Company NameS G G Property Developments (North East) Limited
Company StatusActive
Company Number09090109
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGiuseppe Iannitello
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skiff Derwent Haugh, Clasper Way
Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameMiss Ciara Amelia Farini
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skiff Derwent Haugh, Clasper Way
Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameMr Robbie Farini
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Skiff Derwent Haugh, Clasper Way
Swalwell
Newcastle Upon Tyne
NE16 3BE

Location

Registered AddressThe Skiff Derwent Haugh, Clasper Way
Swalwell
Newcastle Upon Tyne
NE16 3BE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (5 days from now)

Charges

13 November 2020Delivered on: 19 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 November 2023Appointment of Mr Robbie Farini as a director on 27 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
12 April 2022Director's details changed for Miss Ciara Amelia Farini on 12 April 2022 (2 pages)
12 April 2022Change of details for Miss Ciara Amelia Farini as a person with significant control on 12 April 2022 (2 pages)
28 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 November 2020Registration of charge 090901090001, created on 13 November 2020 (24 pages)
3 June 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
2 June 2020Cessation of Teresa Iannitello as a person with significant control on 3 February 2020 (1 page)
2 June 2020Notification of Ciara Amelia Farini as a person with significant control on 3 February 2020 (2 pages)
4 February 2020Appointment of Miss Ciara Amelia Farini as a director on 3 February 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
24 April 2019Director's details changed for Guiseppe Iannitello on 24 April 2019 (2 pages)
24 April 2019Change of details for Mr Guiseppe Iannitello as a person with significant control on 24 April 2019 (2 pages)
17 April 2019Change of details for Mrs Teresa Iantello as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Director's details changed for Guiseppe Iantello on 17 April 2019 (2 pages)
17 April 2019Change of details for Mr Guiseppe Iantello as a person with significant control on 17 April 2019 (2 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 August 2017Notification of Teresa Iantello as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Guiseppe Iantello as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
15 August 2017Notification of Teresa Iantello as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Guiseppe Iantello as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Teresa Iantello as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
15 August 2017Notification of Guiseppe Iantello as a person with significant control on 6 April 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
12 October 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
4 July 2016Registered office address changed from The Skiff Derwent Haugh Gateshead Tyne and Wear NE16 3BH to The Skiff Derwent Haugh, Clasper Way Swalwell Newcastle upon Tyne NE16 3BE on 4 July 2016 (1 page)
4 July 2016Registered office address changed from The Skiff Derwent Haugh Gateshead Tyne and Wear NE16 3BH to The Skiff Derwent Haugh, Clasper Way Swalwell Newcastle upon Tyne NE16 3BE on 4 July 2016 (1 page)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
1 July 2016Director's details changed for Guiseppe Iantello on 18 June 2015 (2 pages)
1 July 2016Director's details changed for Guiseppe Iantello on 18 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(3 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1,000
(46 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1,000
(46 pages)