Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cuthbert House Newcastle NE1 2ET |
Director Name | Anthony Sinclair Hughes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cuthbert House Newcastle NE1 2ET |
Director Name | Mr Phillip Lennox Brumwell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6th Floor Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
Director Name | Mr Keith Ian McDougall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 June 2022) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 6th Floor Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 5 July 2022 (overdue) |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Kazai Capital Limited Classification: A registered charge Outstanding |
---|---|
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Kazai Capital Limited Classification: A registered charge Outstanding |
9 November 2020 | Delivered on: 13 November 2020 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2020 | Delivered on: 13 May 2020 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
8 May 2020 | Delivered on: 13 May 2020 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
25 March 2019 | Delivered on: 12 April 2019 Persons entitled: Woodside Corporate Services Limited Classification: A registered charge Outstanding |
22 March 2019 | Delivered on: 29 March 2019 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 March 2018 | Delivered on: 17 April 2018 Persons entitled: Castle Trust and Management Services Limited Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 31 August 2016 Persons entitled: Beaufort Asset Clearing Services Limited Classification: A registered charge Outstanding |
17 February 2021 | Registration of charge 095718770009, created on 16 February 2021 (32 pages) |
---|---|
17 February 2021 | Registration of charge 095718770008, created on 16 February 2021 (27 pages) |
13 November 2020 | Registration of charge 095718770007, created on 9 November 2020 (31 pages) |
21 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
13 May 2020 | Registration of charge 095718770005, created on 8 May 2020 (32 pages) |
13 May 2020 | Registration of charge 095718770006, created on 8 May 2020 (28 pages) |
3 February 2020 | Change of details for High Street Group Limited as a person with significant control on 3 February 2020 (2 pages) |
7 November 2019 | Auditor's resignation (2 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
2 September 2019 | Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
9 August 2019 | Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 (2 pages) |
12 April 2019 | Registration of charge 095718770004, created on 25 March 2019 (18 pages) |
29 March 2019 | Registration of charge 095718770003, created on 22 March 2019 (26 pages) |
12 December 2018 | Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 12 December 2018 (1 page) |
30 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 May 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
17 April 2018 | Registration of charge 095718770002, created on 28 March 2018 (17 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
13 April 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
13 April 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
21 November 2016 | Full accounts made up to 31 July 2016 (21 pages) |
21 November 2016 | Full accounts made up to 31 July 2016 (21 pages) |
11 November 2016 | Previous accounting period shortened from 31 May 2017 to 31 July 2016 (1 page) |
11 November 2016 | Previous accounting period shortened from 31 May 2017 to 31 July 2016 (1 page) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
31 August 2016 | Registration of charge 095718770001, created on 15 August 2016 (19 pages) |
31 August 2016 | Registration of charge 095718770001, created on 15 August 2016 (19 pages) |
5 August 2016 | Commence business and borrow (1 page) |
5 August 2016 | Trading certificate for a public company (3 pages) |
5 August 2016 | Trading certificate for a public company
|
22 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
18 July 2016 | Appointment of Gary Ronald Forrest as a director on 20 June 2016 (2 pages) |
18 July 2016 | Appointment of Gary Ronald Forrest as a director on 20 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Anthony Sinclair Hughes as a director on 20 June 2016 (1 page) |
15 July 2016 | Termination of appointment of Anthony Sinclair Hughes as a director on 20 June 2016 (1 page) |
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 March 2016 | Appointment of Keith Ian Mcdougall as a director on 15 March 2016 (2 pages) |
23 March 2016 | Appointment of Keith Ian Mcdougall as a director on 15 March 2016 (3 pages) |
23 March 2016 | Appointment of Keith Ian Mcdougall as a director on 15 March 2016 (2 pages) |
22 March 2016 | Appointment of Cargil Management Services Limited as a secretary on 1 February 2016 (2 pages) |
22 March 2016 | Appointment of Cargil Management Services Limited as a secretary on 1 February 2016 (2 pages) |
17 March 2016 | Memorandum and Articles of Association (41 pages) |
17 March 2016 | Memorandum and Articles of Association (41 pages) |
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Company name changed all saints residential PLC\certificate issued on 13/03/16
|
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Company name changed all saints residential PLC\certificate issued on 13/03/16
|
23 February 2016 | Termination of appointment of William Steel Thompson as a director on 1 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of William Steel Thompson as a director on 1 February 2016 (2 pages) |
23 October 2015 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 23 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 1 August 2015 (1 page) |
22 October 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 1 August 2015 (1 page) |
22 October 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 1 August 2015 (1 page) |
29 June 2015 | Trading certificate for a public company (3 pages) |
29 June 2015 | Trading certificate for a public company
|
29 June 2015 | Commence business and borrow (1 page) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|