Chester Le Street
DH3 3SY
Director Name | Mrs Natalie Jordan Ellis |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operationsdirector |
Country of Residence | United Kingdom |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Director Name | Mr Carl Sandiford Burrows |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3.2 Southfield Station Parade Harrogate North Yorkshire HG1 1HB |
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cuthbert House, All Saints Business Cent Newcastle Upon Tyne NE1 2ET |
Director Name | Mr Gary Ronald Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Website | www.burrliving.com |
---|---|
Telephone | 01423 704198 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Carl Sandiford Burrows 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 8 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 22 June 2023 (overdue) |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The newquay hotel, south parade, whitley bay, NE26 2RQ title number: TY392814. Outstanding |
---|---|
6 June 2017 | Delivered on: 15 June 2017 Persons entitled: We Can Bridge Limited Classification: A registered charge Particulars: The freehold or leasehold property as described in schedule 1 of the charge being the newquay hotel, south parade, whitley bay registered at hm land registry under title number NE26 2RQ. Outstanding |
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: The newquay hotel, south parade, whitley bay, NE26 2 rq (title number: TY392814) and 45 st georges road, harrogate, HG2 9BP (title number: NYK420621). Outstanding |
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: Newquay lodge hotel, 52 south parade, whitley bay, tyne & wear, NE26 2RQ and 45 st. Georges road, harrogate, north yorkshire, HG2 9BP. Outstanding |
31 March 2016 | Delivered on: 20 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 20 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Flat 2 45 st georges road harrogate north yorkshire. Flat 3 45 st georges road harrogate north yorkshire. Flat 4 45 st georges road harrogate north yorkshire. Flat 5 45 st georges road harrogate north yorkshire. Outstanding |
28 August 2015 | Delivered on: 10 September 2015 Persons entitled: We Can Bridge Limited Classification: A registered charge Particulars: 45 st georges road, harrogate HG2 9BP. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: The One Collection Group LTD Classification: A registered charge Particulars: The freehold land being 52 south parade, whitley bay, NE26 2RQ being all the property registered at hm land registry under title number TY392814. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: The One Collection Group LTD Classification: A registered charge Particulars: All assets, property and undertaking for the time being subject to the security (as defined therein) created by this debenture. Outstanding |
26 March 2021 | Delivered on: 8 April 2021 Persons entitled: Reditum Spv 65 LTD Reditum Spv 59 LTD Kazai Capital Limited Solutus Advisors Limited Classification: A registered charge Particulars: The freehold property at 52 south parade, whitley bay NE26 2RQ (title number TY392814). Outstanding |
26 March 2021 | Delivered on: 1 April 2021 Persons entitled: Reditum Spv 65 LTD Classification: A registered charge Particulars: The freehold land known as 52 south parade, whitley bay NE26 2RQ and registered at hm land registry under title number TY392814. Outstanding |
26 March 2021 | Delivered on: 1 April 2021 Persons entitled: Reditum Spv 59 LTD Classification: A registered charge Particulars: The freehold land known as 52 south parade, whitley bay NE26 2RQ and registered at hm land registry under title number TY392814. Outstanding |
26 March 2021 | Delivered on: 1 April 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: The freehold land known as 52 south parade, whitley bay NE26 2RQ and registered at hm land registry under title number TY392814. Outstanding |
18 December 2014 | Delivered on: 23 December 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Particulars: Land at 45 st georges road harrogate. Outstanding |
26 March 2021 | Delivered on: 1 April 2021 Persons entitled: Kazai Capital Limited Classification: A registered charge Particulars: The freehold land known as 52 south parade, whitley bay NE26 2RQ and registered at hm land registry under title number TY392814. Outstanding |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 45 st georges road, harrogate, HG2 9BP. Outstanding |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 45 st georges road, harrogate, HG2 9BP. Outstanding |
14 October 2019 | Delivered on: 15 October 2019 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: The property known as the three horse shoes, washington road, washington, sunderland, SR5 3RZ and registered at the land registry under title number TY351651. Outstanding |
14 October 2019 | Delivered on: 15 October 2019 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: The property known as the three horseshoes, washington road, sunderland, SR5 3HZ and registered at the land registry under title number TY351651. Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property known as three horseshoes, washington road, sunderland SR5 3HZ as is registered at the land registry with title number TY351651. Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property known as three horseshoes, washington road, sunderland SR5 3HZ as is registered at the land registry with title number TY351651. Outstanding |
20 September 2018 | Delivered on: 21 September 2018 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: The property known as the sea hotel, sea road, south shields, NE33 2LD, registered at the land registry under title numbers TY133270 (freehold), TY250693 (leasehold), TY183658 (leasehold), TY278866 (leasehold), and TY113213 (leasehold). Outstanding |
20 September 2018 | Delivered on: 21 September 2018 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: The property known as the sea hotel, sea road, south shields, NE33 2LD registered at the land registry with title number TY133270; land on the north side of sea road, south shields with title number TY250693; land on the north-west side of the sea hotel, sea road, south shields, NE33 2LD with title number TY113213; land lying to the south-west of sea road, south shields with title number TY183658; and land to the rear of the four seasons restaurant, sea road, south shields with title number TY278866. Outstanding |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
