Company NameNewcastle Home Buyers Limited
DirectorSinead McDonald
Company StatusActive
Company Number10549739
CategoryPrivate Limited Company
Incorporation Date5 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Sinead McDonald
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhouse (Front Building) Meadowfield Indust
Ponteland
Newcastle Upon Tyne
NE20 9SD

Location

Registered AddressThe Greenhouse (Front Building) Meadowfield Industrial Estate
Ponteland
Newcastle Upon Tyne
NE20 9SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

8 December 2020Delivered on: 16 December 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 9 south green, byrness village, newcastle upon tyne, NE19 1TT.
Outstanding
25 September 2020Delivered on: 26 October 2020
Persons entitled:
John Thomas Joseph Duffy
Christine Anne Duffy

Classification: A registered charge
Particulars: 87 st. Cuthberts road, newcastle upon tyne.
Outstanding
11 October 2019Delivered on: 1 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 33 sunnyway. Newcastle.
Outstanding
26 February 2020Delivered on: 26 February 2020
Persons entitled: John Thomas Duffy and Christine Ann Duffy

Classification: A registered charge
Particulars: 9 south green. Byrness village. Newcastle upon tyne. NE19 1TT.
Outstanding
7 February 2020Delivered on: 7 February 2020
Persons entitled: John Thomas Duffy and Christine Ann Duffy

Classification: A registered charge
Particulars: 185 steward crescent. South shields. Tyne and wear. NE34 7EF.
Outstanding
12 December 2018Delivered on: 19 December 2018
Persons entitled:
John Thomas Joseph Duffy
Christine Anne Duffy
John Thomas Joseph Duffy
Christine Anne Duffy

Classification: A registered charge
Particulars: Land on the south east side of the avenue burnhope durham.
Outstanding
13 April 2017Delivered on: 4 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property known as the robin hood front street chirton north shiekds t/n TY239443.
Outstanding
16 June 2023Delivered on: 20 June 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: The freehold land known as 154 to 168 (even) laygate lane and 2 to 8 (even) dacre street, south shields, registered at his majesty's land registry with title number TY114852.
Outstanding
13 April 2017Delivered on: 3 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The robin hood, front street, chirton, north shields, NE29 7QW.
Outstanding
13 October 2022Delivered on: 13 October 2022
Persons entitled: John Duffy and Christine Duffy

Classification: A registered charge
Particulars: 34 kyloe place, newcastle upon tyne NE5 4AU.
Outstanding
29 September 2022Delivered on: 5 October 2022
Persons entitled: John Duffy and Christine Duffy

Classification: A registered charge
Particulars: 67 croydon road. Newcastle upon tyne. NE4 5LP.
Outstanding
18 March 2022Delivered on: 23 March 2022
Persons entitled: John Thomas Duffy and Christine Anne Duffy

Classification: A registered charge
Particulars: 154 to 168 (even) laygate lane and 2 to 8 (even) dacre street, south shields.
Outstanding
18 March 2022Delivered on: 23 March 2022
Persons entitled: Roup Limited

Classification: A registered charge
Particulars: 154 to 168 (even) laygate land and 2 to 8 (even) dacre street, south shields.
Outstanding
25 January 2022Delivered on: 27 January 2022
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 69 and 71 addison street, north shields, NE29 6LR.
Outstanding
2 August 2021Delivered on: 4 August 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 19 ryal walk, newcastle upon tyne, NE3 3YE.
Outstanding
2 July 2021Delivered on: 6 July 2021
Persons entitled: John Thomas Duffy and Christine Anne Duffy

Classification: A registered charge
Particulars: 2 west brunton farm cottages, brunton lane, newcastle upon tyne.
Outstanding
28 April 2021Delivered on: 14 May 2021
Persons entitled: John Thomas Duffy and Christine Anne Duffy

Classification: A registered charge
Particulars: 69 and 71 addison street, north shields.
Outstanding
24 June 2020Delivered on: 25 March 2021
Persons entitled:
John Thomas Joseph Duffy
Christine Anne Duffy
John Thomas Joseph Duffy
Christine Anne Duffy
John Thomas Joseph Duffy
Christine Anne Duffy

Classification: A registered charge
Particulars: 19 ryal walk kenton.
Outstanding
11 February 2021Delivered on: 19 February 2021
Persons entitled: John Thomas Joseph Duffy & Christine Anne Duffy

