Newcastle
NE1 4JE
Director Name | Mrs 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 | Mr Simon Richard Ashdown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Andrew Roberts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Status | Resigned |
Appointed | 02 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
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 |
8 at £1 | Sarunas Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,438 |
Cash | £5,461 |
Current Liabilities | £3,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
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) |
29 April 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page) |
24 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page) |
24 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (2 pages) |
22 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages) |
2 July 2015 | Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages) |
2 July 2015 | Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages) |
2 July 2015 | Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages) |
2 July 2015 | Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages) |
2 July 2015 | Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages) |
29 June 2015 | Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 29 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Andrew Roberts as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Andrew Roberts as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Andrew Roberts as a director on 2 June 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 October 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
9 October 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|