Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Secretary Name | Susan Turner |
---|---|
Status | Current |
Appointed | 21 June 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Director Name | Mr Martin Oliver |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Ceres Oceana Business Park, Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Registered Address | 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Martin Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,000 |
Latest Accounts | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
30 October 2019 | Delivered on: 30 October 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Land and buildings on the north west side of seaside lane, easington, peterlee, land and buildings on the north side of seaside lane, easington, peterlee and land lying to the north of seaside lane, peterlee. Outstanding |
---|---|
30 October 2019 | Delivered on: 30 October 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Land and buildings on the north west side of seaside lane, easington, peterlee, land and building on the north side of seaside lane, easington,peterlee and land lying to the north of seaside lane, peterlee. Outstanding |
22 January 2019 | Delivered on: 25 January 2019 Persons entitled: Proplend Security Limtied Classification: A registered charge Particulars: Land and buildings on the north side of seaside lane, land lying to the north of seaside lane and land and buildings on the north west side of seaside lane, easington, peterlee and as regsitered with the respective title numbers DU62353, DU343256 and DU11199. Outstanding |
22 January 2019 | Delivered on: 25 January 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Legal mortgage over land and buildings on the north side of seaside lane, land lying to the north of seaside lane and land and buildings on the north west side of seaside lane, easington, peterlee and as regsitered with the respective title numbers DU62353, DU343256 and DU11199. Outstanding |
4 October 2017 | Delivered on: 4 October 2017 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: Land lying to the north of seaside lane, peterlee (title number DU343256). Outstanding |
5 December 2016 | Delivered on: 23 December 2016 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: F/H land and buildings on the north west side of the seaside lane easington peterlee t/no.DU11199 and land and buildings on the north side of seaside lane easington peterlee t/no.DU62353. Outstanding |
3 November 2016 | Delivered on: 22 November 2016 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Outstanding |
15 January 2016 | Delivered on: 20 January 2016 Persons entitled: Thincats Loan Syndicates LTD Classification: A registered charge Outstanding |
15 January 2016 | Delivered on: 20 January 2016 Persons entitled: Thincats Loan Syndicates LTD Classification: A registered charge Particulars: Land and buildings on the north west side of seaside lane easington peterlee f/h t/no. Absolute DU11199 and land and buildings on the north side of seaside lane easington peterlee f/h t/no. Absolute t/no. DU62353. Outstanding |
10 September 2020 | Previous accounting period extended from 31 December 2019 to 28 June 2020 (1 page) |
---|---|
18 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 October 2019 | Satisfaction of charge 086186100007 in full (1 page) |
30 October 2019 | Satisfaction of charge 086186100006 in full (1 page) |
30 October 2019 | Registration of charge 086186100008, created on 30 October 2019 (49 pages) |
30 October 2019 | Registration of charge 086186100009, created on 30 October 2019 (57 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
22 August 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
25 January 2019 | Registration of charge 086186100006, created on 22 January 2019 (50 pages) |
25 January 2019 | Satisfaction of charge 086186100005 in full (1 page) |
25 January 2019 | Registration of charge 086186100007, created on 22 January 2019 (57 pages) |
25 January 2019 | Satisfaction of charge 086186100003 in full (1 page) |
25 January 2019 | Satisfaction of charge 086186100004 in full (1 page) |
7 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
20 July 2018 | Amended accounts made up to 31 December 2016 (8 pages) |
16 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 October 2017 | Registration of charge 086186100005, created on 4 October 2017 (34 pages) |
4 October 2017 | Registration of charge 086186100005, created on 4 October 2017 (34 pages) |
24 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 December 2016 | Registration of charge 086186100004, created on 5 December 2016 (21 pages) |
23 December 2016 | Registration of charge 086186100004, created on 5 December 2016 (21 pages) |
22 November 2016 | Registration of charge 086186100003, created on 3 November 2016 (34 pages) |
22 November 2016 | Satisfaction of charge 086186100002 in full (4 pages) |
22 November 2016 | Satisfaction of charge 086186100001 in full (4 pages) |
22 November 2016 | Satisfaction of charge 086186100002 in full (4 pages) |
22 November 2016 | Registration of charge 086186100003, created on 3 November 2016 (34 pages) |
22 November 2016 | Satisfaction of charge 086186100001 in full (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
20 January 2016 | Registration of charge 086186100001, created on 15 January 2016 (23 pages) |
20 January 2016 | Registration of charge 086186100002, created on 15 January 2016 (21 pages) |
20 January 2016 | Registration of charge 086186100001, created on 15 January 2016 (23 pages) |
20 January 2016 | Registration of charge 086186100002, created on 15 January 2016 (21 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
27 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (3 pages) |
27 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (3 pages) |
30 December 2013 | Company name changed only for mishegas LTD\certificate issued on 30/12/13
|
30 December 2013 | Company name changed only for mishegas LTD\certificate issued on 30/12/13
|
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|