Company NameThe Conveyancing Partnership Limited
Company StatusActive
Company Number09662389
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr Benjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr Eoghan Johnston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU

Contact

Websitewww.southeastpropertyauction.com
Telephone020 38592499
Telephone regionLondon

Location

Registered AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

16 March 2021Delivered on: 16 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 February 2019Delivered on: 4 March 2019
Persons entitled: Ldc Managers Limited (Cn:2495714)

Classification: A registered charge
Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated.
Outstanding

Filing History

13 August 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
13 August 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 August 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
11 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
11 August 2020Audit exemption subsidiary accounts made up to 31 October 2019 (9 pages)
11 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (42 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (3 pages)
24 May 2019Audit exemption subsidiary accounts made up to 31 October 2018 (9 pages)
24 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page)
24 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (39 pages)
24 May 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 March 2019Registration of charge 096623890001, created on 26 February 2019 (54 pages)
11 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
19 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
19 June 2018Audit exemption subsidiary accounts made up to 31 October 2017 (9 pages)
19 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (34 pages)
19 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page)
7 December 2017Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages)
10 July 2017Notification of Benjamin Ridgway as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Jamie Cooke as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Intelligent Services Group as a person with significant control on 6 April 2017 (1 page)
10 July 2017Notification of Benjamin Ridgway as a person with significant control on 6 April 2017 (2 pages)
10 July 2017Notification of Intelligent Services Group as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Jamie Cooke as a person with significant control on 6 April 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (2 pages)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (2 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
3 July 2015Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
3 July 2015Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
29 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-29
  • GBP 100
(26 pages)
29 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-29
  • GBP 100
(26 pages)