Company NameHubertus Developments Ltd.
DirectorGary Ronald Forrest
Company StatusActive - Proposal to Strike off
Company Number09073795
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House All Saints Business Centr
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET

Contact

Websitewww.allsaintsdevelopments.com

Location

Registered Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1All Saints Developments (Ne) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£219
Current Liabilities£220

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 June 2021 (2 years, 10 months ago)
Next Return Due19 June 2022 (overdue)

Charges

20 November 2019Delivered on: 21 November 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: The walled garden, high gosforth park, newcastle upon tyne NE3 5HP title number TY541993.
Outstanding
7 September 2018Delivered on: 10 September 2018
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: The property known as the walled garden, high gosforth park, newcastle upon tyne, NE3 5HP, registered at the land registry with title number TY541993.
Outstanding
7 September 2018Delivered on: 10 September 2018
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: The leasehold property known as site 1, the south walled garden, high gosforth park, newcastle upon tyne, NE3 5HP and site 2, the north walled garden, high gosforth park, newcastle upon tyne, NE3 5HP, registered at the land registry with title number TY541993.
Outstanding
2 November 2016Delivered on: 7 November 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that leasehold land known as the walled garden, high gosforth park, newcastle racecourse, gosforth NE3 5HP comprised in a lease dated 2 day of november 2016 made between (1) high gosforth park limited and (2) hubertus developments limited, the freehold title to which is registered at the land registry in the name of high gosforth park limited under title number TY402043 with title absolute.
Outstanding
2 November 2016Delivered on: 7 November 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
2 February 2021Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
29 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 January 2020Satisfaction of charge 090737950003 in full (4 pages)
13 January 2020Satisfaction of charge 090737950004 in full (4 pages)
21 November 2019Registration of charge 090737950005, created on 20 November 2019 (7 pages)
12 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 June 2019Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 June 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 September 2018Second filing of Confirmation Statement dated 05/06/2017 (5 pages)
12 September 2018Satisfaction of charge 090737950002 in full (1 page)
12 September 2018Satisfaction of charge 090737950001 in full (1 page)
10 September 2018Registration of charge 090737950003, created on 7 September 2018 (7 pages)
10 September 2018Registration of charge 090737950004, created on 7 September 2018 (13 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
22 August 2018Notification of High Street Commercial Finance Limited as a person with significant control on 16 December 2016 (2 pages)
22 August 2018Cessation of All Saints Commercial Plc as a person with significant control on 16 December 2016 (1 page)
12 October 2017Second filing of Confirmation Statement dated 05/06/2017 (5 pages)
12 October 2017Second filing of Confirmation Statement dated 05/06/2017 (5 pages)
28 September 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 12/10/2017.
(5 pages)
6 July 2017Notification of All Saints Commercial Plc as a person with significant control on 30 June 2016 (1 page)
6 July 2017Notification of All Saints Commercial Plc as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of All Saints Commercial Plc as a person with significant control on 30 June 2016 (1 page)
1 March 2017Full accounts made up to 31 May 2016 (18 pages)
1 March 2017Full accounts made up to 31 May 2016 (18 pages)
7 November 2016Registration of charge 090737950002, created on 2 November 2016 (29 pages)
7 November 2016Registration of charge 090737950002, created on 2 November 2016 (29 pages)
7 November 2016Registration of charge 090737950001, created on 2 November 2016 (34 pages)
7 November 2016Registration of charge 090737950001, created on 2 November 2016 (34 pages)
18 August 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
18 August 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
30 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
30 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
3 March 2016Termination of appointment of William Steel Thompson as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of William Steel Thompson as a director on 1 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Appointment of Mr Stuart Thomas Niven as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Stuart Thomas Niven as a director on 31 July 2015 (2 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
2 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 December 2014Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(14 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(14 pages)