Newcastle Upon Tyne
NE2 2AR
Director Name | Dr Stephanie Ann Manson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holly Avenue West Newcastle Upon Tyne NE2 2AR |
Registered Address | 5 Holly Avenue West Newcastle Upon Tyne NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
29 March 2016 | Delivered on: 15 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 cherry tree orchard country apartments the wynding bradnell northumberland title ND167271. Outstanding |
---|---|
30 March 2016 | Delivered on: 29 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 cherry tree orchard country apartments the wynding beadnell northumberland. Outstanding |
24 March 2016 | Delivered on: 12 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 cherry tree orchard country apartments the wynding beadnell northumberland. Outstanding |
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
16 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 February 2020 | Satisfaction of charge 099550040001 in full (4 pages) |
7 February 2020 | Satisfaction of charge 099550040002 in full (4 pages) |
4 February 2020 | Satisfaction of charge 099550040003 in full (4 pages) |
4 February 2020 | Satisfaction of charge 099550040004 in full (4 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from 15 Holly Avenue West Jesmond Newcastle upon Tyne NE2 2AR England to 5 Holly Avenue West Newcastle upon Tyne NE2 2AR on 14 January 2020 (1 page) |
13 January 2020 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to 15 Holly Avenue West Jesmond Newcastle upon Tyne NE2 2AR on 13 January 2020 (1 page) |
13 January 2020 | Director's details changed for Mr Nicholas Patrick Manson on 10 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Dr Stephanie Ann Manson on 10 January 2020 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 March 2018 | Director's details changed for Ms Stephanie Ann Brown on 1 September 2017 (2 pages) |
26 March 2018 | Change of details for Ms Stephanie Ann Brown as a person with significant control on 1 September 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
15 July 2016 | Registration of a charge with Charles court order to extend. Charge code 099550040004, created on 29 March 2016 (11 pages) |
15 July 2016 | Registration of a charge with Charles court order to extend. Charge code 099550040004, created on 29 March 2016 (11 pages) |
29 June 2016 | Registration of a charge with Charles court order to extend. Charge code 099550040003, created on 30 March 2016 (10 pages) |
29 June 2016 | Registration of a charge with Charles court order to extend. Charge code 099550040003, created on 30 March 2016 (10 pages) |
12 April 2016 | Registration of charge 099550040002, created on 24 March 2016 (9 pages) |
12 April 2016 | Registration of charge 099550040002, created on 24 March 2016 (9 pages) |
8 March 2016 | Registration of charge 099550040001, created on 4 March 2016 (8 pages) |
8 March 2016 | Registration of charge 099550040001, created on 4 March 2016 (8 pages) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|