Newcastle Upon Tyne
NE3 5RJ
Director Name | Mrs Rita Chaddah |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Featherstone Grove Newcastle Upon Tyne NE3 5RJ |
Director Name | Mr Vikash Kumar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brandling Park Jesmond Newcastle Upon Tyne NE2 4QA |
Website | www.property9.net |
---|
Registered Address | 70 Featherstone Grove Newcastle Upon Tyne NE3 5RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
2 May 2023 | Delivered on: 5 May 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 65 allerhope cramlington northumberland. Outstanding |
---|---|
8 February 2021 | Delivered on: 20 February 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 65 allerhope. Cramlington. Northumberland. Outstanding |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 65 allerhope hall close grange cramlington northumberland NE23 6SX registered with title number ND110149. Outstanding |
24 May 2017 | Delivered on: 31 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 65 allerhope, cramlington, northumberland NE23 6SX and registered under title number ND110149. For full details, please refer to the instrument. Outstanding |
16 May 2017 | Delivered on: 16 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 November 2015 | Delivered on: 15 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 65 allerhope cramlington northumberland. Outstanding |
26 November 2015 | Delivered on: 5 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 65 allerhope cramilington northumberland. Outstanding |
20 February 2021 | Registration of charge 096940850006, created on 8 February 2021 (6 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
6 November 2018 | Registration of charge 096940850005, created on 5 November 2018 (4 pages) |
6 November 2018 | Satisfaction of charge 096940850003 in full (1 page) |
6 November 2018 | Satisfaction of charge 096940850002 in full (1 page) |
6 November 2018 | Satisfaction of charge 096940850004 in full (1 page) |
31 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
31 July 2018 | Cessation of Vikash Kumar as a person with significant control on 2 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Vikash Kumar as a director on 2 July 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
10 November 2017 | All of the property or undertaking has been released from charge 096940850002 (1 page) |
10 November 2017 | All of the property or undertaking has been released from charge 096940850002 (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
14 June 2017 | Satisfaction of charge 096940850001 in full (1 page) |
14 June 2017 | Satisfaction of charge 096940850001 in full (1 page) |
31 May 2017 | Registration of charge 096940850004, created on 24 May 2017 (39 pages) |
31 May 2017 | Registration of charge 096940850004, created on 24 May 2017 (39 pages) |
16 May 2017 | Registration of charge 096940850003, created on 16 May 2017 (42 pages) |
16 May 2017 | Registration of charge 096940850003, created on 16 May 2017 (42 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 December 2016 | Registered office address changed from 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 20 December 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Dinesh Raj Chaddah on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 20 December 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Dinesh Raj Chaddah on 20 December 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
30 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
15 December 2015 | Registration of charge 096940850002, created on 26 November 2015 (14 pages) |
15 December 2015 | Registration of charge 096940850002, created on 26 November 2015 (14 pages) |
5 December 2015 | Registration of charge 096940850001, created on 26 November 2015 (9 pages) |
5 December 2015 | Registration of charge 096940850001, created on 26 November 2015 (9 pages) |
28 October 2015 | Termination of appointment of Rita Chaddah as a director on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Vikash Kumar as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Vikash Kumar as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Rita Chaddah as a director on 28 October 2015 (1 page) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|