Gosforth
Newcastle Upon Tyne
NE3 3LU
Director Name | Mr Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Am Property Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Website | www.themidlandspropertyauction.com |
---|---|
Telephone | 0115 8559731 |
Telephone region | Nottingham |
Registered Address | 1 Am Property Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Anglo Ni Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 72 bolinhbroke street, newcastle upon tyne. 57 hotspur street, newcastle upon tyne. 54 mowbray street, newcastle upon tyne. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
27 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
27 July 2022 | Change of details for Kielder Investments Limited as a person with significant control on 1 June 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
26 July 2022 | Director's details changed for Mr Jamie Patrick Cooke on 26 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Benjamin Thomas Ridgway on 26 July 2022 (2 pages) |
25 July 2022 | Change of details for Kielder Investments Limited as a person with significant control on 1 June 2022 (2 pages) |
21 July 2022 | Registered office address changed from 7 Diamond Court Newcastle upon Tyne NE3 2EN to 1 Am Property Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU on 21 July 2022 (1 page) |
7 August 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
13 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
4 September 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 September 2020 | Director's details changed for Mr Jamie Patrick Cooke on 12 June 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr Benjamin Thomas Ridgway on 12 June 2020 (2 pages) |
2 September 2020 | Change of details for Mr Jamie Patrick Cooke as a person with significant control on 12 June 2020 (2 pages) |
2 September 2020 | Change of details for Mr Benjamin Thomas Ridgway as a person with significant control on 12 June 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
6 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (34 pages) |
6 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (34 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
7 March 2017 | Satisfaction of charge 085684940001 in full (1 page) |
7 March 2017 | Satisfaction of charge 085684940001 in full (1 page) |
25 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages) |
6 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages) |
6 April 2016 | Registration of charge 085684940001, created on 1 April 2016 (19 pages) |
6 April 2016 | Registration of charge 085684940001, created on 1 April 2016 (19 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgeway on 13 June 2013 (2 pages) |
24 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgeway on 13 June 2013 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 July 2013 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
9 July 2013 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|