Jesmond
Newcastle Upon Tyne
NE2 3NH
Director Name | Mr Paul David Pestell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Blue House Great North Road Jesmond Newcastle Upon Tyne NE2 3NH |
Director Name | Mr Paul Clement |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue House Great North Road Jesmond Newcastle Upon Tyne NE2 3NH |
Secretary Name | Miss Victoria Jane Kalbraier |
---|---|
Status | Current |
Appointed | 21 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Blue House Great North Road Jesmond Newcastle Upon Tyne NE2 3NH |
Director Name | Mr Graeme Richard Kalbraier |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House Cromwell Square Ipswich IP1 1TS |
Website | www.tynesidelettings.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2815111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Blue House Great North Road Jesmond Newcastle Upon Tyne NE2 3NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
300 at £1 | Graeme Richard Kalbraier 30.00% Ordinary |
---|---|
300 at £1 | Norma Kalbraier 30.00% Ordinary |
300 at £1 | Robert William Kalbraier 30.00% Ordinary |
100 at £1 | Victoria Kalbraier 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £714,465 |
Gross Profit | £207,745 |
Net Worth | £13,543 |
Cash | £55,713 |
Current Liabilities | £713,317 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (4 months, 3 weeks from now) |
19 June 2020 | Delivered on: 23 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
9 September 2020 | Part of the property or undertaking has been released from charge 082673550003 (1 page) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
23 June 2020 | Registration of charge 082673550003, created on 19 June 2020 (10 pages) |
31 March 2020 | Notification of Ruth Helen Kalbraier as a person with significant control on 20 March 2020 (2 pages) |
12 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
7 January 2020 | Change of details for Mrs Norma Joy Kalbraier as a person with significant control on 7 January 2020 (2 pages) |
12 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 October 2019 | Change of details for Mr Robert William Kalbraier as a person with significant control on 12 October 2019 (2 pages) |
16 August 2019 | Satisfaction of charge 082673550002 in full (1 page) |
16 August 2019 | Satisfaction of charge 082673550001 in full (1 page) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (21 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
12 July 2018 | Director's details changed for Mr Paul David Pestell on 12 July 2018 (2 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (21 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 August 2017 | Cessation of Graeme Richard Kalbraier as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Graeme Richard Kalbraier as a director on 1 August 2017 (1 page) |
2 August 2017 | Cessation of Graeme Richard Kalbraier as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Change of details for Mr Robert William Kalbraier as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Graeme Richard Kalbraier as a director on 1 August 2017 (1 page) |
2 August 2017 | Cessation of Graeme Richard Kalbraier as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Change of details for Mr Robert William Kalbraier as a person with significant control on 1 August 2017 (2 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
5 October 2016 | Register inspection address has been changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
5 October 2016 | Register inspection address has been changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
4 October 2016 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
4 October 2016 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 June 2016 | Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (19 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (19 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Robert William Kalbraier on 1 October 2014 (2 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Robert William Kalbraier on 1 October 2014 (2 pages) |
7 May 2015 | Total exemption full accounts made up to 30 June 2014 (19 pages) |
7 May 2015 | Total exemption full accounts made up to 30 June 2014 (19 pages) |
23 April 2015 | Appointment of Mr Paul Clement as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Paul Clement as a director on 22 April 2015 (2 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 March 2014 | Registration of charge 082673550002 (34 pages) |
19 March 2014 | Registration of charge 082673550001 (36 pages) |
19 March 2014 | Registration of charge 082673550001 (36 pages) |
19 March 2014 | Registration of charge 082673550002 (34 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
28 November 2013 | Appointment of Mr Paul David Pestell as a director (2 pages) |
28 November 2013 | Appointment of Mr Paul David Pestell as a director (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Register inspection address has been changed (1 page) |
24 October 2013 | Register inspection address has been changed (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 June 2013 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
10 June 2013 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|