Company NameConstable Garth Developments Limited
DirectorSusan Anne Hastie
Company StatusActive
Company Number08162385
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Susan Anne Hastie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Secretary NameSusan Anne Hastie
StatusCurrent
Appointed26 October 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP

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

4 at £1Susan Anne Hastie
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,077
Current Liabilities£114,039

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 July 2022 (3 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)
17 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
8 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 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)
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 (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 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)
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
(3 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
(3 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 2014Director's details changed for Susan Anne Hastie on 1 June 2014 (2 pages)
4 August 2014Director's details changed for Susan Anne Hastie on 1 June 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
(3 pages)
4 August 2014Director's details changed for Susan Anne Hastie on 1 June 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
(3 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 Susan Anne Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Susan Anne Hastie on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Susan Anne 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
(3 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
(3 pages)
29 October 2012Appointment of Susan Anne Hastie as a secretary (1 page)
29 October 2012Appointment of Susan Anne Hastie as a secretary (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)
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)
31 July 2012Incorporation (14 pages)
31 July 2012Incorporation (14 pages)