounts made up to 31 July 2021 (5 pages)
9 November 2021Cessation of Martina Hastie as a person with significant control on 6 October 2021 (1 page)
9 November 2021Termination of appointment of Martina Hastie as a director on 6 October 2021 (1 page)
8 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
22 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
1 October 2015Registration of charge 081620710001, created on 22 September 2015 (33 pages)
1 October 2015Registration of charge 081620710001, created on 22 September 2015 (33 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(4 pages)
24 February 2015Micro company accounts made up to 31 July 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Director's details changed for Mr Nigel Anton Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Mr Nigel Anton Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Trevor Edward Hastie on 1 September 2012 (2 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Trevor Edward Hastie on 1 September 2012 (2 pages)
14 August 2013Termination of appointment of Osborne Directors Limited as a director (1 page)
14 August 2013Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Mr Nigel Anton Hastie on 1 September 2012 (2 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Termination of appointment of Osborne Directors Limited as a director (1 page)
14 August 2013Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Trevor Edward Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
11 September 2012Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD United Kingdom on 11 September 2012 (1 page)
14 August 2012Appointment of Osborne Directors Limited as a director (3 pages)
14 August 2012Appointment of Osborne Directors Limited as a director (3 pages)
31 July 2012Incorporation (18 pages)
31 July 2012Incorporation (18 pages)