Newcastle Upon Tyne
Tyne & Wear
NE2 1RW
Secretary Name | Heaton Property Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2021(7 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Mr Christian Bruce Rutherford Haagensen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Miss Claire Elizabeth Jennings |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Portland Mews Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1RW |
Secretary Name | Mr Michael John Boaden |
---|---|
Status | Resigned |
Appointed | 06 November 2014(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS |
Registered Address | C/O Hpbm 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Matthew John Settle 4.55% Ordinary |
---|---|
- | OTHER 31.82% - |
1 at £1 | Caroline Lesley Parsons 2.27% Ordinary |
1 at £1 | Choi Chor Sam Liu 2.27% Ordinary |
1 at £1 | Christian Bruce Rutherford Haagensen 2.27% Ordinary |
1 at £1 | Claire Elizabeth Jennings 2.27% Ordinary |
1 at £1 | Clifford Bartholomew Robson 2.27% Ordinary |
1 at £1 | Crispin Edward Coastsworth Howe 2.27% Ordinary |
1 at £1 | James Dowson 2.27% Ordinary |
1 at £1 | Jennifer Man Fong Chui 2.27% Ordinary |
1 at £1 | Jennifer Pleass 2.27% Ordinary |
1 at £1 | Jessica Rosemary Plane 2.27% Ordinary |
1 at £1 | Jonathan Paul Leighton 2.27% Ordinary |
1 at £1 | Michael Frank William Watson 2.27% Ordinary |
1 at £1 | Michael George Rollings 2.27% Ordinary |
1 at £1 | Paul Beaumont Nicholson 2.27% Ordinary |
1 at £1 | Sara Else 2.27% Ordinary |
1 at £1 | Yee Mui Liu 2.27% Ordinary |
1 at £1 | Yun Tse Chui 2.27% Ordinary |
6 at £1 | Keith Alan Pattinson 13.64% Ordinary |
5 at £1 | Annette Marilyn Robson 11.36% Ordinary |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
29 September 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 5 June 2023 with updates (7 pages) |
29 December 2022 | Micro company accounts made up to 29 December 2021 (3 pages) |
20 June 2022 | Confirmation statement made on 5 June 2022 with updates (7 pages) |
30 September 2021 | Micro company accounts made up to 29 December 2020 (3 pages) |
16 June 2021 | Appointment of Heaton Property Block Management Limited as a secretary on 9 June 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with updates (7 pages) |
16 June 2021 | Termination of appointment of Claire Elizabeth Jennings as a director on 9 June 2021 (1 page) |
31 January 2021 | Micro company accounts made up to 29 December 2019 (3 pages) |
13 June 2020 | Confirmation statement made on 5 June 2020 with updates (7 pages) |
30 September 2019 | Micro company accounts made up to 29 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 5 June 2019 with updates (7 pages) |
25 March 2019 | Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Christian Bruce Rutherford Haagensen as a director on 6 December 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with updates (7 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Christian Bruce Rutherford Haagensen on 6 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Christian Bruce Rutherford Haagensen on 6 November 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 April 2016 | Registered office address changed from C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS to C/O C/O Hpbm 204a Heaton Road Newcastle upon Tyne NE6 5HP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS to C/O C/O Hpbm 204a Heaton Road Newcastle upon Tyne NE6 5HP on 29 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Michael John Boaden as a secretary on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Michael John Boaden as a secretary on 28 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 January 2015 | Appointment of Mr Michael John Boaden as a secretary on 6 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Michael John Boaden as a secretary on 6 November 2014 (2 pages) |
9 January 2015 | Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Michael John Boaden as a secretary on 6 November 2014 (2 pages) |
9 January 2015 | Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 9 January 2015 (1 page) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|