Company Name31-37 Disbrowe Road Freehold Company Limited
DirectorsEliza Pattinson and Northumberland & Durham Property Trust Limited
Company StatusActive
Company Number08234052
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed01 March 2016(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(6 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameNorthumberland & Durham Property Trust Limited (Corporation)
StatusCurrent
Appointed28 September 2012(same day as company formation)
Correspondence AddressCitygate Saint James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMr Michael Windle
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGrainger Plc Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Paul Damien Michaelides
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Disbrowe Road
London
W6 8QG
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Northumberland & Durham Property Trust LTD
50.00%
Ordinary
1 at £1Michael Goldhill
25.00%
Ordinary
1 at £1Paul Damien Michaelides
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
16 May 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
22 September 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
3 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
29 June 2020Registered 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 2020Termination of appointment of Michael Louis Goldhill as a director on 29 June 2020 (1 page)
4 September 2019Notification of a person with significant control statement (2 pages)
4 July 2019Termination of appointment of Paul Damien Michaelides as a director on 28 June 2019 (1 page)
4 July 2019Cessation of Paul Damien Michaelides as a person with significant control on 28 June 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 May 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
29 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 January 2018Appointment of Mr Mark Jeremy Robson as a director on 2 January 2018 (2 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 August 2016Registered 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 2016Registered 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 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(7 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Termination of appointment of Michael Windle as a secretary on 1 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Windle as a secretary on 1 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 1 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 1 March 2016 (3 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(7 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(7 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(7 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(7 pages)
2 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 4
(4 pages)
2 October 2014Appointment of Paul Damien Michaelides as a director on 11 July 2014 (3 pages)
2 October 2014Appointment of Paul Damien Michaelides as a director on 11 July 2014 (3 pages)
2 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 4
(4 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(6 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(6 pages)
8 November 2012Appointment of Mr Michael Louis Goldhill as a director (3 pages)
8 November 2012Appointment of Mr Michael Louis Goldhill as a director (3 pages)
5 November 2012Appointment of Nicholas Mark Fletcher as a director (3 pages)
5 November 2012Appointment of Nicholas Mark Fletcher as a director (3 pages)
2 November 2012Termination of appointment of Michael Windle as a director (2 pages)
2 November 2012Termination of appointment of Michael Windle as a director (2 pages)
28 September 2012Incorporation (23 pages)
28 September 2012Incorporation (23 pages)