Company NameNe Small Loan (Erdf) General Partner Limited
Company StatusActive
Company Number10661218
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMrs Dawn Chambers
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCity Quadrant 11 Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director NameMr Graham Simon Thrower
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr Jonathan Swinhoe Luke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(5 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(6 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr Barrie Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Quadrant 11 Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Quadrant 11 Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director NameMr David Andrew Whitmell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR

Location

Registered Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

23 November 2023Withdrawal of a person with significant control statement on 23 November 2023 (2 pages)
23 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Appointment of Dr Yvonne Gale as a director on 1 April 2023 (2 pages)
27 April 2023Termination of appointment of Yvonne Gale as a director on 31 March 2023 (1 page)
28 February 2023Termination of appointment of David Andrew Whitmell as a director on 28 February 2023 (1 page)
16 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Appointment of Mr Jonathan Swinhoe Luke as a director on 1 April 2022 (2 pages)
22 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Termination of appointment of Barrie Hensby as a director on 30 June 2018 (1 page)
23 May 2018Appointment of Mr David Andrew Whitmell as a director on 21 May 2018 (2 pages)
23 May 2018Appointment of Mr Graham Simon Thrower as a director on 21 May 2018 (2 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 August 2017Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP United Kingdom to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page)
4 August 2017Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP United Kingdom to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
(28 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
(28 pages)