Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Michael Robert Falcus |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Manor Drive Benton Newcastle Upon Tyne NE7 7XN |
Director Name | Mr Lee John Maddison |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Registered Address | 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
22 December 2021 | Delivered on: 4 January 2022 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital LTD 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 |
---|---|
22 December 2021 | Delivered on: 24 December 2021 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited, Acting by Fw Capital Limited Classification: A registered charge Particulars: All that freehold land known as plots 2,,6,7, and 8 highfield road, rowlands gill being part of the land registered at hm land registry under title number TY305217 shown edged red on the plan attached to this deed and more particularly described as land associated with highfield primary school. Highfield road, rowlands gill, NE39 2LX. Outstanding |
22 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
30 August 2023 | Registration of charge 106016830003, created on 25 August 2023 (25 pages) |
20 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 January 2022 | Registration of charge 106016830002, created on 22 December 2021 (21 pages) |
24 December 2021 | Registration of charge 106016830001, created on 22 December 2021 (25 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 December 2021 | Change of details for Mr David Armstrong as a person with significant control on 30 April 2021 (2 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
16 December 2021 | Cessation of Lee John Maddison as a person with significant control on 30 April 2021 (1 page) |
9 July 2021 | Termination of appointment of Lee John Maddison as a director on 9 July 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
18 December 2020 | Director's details changed for Mr David Armstrong on 18 December 2020 (2 pages) |
18 December 2020 | Notification of David Armstrong as a person with significant control on 17 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Michael Robert Falcus as a director on 16 December 2020 (1 page) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 December 2019 | Registered office address changed from 15 Manor Drive Benton Newcastle upon Tyne NE7 7XN United Kingdom to 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 6 December 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 October 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
28 March 2017 | Appointment of Mr Lee John Maddison as a director on 24 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Lee John Maddison as a director on 24 March 2017 (2 pages) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|