Company NameNew Pineapple Limited
DirectorsYan Kit Chong and Suk Fan Cheung
Company StatusActive
Company Number09575000
CategoryPrivate Limited Company
Incorporation Date5 May 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yan Kit Chong
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address95-97 Grainger Street
Newcastle Upon Tyne
NE1 5AE
Director NameSuk Fan Cheung
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusCurrent
Appointed22 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 St Marys Terrace
Gateshead
Tyne & Wear
NE10 0NY
Secretary NameMr Chun Kit Chong
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address70/70a Dilston Road
Newcastle Upon Tyne
NE4 5AA
Secretary NameMr Chun Kit Chong
StatusResigned
Appointed01 June 2015(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2020)
RoleCompany Director
Correspondence Address4 St Marys Terrace
Gateshead
Tyne & Wear
NE10 0NY

Location

Registered Address97-99 High Street
Felling
Gateshead
NE10 9LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (2 weeks from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
17 July 2023Registered office address changed from 4 st Marys Terrace Gateshead Tyne & Wear NE10 0NY England to 97-99 High Street Felling Gateshead NE10 9LU on 17 July 2023 (1 page)
10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 October 2021Appointment of Suk Fan Cheung as a director on 22 October 2021 (2 pages)
12 August 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
3 February 2021Change of details for Mr Chun Kit Chong as a person with significant control on 3 February 2021 (2 pages)
19 October 2020Notification of Chun Kit Chong as a person with significant control on 17 October 2020 (2 pages)
5 October 2020Termination of appointment of Chun Kit Chong as a secretary on 4 October 2020 (1 page)
5 October 2020Registered office address changed from 91 High Street Felling Gateshead NE10 9LU England to 4 st Marys Terrace Gateshead Tyne & Wear NE10 0NY on 5 October 2020 (1 page)
5 October 2020Cessation of Chun Kit Chong as a person with significant control on 4 October 2020 (1 page)
17 September 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
16 September 2020Registered office address changed from Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE England to 91 High Street Felling Gateshead NE10 9LU on 16 September 2020 (1 page)
5 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 95 Grainger Street Newcastle upon Tyne NE1 5AE England to Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE on 28 February 2020 (1 page)
17 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 650,000
(6 pages)
10 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 650,000
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Registered office address changed from 70/70a Dilston Road Newcastle upon Tyne NE4 5AA United Kingdom to 95 Grainger Street Newcastle upon Tyne NE1 5AE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 70/70a Dilston Road Newcastle upon Tyne NE4 5AA United Kingdom to 95 Grainger Street Newcastle upon Tyne NE1 5AE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 95 Grainger Street Newcastle upon Tyne NE1 5AE United Kingdom to 95 Grainger Street Newcastle upon Tyne NE1 5AE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 95 Grainger Street Newcastle upon Tyne NE1 5AE United Kingdom to 95 Grainger Street Newcastle upon Tyne NE1 5AE on 18 December 2015 (1 page)
17 December 2015Appointment of Mr Chun Kit Chong as a secretary on 1 June 2015 (2 pages)
17 December 2015Appointment of Mr Chun Kit Chong as a secretary on 1 June 2015 (2 pages)
8 July 2015Termination of appointment of Chun Kit Chong as a secretary on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Chun Kit Chong as a secretary on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Chun Kit Chong as a secretary on 7 July 2015 (1 page)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 650,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 650,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)