Newcastle
NE1 4JE
Director Name | Ms Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(6 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Northumberland & Durham Property Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2012(same day as company formation) |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mr Michael Windle |
---|---|
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Grainger Plc Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Paul Damien Michaelides |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Disbrowe Road London W6 8QG |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Registered Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Northumberland & Durham Property Trust LTD 50.00% Ordinary |
---|---|
1 at £1 | Michael Goldhill 25.00% Ordinary |
1 at £1 | Paul Damien Michaelides 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
22 September 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
3 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
29 June 2020 | Registered office address changed from 102 Fulham Palace Road London W6 9PL to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 29 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Michael Louis Goldhill as a director on 29 June 2020 (1 page) |
4 September 2019 | Notification of a person with significant control statement (2 pages) |
4 July 2019 | Termination of appointment of Paul Damien Michaelides as a director on 28 June 2019 (1 page) |
4 July 2019 | Cessation of Paul Damien Michaelides as a person with significant control on 28 June 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
17 May 2019 | Resolutions
|
1 May 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
29 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 January 2018 | Appointment of Mr Mark Jeremy Robson as a director on 2 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
25 August 2016 | Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to 102 Fulham Palace Road London W6 9PL on 25 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to 102 Fulham Palace Road London W6 9PL on 25 August 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Termination of appointment of Michael Windle as a secretary on 1 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Windle as a secretary on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 1 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 1 March 2016 (3 pages) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
2 October 2014 | Appointment of Paul Damien Michaelides as a director on 11 July 2014 (3 pages) |
2 October 2014 | Appointment of Paul Damien Michaelides as a director on 11 July 2014 (3 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
8 November 2012 | Appointment of Mr Michael Louis Goldhill as a director (3 pages) |
8 November 2012 | Appointment of Mr Michael Louis Goldhill as a director (3 pages) |
5 November 2012 | Appointment of Nicholas Mark Fletcher as a director (3 pages) |
5 November 2012 | Appointment of Nicholas Mark Fletcher as a director (3 pages) |
2 November 2012 | Termination of appointment of Michael Windle as a director (2 pages) |
2 November 2012 | Termination of appointment of Michael Windle as a director (2 pages) |
28 September 2012 | Incorporation (23 pages) |
28 September 2012 | Incorporation (23 pages) |