Newcastle Upon Tyne
NE27 0FT
Registered Address | 13 Phoenix Chase North Shields NE29 8SS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
5 October 2021 | Delivered on: 14 October 2021 Persons entitled: North East Property LP (Acting by Its General Partner) North East Property (Gp) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
30 April 2021 | Delivered on: 13 May 2021 Persons entitled: North East Property LP (Acting by Its General Partner) North East Property (Gp) Limited Classification: A registered charge Particulars: The freehold land known as plot 1, highfield road, rowlands gill being part of the land registered at H.M. land registry under title number TY305217 and other properties. See instrument for more details. Outstanding |
29 September 2017 | Delivered on: 13 October 2017 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: (1) bridge house, mil hill development, wood street, shotley bridge, county durham as the same is edged red on the plan attached to the transfer (TP1) dated 29TH september 2017 between david armstrong (1) and bridge quay limited (2) and (2) plot 8 mill development, wood street, stotley bridge, county durham as the same is edged red on plan 1 attached to the transfer (TP1) dated 29TH september 2017 between david armstrong (1) and bridge quay limited (2) and (3) plot 9 mill development, wood street, stotley bridge, county durham as the same is edged red on plan 1 attached to the transfer (TP1) dated 29TH september 2017 between david armstrong (1) and bridge quay limited (2). Outstanding |
2 November 2020 | Satisfaction of charge 103381540001 in full (1 page) |
---|---|
21 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 October 2017 | Registration of charge 103381540001, created on 29 September 2017 (9 pages) |
13 October 2017 | Registration of charge 103381540001, created on 29 September 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2016 | Director's details changed for Lee John Maddison on 19 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Lee John Maddison on 19 August 2016 (2 pages) |
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|