Classification: A registered charge
Particulars: 15C north parade, whitley bay.
Outstanding
13 April 2017Delivered on: 20 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property k/a the robin hood front street chirton north shields t/no TY239443.
Outstanding

Filing History

24 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
11 December 2023Registration of charge 105497390022, created on 11 December 2023 (5 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
26 July 2023Registration of charge 105497390021, created on 14 July 2023 (5 pages)
20 June 2023Registration of charge 105497390020, created on 16 June 2023 (50 pages)
12 June 2023Memorandum and Articles of Association (20 pages)
12 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2023Satisfaction of charge 105497390010 in full (4 pages)
14 April 2023Satisfaction of charge 105497390013 in full (4 pages)
14 April 2023Satisfaction of charge 105497390011 in full (4 pages)
14 April 2023Satisfaction of charge 105497390009 in full (4 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
13 October 2022Registration of charge 105497390019, created on 13 October 2022 (5 pages)
5 October 2022Registration of charge 105497390018, created on 29 September 2022 (5 pages)
16 August 2022Satisfaction of charge 105497390012 in full (1 page)
10 August 2022Registered office address changed from Redburn House Redburn Road Newcastle upon Tyne NE5 1NB to The Greenhouse (Front Building) Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD on 10 August 2022 (1 page)
23 March 2022Registration of charge 105497390016, created on 18 March 2022 (8 pages)
23 March 2022Registration of charge 105497390017, created on 18 March 2022 (9 pages)
27 January 2022Registration of charge 105497390015, created on 25 January 2022 (4 pages)
12 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
7 January 2022Unaudited abridged accounts made up to 31 January 2021 (7 pages)
27 September 2021Satisfaction of charge 105497390004 in full (1 page)
4 August 2021Registration of charge 105497390014, created on 2 August 2021 (3 pages)
6 July 2021Registration of charge 105497390013, created on 2 July 2021 (5 pages)
4 June 2021Satisfaction of charge 105497390008 in full (1 page)
14 May 2021Registration of charge 105497390012, created on 28 April 2021 (6 pages)
25 March 2021Registration of a charge with Charles court order to extend. Charge code 105497390011, created on 24 June 2020 (8 pages)
19 March 2021Satisfaction of charge 105497390005 in full (1 page)
19 February 2021Registration of charge 105497390010, created on 11 February 2021 (6 pages)
2 February 2021Satisfaction of charge 105497390006 in full (1 page)
22 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
16 December 2020Registration of charge 105497390009, created on 8 December 2020 (4 pages)
30 October 2020Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England to Redburn House Redburn Road Newcastle upon Tyne NE5 1NB on 30 October 2020 (2 pages)
26 October 2020Registration of charge 105497390008, created on 25 September 2020 (10 pages)
1 October 2020Registration of a charge with Charles court order to extend. Charge code 105497390007, created on 11 October 2019 (7 pages)
26 February 2020Registration of charge 105497390006, created on 26 February 2020 (8 pages)
7 February 2020Registration of charge 105497390005, created on 7 February 2020 (8 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 July 2019Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE237RZ on 1 July 2019 (1 page)
14 March 2019Amended accounts made up to 31 January 2018 (13 pages)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 December 2018Registration of charge 105497390004, created on 12 December 2018 (7 pages)
5 October 2018Current accounting period extended from 28 February 2018 to 31 January 2019 (1 page)
4 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 October 2018Previous accounting period shortened from 31 January 2019 to 28 February 2018 (1 page)
29 May 2018Satisfaction of charge 105497390001 in full (4 pages)
29 May 2018Satisfaction of charge 105497390003 in full (4 pages)
29 May 2018Satisfaction of charge 105497390002 in full (4 pages)
18 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 July 2017Registered office address changed from Alderman Fenwick's House, 98 - 100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ United Kingdom to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Alderman Fenwick's House, 98 - 100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ United Kingdom to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 4 July 2017 (1 page)
4 May 2017Registration of charge 105497390003, created on 13 April 2017 (14 pages)
4 May 2017Registration of charge 105497390003, created on 13 April 2017 (14 pages)
3 May 2017Registration of charge 105497390002, created on 13 April 2017 (13 pages)
3 May 2017Registration of charge 105497390002, created on 13 April 2017 (13 pages)
20 April 2017Registration of charge 105497390001, created on 13 April 2017 (8 pages)
20 April 2017Registration of charge 105497390001, created on 13 April 2017 (8 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)