Company NameSaberton Barnside Ltd
DirectorBen Lewis Dixon
Company StatusActive
Company Number09214325
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Ben Lewis Dixon
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Rokeby Terrace Heaton
Newcastle Upon Tyne
NE6 5ST

Location

Registered Address1 The Terrace
Front Strret
Newcastle Upon Tyne
NE12 8AH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

26 July 2022Delivered on: 10 August 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 9 roxburgh place. Newcastle upon tyne. NE6 5HU.
Outstanding
26 July 2022Delivered on: 27 July 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 9 roxburgh place, newcastle, NE6 5HU.
Outstanding
14 July 2017Delivered on: 27 July 2017
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 9 roxburgh place. Newcastle upon tyne. NE6 5HU.
Outstanding

Filing History

17 November 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 10
(4 pages)
21 January 2020Change of share class name or designation (2 pages)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 July 2017Registration of charge 092143250001, created on 14 July 2017 (18 pages)
27 July 2017Registration of charge 092143250001, created on 14 July 2017 (18 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
15 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
23 February 2016Registered office address changed from 22 Rokeby Terrace Heaton Newcastle upon Tyne NE6 5st to 29 Armstrong Avenue Newcastle upon Tyne NE6 5rd on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 22 Rokeby Terrace Heaton Newcastle upon Tyne NE6 5st to 29 Armstrong Avenue Newcastle upon Tyne NE6 5rd on 23 February 2016 (1 page)
13 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)