Newcastle Upon Tyne
NE1 4XF
Director Name | Mrs Susan Philippa Trim |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | I6 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Mr John Kenneth William Seager |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Mr Jonathan Roger Sykes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Registered Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Broadoak Holdings North East LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,518 |
Cash | £51,635 |
Current Liabilities | £56,466 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
2 May 2023 | Confirmation statement made on 17 April 2023 with updates (5 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
27 April 2022 | Registered office address changed from I6 Charlotte Square Newcastle upon Tyne NE1 4XF England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 27 April 2022 (1 page) |
26 April 2022 | Confirmation statement made on 17 April 2022 with updates (6 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
14 March 2022 | Cessation of Alick John Fergus Trim as a person with significant control on 1 June 2021 (1 page) |
14 March 2022 | Notification of John Kenneth William Seager as a person with significant control on 1 June 2021 (2 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 1 June 2021
|
14 March 2022 | Notification of Jonathan Roger Sykes as a person with significant control on 1 June 2021 (2 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 1 June 2021
|
5 November 2021 | Appointment of Mr John Kenneth William Seager as a director on 1 June 2021 (2 pages) |
5 November 2021 | Appointment of Mr Jonathan Roger Sykes as a director on 1 June 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
8 June 2021 | Director's details changed for Mrs Susan Philippa Trim on 8 June 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Alick John Fergus Trim on 17 April 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
12 June 2020 | Registered office address changed from The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ England to I6 Charlotte Square Newcastle upon Tyne NE1 4XF on 12 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 August 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
18 August 2016 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ on 18 August 2016 (1 page) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|