South Shields
NE33 4PU
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Secretary Name | Mr Michael Windle |
---|---|
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 October 2022) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Jane Rosanna Carr |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2023) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields NE33 4PU |
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2023) |
Role | Businesssman |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields NE33 4PU |
Registered Address | 43 Maxwell Street South Shields NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Christoper William Norris 50.00% Ordinary |
---|---|
1 at £1 | Northumberland & Durham Property Trust Limited 50.00% Special |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
21 June 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
---|---|
30 May 2023 | Cessation of Northumberland & Durham Property Trust Limited as a person with significant control on 9 September 2022 (1 page) |
30 May 2023 | Notification of West Residential Properties Ltd as a person with significant control on 9 September 2022 (2 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (9 pages) |
24 October 2022 | Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to 43 Maxwell Street South Shields NE33 4PU on 24 October 2022 (1 page) |
21 October 2022 | Termination of appointment of Adam Mcghin as a secretary on 9 October 2022 (1 page) |
21 October 2022 | Appointment of Mr Derek Edward West as a director on 9 October 2022 (2 pages) |
21 October 2022 | Appointment of Mrs Jane Rosanna Carr as a director on 9 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Eliza Pattinson as a director on 9 October 2022 (1 page) |
21 October 2022 | Appointment of Mr Lee West as a director on 9 October 2022 (2 pages) |
3 May 2022 | Statement of capital following an allotment of shares on 26 April 2022
|
26 April 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
26 April 2022 | Confirmation statement made on 25 April 2022 with updates (6 pages) |
26 April 2022 | Statement of capital following an allotment of shares on 4 March 2020
|
25 September 2021 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (6 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
30 April 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 24 October 2018
|
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
29 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
2 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 December 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
29 September 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
5 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Previous accounting period extended from 30 September 2014 to 31 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Previous accounting period extended from 30 September 2014 to 31 May 2015 (3 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
17 March 2014 | Appointment of Mr Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 March 2014 | Termination of appointment of Michael Windle as a director (2 pages) |
17 March 2014 | Appointment of Mr Mark Jeremy Robson as a director (3 pages) |
17 March 2014 | Termination of appointment of Michael Windle as a director (2 pages) |
17 March 2014 | Memorandum and Articles of Association (17 pages) |
17 March 2014 | Appointment of Mr Mark Jeremy Robson as a director (3 pages) |
17 March 2014 | Memorandum and Articles of Association (17 pages) |
17 March 2014 | Appointment of Mr Nicholas Mark Fletcher Jopling as a director (3 pages) |
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
25 February 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|