Heaton
Newcastle Upon Tyne
NE6 5HL
Director Name | Ms Maxine Courtney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HN |
Director Name | Ms Clare Louise Leybourne |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HN |
Secretary Name | Ms Maxine Courtney |
---|---|
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HN |
Director Name | Mr Michael Henry Harrison |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
Secretary Name | Mr Michael Henry Harrison |
---|---|
Status | Resigned |
Appointed | 12 October 2012(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 2012) |
Role | Company Director |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
Director Name | Ms Maxine Swift |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 October 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
Director Name | Ms Maxine Swift |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 October 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
Secretary Name | Ms Maxine Swift |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
Secretary Name | Ms Maxine Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
Website | uni-lettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2657000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 110 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£5,571 |
Cash | £26 |
Current Liabilities | £8,589 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 August 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
---|---|
28 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
29 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 June 2018 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Clare Louise Leybourne as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Clare Louise Leybourne as a director on 15 April 2016 (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 March 2014 | Termination of appointment of Maxine Swift as a secretary (1 page) |
13 March 2014 | Termination of appointment of Maxine Swift as a secretary (1 page) |
21 October 2013 | Termination of appointment of Maxine Swift as a director (1 page) |
21 October 2013 | Secretary's details changed for Ms Maxine Swift on 21 October 2013 (2 pages) |
21 October 2013 | Termination of appointment of Maxine Swift as a director (1 page) |
21 October 2013 | Secretary's details changed for Ms Maxine Swift on 21 October 2013 (2 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 December 2012 | Appointment of Ms Maxine Swift as a secretary (1 page) |
19 December 2012 | Termination of appointment of Michael Harrison as a secretary (1 page) |
19 December 2012 | Termination of appointment of Michael Harrison as a secretary (1 page) |
19 December 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
19 December 2012 | Appointment of Ms Maxine Swift as a director (2 pages) |
19 December 2012 | Appointment of Ms Maxine Swift as a director (2 pages) |
19 December 2012 | Appointment of Ms Maxine Swift as a secretary (1 page) |
19 December 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
12 October 2012 | Appointment of Mr Michael Henry Harrison as a secretary (1 page) |
12 October 2012 | Termination of appointment of Maxine Swift as a director (1 page) |
12 October 2012 | Appointment of Mr Michael Henry Harrison as a director (2 pages) |
12 October 2012 | Termination of appointment of Maxine Swift as a secretary (1 page) |
12 October 2012 | Termination of appointment of Maxine Swift as a secretary (1 page) |
12 October 2012 | Appointment of Mr Michael Henry Harrison as a director (2 pages) |
12 October 2012 | Termination of appointment of Maxine Swift as a director (1 page) |
12 October 2012 | Appointment of Mr Michael Henry Harrison as a secretary (1 page) |
9 October 2012 | Appointment of Ms Maxine Swift as a director (2 pages) |
9 October 2012 | Appointment of Ms Maxine Swift as a secretary (1 page) |
9 October 2012 | Appointment of Ms Maxine Swift as a director (2 pages) |
9 October 2012 | Appointment of Ms Maxine Swift as a secretary (1 page) |
13 September 2012 | Termination of appointment of Maxine Courtney as a director (1 page) |
13 September 2012 | Termination of appointment of Maxine Courtney as a director (1 page) |
13 September 2012 | Termination of appointment of Maxine Courtney as a secretary (1 page) |
13 September 2012 | Termination of appointment of Maxine Courtney as a secretary (1 page) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|