Newcastle Upon Tyne
NE3 2EN
Director Name | Mr Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Website | www.southeastpropertyauction.com |
---|---|
Telephone | 020 38592499 |
Telephone region | London |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
16 March 2021 | Delivered on: 16 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 February 2019 | Delivered 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 |
13 August 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
---|---|
13 August 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
11 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
11 August 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (9 pages) |
11 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (42 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (3 pages) |
24 May 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (9 pages) |
24 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page) |
24 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (39 pages) |
24 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
18 March 2019 | Resolutions
|
4 March 2019 | Registration of charge 096623890001, created on 26 February 2019 (54 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
19 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
19 June 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (9 pages) |
19 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (34 pages) |
19 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page) |
7 December 2017 | Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages) |
10 July 2017 | Notification of Benjamin Ridgway as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Jamie Cooke as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Intelligent Services Group as a person with significant control on 6 April 2017 (1 page) |
10 July 2017 | Notification of Benjamin Ridgway as a person with significant control on 6 April 2017 (2 pages) |
10 July 2017 | Notification of Intelligent Services Group as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Jamie Cooke as a person with significant control on 6 April 2017 (2 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (2 pages) |
3 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (2 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 July 2015 | Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
3 July 2015 | Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
29 June 2015 | Incorporation
Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation
Statement of capital on 2015-06-29
|