Company NamePerth & Northumberland Property Maintenance Ltd
DirectorPhilip David Gifford
Company StatusActive
Company Number09391316
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Philip David Gifford
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.1 Cobalt Business Park Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMs Allison Elizabeth Joyce
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Cobalt Business Park Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Richard Spencer Lees
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Cobalt Business Park Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Emma Jane Gifford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 07 November 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3.1 Cobalt Business Park Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered Address3 Vance Business Park
Norwood Road
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts14 January 2023 (1 year, 3 months ago)
Next Accounts Due14 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End14 January

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

13 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
12 March 2024Micro company accounts made up to 14 January 2023 (3 pages)
30 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
24 July 2023Registered office address changed from 3.1 Cobalt Business Park Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Vance Business Park Norwood Road Gateshead NE11 9NE on 24 July 2023 (1 page)
23 May 2023Director's details changed for Mr Philip David Gifford on 23 May 2023 (2 pages)
5 January 2023Micro company accounts made up to 14 January 2022 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
8 November 2022Termination of appointment of Emma Jane Gifford as a director on 7 November 2022 (1 page)
16 August 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
16 August 2022Appointment of Mr Philip David Gifford as a director on 16 August 2022 (2 pages)
16 August 2022Termination of appointment of Allison Elizabeth Joyce as a director on 16 August 2022 (1 page)
3 March 2022Termination of appointment of Richard Spencer Lees as a director on 1 March 2022 (1 page)
18 February 2022Micro company accounts made up to 14 January 2021 (3 pages)
16 July 2021Cessation of A Person with Significant Control as a person with significant control on 1 January 2021 (1 page)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
14 July 2021Change of details for Mr Philip Gifford as a person with significant control on 1 January 2021 (2 pages)
18 May 2021Compulsory strike-off action has been discontinued (1 page)
17 May 2021Micro company accounts made up to 14 January 2020 (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2020Registered office address changed from Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3.1 Cobalt Business Park Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 17 November 2020 (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
8 September 2020Registered office address changed from 38 Mountbatten Avenue Hebburn Tyne and Wear NE31 2QP England to Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 September 2020 (1 page)
7 September 2020Change of details for Mrs Emma Jane Gifford as a person with significant control on 7 September 2020 (2 pages)
25 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 14 January 2019 (2 pages)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 14 January 2018 (2 pages)
16 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 November 2017Appointment of Mrs Emma Jane Gifford as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mrs Emma Jane Gifford as a director on 1 November 2017 (2 pages)
16 October 2017Micro company accounts made up to 14 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 14 January 2017 (2 pages)
21 August 2017Appointment of Mr Richard Spencer Lees as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr Richard Spencer Lees as a director on 21 August 2017 (2 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 14 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 14 January 2016 (3 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
21 January 2016Previous accounting period shortened from 31 January 2016 to 14 January 2016 (1 page)
21 January 2016Previous accounting period shortened from 31 January 2016 to 14 January 2016 (1 page)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)