8 December 2014 | Delivered on: 16 December 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Outstanding |
28 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
---|---|
28 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
30 November 2020 | Satisfaction of charge 092456850004 in full (4 pages) |
30 November 2020 | Satisfaction of charge 092456850005 in full (4 pages) |
3 November 2020 | Registration of charge 092456850018, created on 2 November 2020 (6 pages) |
3 November 2020 | Registration of charge 092456850017, created on 2 November 2020 (8 pages) |
8 June 2020 | Cessation of High Street Commercial Finance Limited as a person with significant control on 8 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
2 June 2020 | Satisfaction of charge 092456850011 in full (1 page) |
2 June 2020 | Satisfaction of charge 092456850012 in full (1 page) |
12 May 2020 | Notification of High Street Hospitality Limited as a person with significant control on 4 October 2018 (2 pages) |
31 October 2019 | Satisfaction of charge 092456850013 in full (1 page) |
31 October 2019 | Satisfaction of charge 092456850014 in full (1 page) |
15 October 2019 | Registration of charge 092456850016, created on 14 October 2019 (8 pages) |
15 October 2019 | Registration of charge 092456850015, created on 14 October 2019 (13 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 November 2018 | Registered office address changed from 2nd Floor Cuthbert House, All Saints Business Centre Newcastle upon Tyne NE1 2ET England to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 22 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
10 October 2018 | Registration of charge 092456850014, created on 5 October 2018 (14 pages) |
10 October 2018 | Registration of charge 092456850013, created on 5 October 2018 (31 pages) |
21 September 2018 | Registration of charge 092456850012, created on 20 September 2018 (7 pages) |
21 September 2018 | Registration of charge 092456850011, created on 20 September 2018 (13 pages) |
31 August 2018 | Satisfaction of charge 092456850009 in full (1 page) |
31 August 2018 | Satisfaction of charge 092456850010 in full (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 October 2017 | Satisfaction of charge 092456850007 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850001 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850006 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850008 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850001 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850008 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850002 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850002 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850007 in full (4 pages) |
28 October 2017 | Satisfaction of charge 092456850006 in full (4 pages) |
24 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
11 August 2017 | Registration of charge 092456850010, created on 9 August 2017 (20 pages) |
11 August 2017 | Registration of charge 092456850009, created on 9 August 2017 (18 pages) |
11 August 2017 | Registration of charge 092456850010, created on 9 August 2017 (20 pages) |
11 August 2017 | Registration of charge 092456850009, created on 9 August 2017 (18 pages) |
15 June 2017 | Registration of charge 092456850008, created on 6 June 2017 (43 pages) |
23 December 2016 | Registration of charge 092456850006, created on 20 December 2016 (8 pages) |
23 December 2016 | Registration of charge 092456850007, created on 20 December 2016 (13 pages) |
23 December 2016 | Registration of charge 092456850006, created on 20 December 2016 (8 pages) |
23 December 2016 | Registration of charge 092456850007, created on 20 December 2016 (13 pages) |
3 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Satisfaction of charge 092456850003 in full (4 pages) |
19 May 2016 | Satisfaction of charge 092456850003 in full (4 pages) |
20 April 2016 | Registration of charge 092456850005, created on 31 March 2016 (15 pages) |
20 April 2016 | Registration of charge 092456850004, created on 31 March 2016 (9 pages) |
20 April 2016 | Registration of charge 092456850004, created on 31 March 2016 (9 pages) |
20 April 2016 | Registration of charge 092456850005, created on 31 March 2016 (15 pages) |
26 February 2016 | Appointment of Mr Gary Ronald Forrest as a director on 23 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of William Steel Thompson as a director on 25 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Gary Ronald Forrest as a director on 23 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of William Steel Thompson as a director on 25 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Carl Sandiford Burrows as a director on 10 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 2nd Floor Cuthbert House, All Saints Business Centre Newcastle upon Tyne NE1 2ET on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 2nd Floor Cuthbert House, All Saints Business Centre Newcastle upon Tyne NE1 2ET on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Carl Sandiford Burrows as a director on 10 February 2016 (1 page) |
18 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
18 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Carl Sandiford Burrows on 14 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Carl Sandiford Burrows on 14 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Director's details changed for Mr Carl Sandiford Burrows on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Carl Sandiford Burrows on 30 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 29 September 2015 (1 page) |
10 September 2015 | Registration of charge 092456850003, created on 28 August 2015 (41 pages) |
10 September 2015 | Registration of charge 092456850003, created on 28 August 2015 (41 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
23 December 2014 | Registration of charge 092456850002, created on 18 December 2014 (33 pages) |
23 December 2014 | Registration of charge 092456850002, created on 18 December 2014 (33 pages) |
16 December 2014 | Registration of charge 092456850001, created on 8 December 2014 (35 pages) |
16 December 2014 | Registration of charge 092456850001, created on 8 December 2014 (35 pages) |
16 December 2014 | Registration of charge 092456850001, created on 8 December 2014 (35 pages) |
25 November 2014 | Appointment of Mr William Steel Thompson as a director on 24 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr William Steel Thompson as a director on 24 October 2014 (2 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|