Chainbridge Road
Blaydon-On-Tyne
NE21 5ST
Director Name | Mr Mark Paul Jeavens |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 10 Greencroft Industrial Park Stanley DH9 7XN |
Director Name | Mr Keith Thomas Alexander |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS |
Director Name | Mr Mark Leo Alderson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS |
Registered Address | C/O Phaze Scaffolding Yard 1 Blaydon Park Chainbridge Road Blaydon-On-Tyne NE21 5ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
1 at £1 | Neighbourhood (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,778 |
Cash | £48,769 |
Current Liabilities | £158,239 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 23 October 2023 (overdue) |
21 June 2013 | Delivered on: 28 June 2013 Persons entitled: Neighbourhood (Holdings) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
31 July 2020 | Registered office address changed from 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS England to C/O Phaze Scaffolding Yard 1 Blaydon Park Chainbridge Road Blaydon-on-Tyne NE21 5st on 31 July 2020 (1 page) |
11 June 2020 | Appointment of Mr Mark Paul Jeavens as a director on 5 June 2020 (2 pages) |
11 June 2020 | Satisfaction of charge 085063010001 in full (1 page) |
11 June 2020 | Notification of Mark Paul Jeavens as a person with significant control on 5 June 2020 (2 pages) |
11 June 2020 | Cessation of Neighbourhood (Holdings) Limited as a person with significant control on 5 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Keith Thomas Alexander as a director on 5 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Mark Leo Alderson as a director on 5 June 2020 (1 page) |
3 June 2020 | Change of details for Neighbourhood (Holdings) Limited as a person with significant control on 30 September 2017 (2 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 July 2018 | Director's details changed for Mr Keith Thomas Alexander on 30 June 2014 (2 pages) |
27 June 2018 | Appointment of Mr Mark Leo Alderson as a director on 27 June 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
12 September 2017 | Registered office address changed from 3rd Floor, Minerva House East Parade Leeds LS1 5PS England to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 3rd Floor, Minerva House East Parade Leeds LS1 5PS England to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 12 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH to 3rd Floor, Minerva House East Parade Leeds LS1 5PS on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH to 3rd Floor, Minerva House East Parade Leeds LS1 5PS on 11 September 2017 (1 page) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 December 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
28 December 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
15 December 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (2 pages) |
15 December 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (2 pages) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 August 2013 | Appointment of Mr Keith Thomas Alexander as a director (3 pages) |
7 August 2013 | Appointment of Mr Keith Thomas Alexander as a director (3 pages) |
28 June 2013 | Registration of charge 085063010001 (51 pages) |
28 June 2013 | Registration of charge 085063010001 (51 pages) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|