Team Valley Trading Estate
Gateshead
NE11 0HW
Director Name | Mr Andrew Burnett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kingsway House Kingsway South Team Valley Trading Estate Gateshead NE11 0HW |
Director Name | Mrs Joanne Buckley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Mount View Leven Road Yarm Stockton TS15 9JF |
Director Name | Anna Swann |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Economist/ Recruitment Consult |
Country of Residence | England |
Correspondence Address | Mount View Leven Road Yarm Stockton TS15 9JF |
Registered Address | Unit 1 Kingsway House Kingsway South Team Valley Trading Estate Gateshead NE11 0HW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
15 December 2021 | Delivered on: 16 December 2021 Persons entitled: Intelligent Developments Ne Limited Classification: A registered charge Particulars: The freehold property known as the vane arms, long newton, stockton on tees being the whole of the land registered at the land registry with title absolute under title number CE121035. Outstanding |
---|---|
30 March 2021 | Delivered on: 6 April 2021 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All that freehold land being land at dairy lane, longhirst with the title number to be allocated on registration at the land registry (acquired out of title number ND190321) and shown edged red on the attached plan. Outstanding |
25 November 2020 | Delivered on: 10 December 2020 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All that freehold property being land at dairy land, longhirst with the title number to be allocated on registration at the land registry (acquired out of title number ND190321) and shown edged red on the attached plan. Outstanding |
14 November 2019 | Delivered on: 26 November 2019 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as the school house, marley hill, gateshead with a title number to be allocated on registration at the land registry but provisionally allocated title number TY569512. Outstanding |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
25 February 2021 | Satisfaction of charge 095878300003 in full (1 page) |
---|---|
10 December 2020 | Registration of charge 095878300003, created on 25 November 2020 (21 pages) |
21 October 2020 | Confirmation statement made on 11 October 2020 with updates (3 pages) |
25 September 2020 | Registered office address changed from The Manor House West End Sedgefield County Durham TS21 2BW England to Lloyds Bank House Bellingham Hexham Northumberland on 25 September 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
26 November 2019 | Registration of charge 095878300002, created on 14 November 2019 (20 pages) |
15 November 2019 | Registration of charge 095878300001, created on 14 November 2019 (21 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (3 pages) |
8 October 2019 | Resolutions
|
14 May 2019 | Registered office address changed from Mount View Leven Road Yarm Stockton TS15 9JF to The Manor House West End Sedgefield County Durham TS21 2BW on 14 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
16 May 2018 | Cessation of Anna Swan as a person with significant control on 1 March 2018 (1 page) |
16 May 2018 | Notification of Andrew Burnett as a person with significant control on 1 March 2018 (2 pages) |
16 May 2018 | Notification of Richard Stewart Arran Buckley as a person with significant control on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Anna Swann as a director on 1 March 2018 (1 page) |
2 March 2018 | Appointment of Mr Andrew Burnett as a director on 1 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Richard Buckley as a director on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Joanne Buckley as a director on 1 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 June 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Avenue Wynyard Park Stockton on Tees Teeside TS22 5TB England to Mount View Leven Road Yarm Stockton TS15 9JF on 18 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Avenue Wynyard Park Stockton on Tees Teeside TS22 5TB England to Mount View Leven Road Yarm Stockton TS15 9JF on 18 June 2015 (2 pages) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|