7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Scott Michael Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Registered Address | 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Smallburn Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
10 June 2021 | Delivered on: 15 June 2021 Persons entitled: Henry Thomas Laidler Classification: A registered charge Particulars: The freehold property known as seaton view house, double row, seaton delaval, whitley bay NE25 0PP and registered at the land registry under title number ND51280 which is, or intended to be, subject to the security created by, or pursuant to this deed. Outstanding |
---|
9 March 2024 | Company name changed smallburn asset management LIMITED\certificate issued on 09/03/24
|
---|---|
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Notification of Dan Miller as a person with significant control on 1 January 2019 (2 pages) |
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
18 May 2023 | Cessation of Smallburn Management Limited as a person with significant control on 1 January 2019 (1 page) |
23 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
15 June 2021 | Registration of charge 089018660001, created on 10 June 2021 (52 pages) |
31 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
3 April 2021 | Registered office address changed from The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 3 April 2021 (1 page) |
9 September 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
27 November 2019 | Registered office address changed from 113 Front Street Blyth Northumberland NE24 4HW England to The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 27 November 2019 (1 page) |
7 October 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
9 July 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to 113 Front Street Blyth Northumberland NE24 4HW on 23 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
18 November 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
18 November 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
11 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
11 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 July 2015 | Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page) |
21 April 2015 | Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|