Northumberland Business Park
Cramlington
NE23 7RZ
Director Name | Ms Charlotte Jayne Simmonds |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr James Edward Bell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/C Unit14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE |
Registered Address | 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
14 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
28 August 2020 | Registered office address changed from C/O Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE England to 12 Roseworth Terrace Newcastle upon Tyne NE3 1LU on 28 August 2020 (1 page) |
13 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 May 2020 | Director's details changed for Ms Charlotte Jayne Simmons on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Craig Joseph Mcclen on 18 May 2020 (2 pages) |
18 May 2020 | Change of details for Mr Craig Joseph Mcclen as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Change of details for Ms Charlotte Jayne Simmons as a person with significant control on 18 May 2020 (2 pages) |
21 October 2019 | Notification of J Bell Property Investments Limited as a person with significant control on 15 November 2018 (2 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
15 November 2018 | Appointment of Mr James Edward Bell as a director on 15 November 2018 (2 pages) |
15 November 2018 | Registered office address changed from 53 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ United Kingdom to C/O Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 15 November 2018 (1 page) |
15 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|