Company NameTynemouth Residential Limited
DirectorNigel Anton Hastie
Company StatusActive
Company Number08642388
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMrs Clare Clare Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rickleton Avenue
Chester Le Street
County Durham
DH3 4AE
Director NameMr Edward James Hastie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Director NameMr Trevor Edward Hastie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ

Location

Registered AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward Hastie
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 January 2020Cessation of Trevor Edward Hastie as a person with significant control on 20 November 2019 (1 page)
14 January 2020Notification of Edward James Hastie as a person with significant control on 20 November 2019 (2 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Trevor Edward Hastie as a director on 19 June 2018 (1 page)
27 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Notification of Nigel Anton Hastie as a person with significant control on 6 December 2016 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
14 August 2017Notification of Trevor Edward Hastie as a person with significant control on 6 December 2016 (2 pages)
14 August 2017Notification of Nigel Anton Hastie as a person with significant control on 6 December 2016 (2 pages)
14 August 2017Notification of Trevor Edward Hastie as a person with significant control on 6 December 2016 (2 pages)
14 August 2017Cessation of Edward James Hastie as a person with significant control on 6 December 2016 (1 page)
14 August 2017Notification of Nigel Anton Hastie as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Cessation of Edward James Hastie as a person with significant control on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
14 August 2017Notification of Trevor Edward Hastie as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Cessation of Edward James Hastie as a person with significant control on 6 December 2016 (1 page)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2.00
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2.00
(4 pages)
6 December 2016Appointment of Mr Trevor Edward Hastie as a director on 6 December 2016 (2 pages)
6 December 2016Termination of appointment of Edward James Hastie as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Edward James Hastie as a director on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Trevor Edward Hastie as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr Nigel Anton Hastie as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr Nigel Anton Hastie as a director on 6 December 2016 (2 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 September 2014Registered office address changed from 17 Rickleton Avenue Chester Le Street County Durham DH3 4AE United Kingdom to 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ on 22 September 2014 (1 page)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Termination of appointment of Clare Smith as a director on 31 May 2014 (1 page)
22 September 2014Appointment of Mr Edward James Hastie as a director on 31 May 2014 (2 pages)
22 September 2014Registered office address changed from 17 Rickleton Avenue Chester Le Street County Durham DH3 4AE United Kingdom to 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ on 22 September 2014 (1 page)
22 September 2014Appointment of Mr Edward James Hastie as a director on 31 May 2014 (2 pages)
22 September 2014Termination of appointment of Clare Smith as a director on 31 May 2014 (1 page)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(14 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(14 pages)