Company NameShibdon House Developments Ltd
DirectorTim Peter Shearing
Company StatusActive - Proposal to Strike off
Company Number10167472
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG

Location

Registered Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Charges

21 November 2017Delivered on: 22 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Shibdon house. Shibdon road. Blaydon on tyne. NE21 5AE.
Outstanding
20 November 2017Delivered on: 21 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 October 2016Delivered on: 10 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 June 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 February 2019Satisfaction of charge 101674720002 in full (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
23 July 2018Satisfaction of charge 101674720001 in full (1 page)
23 July 2018Satisfaction of charge 101674720003 in full (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Stephen David Leightley as a director on 27 February 2018 (1 page)
27 February 2018Termination of appointment of Andrew Edward David Taylor as a director on 27 February 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
22 November 2017Registration of charge 101674720003, created on 21 November 2017 (39 pages)
22 November 2017Registration of charge 101674720003, created on 21 November 2017 (39 pages)
21 November 2017Registration of charge 101674720002, created on 20 November 2017 (30 pages)
21 November 2017Registration of charge 101674720002, created on 20 November 2017 (30 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
10 October 2016Registration of charge 101674720001, created on 7 October 2016 (42 pages)
10 October 2016Registration of charge 101674720001, created on 7 October 2016 (42 pages)
23 July 2016Appointment of Mr Stephen David Leightley as a director on 23 July 2016 (2 pages)
23 July 2016Appointment of Mr Andrew Edward David Taylor as a director on 23 July 2016 (2 pages)
23 July 2016Appointment of Mr Stephen David Leightley as a director on 23 July 2016 (2 pages)
23 July 2016Appointment of Mr Andrew Edward David Taylor as a director on 23 July 2016 (2 pages)
18 May 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
18 May 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)