Company NameNe Developments Limited
DirectorsMatthew David Edward Hall and Felicity Melinda Kate Hall
Company StatusActive
Company Number09085351
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew David Edward Hall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fellside Close
Darras Hall
Newcastle Upon Tyne
NE20 9LP
Director NameMrs Felicity Melinda Kate Hall
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fellside Close
Darras Hall
Newcastle Upon Tyne
NE20 9LP

Location

Registered Address2 Fellside Close
Darras Hall
Newcastle Upon Tyne
NE20 9LP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Felicity Hall
50.00%
Ordinary
50 at £1Matthew Hall
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
27 June 2022Director's details changed for Mrs Felicity Melinda Kate Hall on 22 April 2022 (2 pages)
27 June 2022Change of details for Mrs Felicity Melinda Kate Hall as a person with significant control on 22 April 2022 (2 pages)
27 June 2022Director's details changed for Mr Matthew Hall on 22 April 2022 (2 pages)
27 June 2022Registered office address changed from 27 Errington Road Darras Hall Newcastle upon Tyne NE20 9LD England to 2 Fellside Close Darras Hall Newcastle upon Tyne NE20 9LP on 27 June 2022 (1 page)
27 June 2022Change of details for Mr Matthew Hall as a person with significant control on 22 April 2022 (2 pages)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
17 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 June 2017Notification of Felicity Melinda Kate Hall as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mr Matthew Hall on 28 April 2017 (2 pages)
27 June 2017Notification of Felicity Melinda Kate Hall as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mrs Felicity Melinda Kate Hall on 28 April 2017 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Director's details changed for Mrs Felicity Melinda Kate Hall on 28 April 2017 (2 pages)
27 June 2017Notification of Matthew Hall as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mr Matthew Hall on 28 April 2017 (2 pages)
27 June 2017Registered office address changed from 2 Moor Lane Ponteland Newcastle upon Tyne NE20 9AD England to 27 Errington Road Darras Hall Newcastle upon Tyne NE20 9LD on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Felicity Melinda Kate Hall as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Matthew Hall as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Matthew Hall as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Registered office address changed from 2 Moor Lane Ponteland Newcastle upon Tyne NE20 9AD England to 27 Errington Road Darras Hall Newcastle upon Tyne NE20 9LD on 27 June 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Director's details changed for Mrs Felicity Melinda Kate Hall on 22 April 2016 (2 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Director's details changed for Mr Matthew Hall on 22 April 2016 (2 pages)
29 June 2016Director's details changed for Mrs Felicity Melinda Kate Hall on 22 April 2016 (2 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Director's details changed for Mr Matthew Hall on 22 April 2016 (2 pages)
16 May 2016Registered office address changed from 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE to 2 Moor Lane Ponteland Newcastle upon Tyne NE20 9AD on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE to 2 Moor Lane Ponteland Newcastle upon Tyne NE20 9AD on 16 May 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 June 2015Registered office address changed from 20B St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY United Kingdom to 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 20B St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY United Kingdom to 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 20B St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY United Kingdom to 49 Barmoor Drive Great North Park Newcastle upon Tyne NE3 5RE on 8 June 2015 (1 page)
6 October 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
6 October 2014Appointment of Mrs Felicity Melina Kate Hall as a director on 1 August 2014 (2 pages)
6 October 2014Director's details changed for Mrs Felicity Melina Kate Hall on 1 August 2014 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
6 October 2014Director's details changed for Mrs Felicity Melina Kate Hall on 1 August 2014 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
6 October 2014Director's details changed for Mrs Felicity Melina Kate Hall on 1 August 2014 (2 pages)
6 October 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
6 October 2014Appointment of Mrs Felicity Melina Kate Hall as a director on 1 August 2014 (2 pages)
6 October 2014Appointment of Mrs Felicity Melina Kate Hall as a director on 1 August 2014 (2 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)