Company NameConnect Property North East Ltd
Company StatusActive
Company Number09404628
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Timothy Alexander Carter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(2 days after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameMr Jonathan Mark Simpson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameMr Andrew Jonathan Wilkinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameMrs Angela Foster
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Scotswood House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB

Location

Registered Address4 Halegrove Court First Floor, Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 April 2022Director's details changed for Mr Timothy Alexander Carter on 25 March 2022 (2 pages)
20 April 2022Change of details for Mr Timothy Alexander Carter as a person with significant control on 25 March 2022 (2 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
5 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 December 2020Notification of Timothy Alexander Carter as a person with significant control on 4 April 2019 (2 pages)
2 December 2020Change of details for Mr Andrew Jonathan Wilkinson as a person with significant control on 27 November 2020 (2 pages)
2 December 2020Director's details changed for Mr Andrew Jonathan Wilkinson on 27 November 2020 (2 pages)
2 December 2020Change of details for Mr Andrew Jonathan Wilkinson as a person with significant control on 4 April 2019 (2 pages)
2 December 2020Director's details changed for Mr Jonathan Mark Simpson on 27 November 2020 (2 pages)
2 December 2020Director's details changed for Mr Timothy Alexander Carter on 27 November 2020 (2 pages)
2 December 2020Change of details for Mr Timothy Alexander Carter as a person with significant control on 27 November 2020 (2 pages)
2 December 2020Notification of Jonathan Mark Simpson as a person with significant control on 4 April 2019 (2 pages)
2 December 2020Change of details for Mr Jonathan Mark Simpson as a person with significant control on 27 November 2020 (2 pages)
11 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
16 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
10 July 2019Memorandum and Articles of Association (32 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 October 2016Registered office address changed from C/O Tindles Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 4 Halegrove Court First Floor, Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from C/O Tindles Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 4 Halegrove Court First Floor, Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 11 October 2016 (1 page)
22 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
20 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 600
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 600
(4 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
(5 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
(5 pages)
2 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 300
(3 pages)
2 June 2015Appointment of Mr Jonathan Mark Simpson as a director on 1 March 2015 (2 pages)
2 June 2015Appointment of Mr Jonathan Mark Simpson as a director on 1 March 2015 (2 pages)
2 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 300
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 300
(3 pages)
2 June 2015Appointment of Mr Jonathan Mark Simpson as a director on 1 March 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Jonathan Wilkinson as a director on 1 March 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Jonathan Wilkinson as a director on 1 March 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Jonathan Wilkinson as a director on 1 March 2015 (2 pages)
28 January 2015Appointment of Mr Timothy Alexander Carter as a director on 28 January 2015 (2 pages)
28 January 2015Termination of appointment of Angela Foster as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Timothy Alexander Carter as a director on 28 January 2015 (2 pages)
28 January 2015Termination of appointment of Angela Foster as a director on 28 January 2015 (1 page)
26 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-26
  • GBP 100
(29 pages)
26 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-26
  • GBP 100
(29 pages)