Company NameOuseburn Property Developments Limited
Company StatusActive - Proposal to Strike off
Company Number11507581
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Bloomfield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Knightside Gardens
Dunston
Gateshead
Tyne And Wear
NE11 9RN
Director NameMr Paul Delaney
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 05 August 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address50 Falconar Street
Newcastle Upon Tyne
NE2 1UY

Location

Registered Address50 Falconar Street
Newcastle Upon Tyne
NE2 1UY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2022 (1 year, 8 months ago)
Next Return Due21 August 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Registered office address changed from 60 Knightside Gardens Dunston Gateshead Tyne and Wear NE11 9RN United Kingdom to 50 Falconar Street Newcastle upon Tyne NE2 1UY on 24 March 2023 (1 page)
23 March 2023Cessation of Andrew Bloomfield as a person with significant control on 23 March 2023 (1 page)
23 March 2023Termination of appointment of Andrew Bloomfield as a director on 23 March 2023 (1 page)
25 January 2023Registered office address changed from Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ United Kingdom to 60 Knightside Gardens Dunston Gateshead Tyne and Wear NE11 9RN on 25 January 2023 (1 page)
26 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
29 October 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
14 October 2021Registered office address changed from 60 Knightside Gardens Dunston Gateshead Tyne & Wear NE11 9RN United Kingdom to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 14 October 2021 (1 page)
13 October 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 September 2020Cessation of Paul Delaney as a person with significant control on 1 September 2019 (1 page)
22 September 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
13 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Paul Delaney as a director on 5 August 2019 (1 page)
1 June 2019Appointment of Mr Paul Delaney as a director on 1 June 2019 (2 pages)
1 June 2019Change of details for Mr Andrew Bloomfield as a person with significant control on 1 June 2019 (2 pages)
1 June 2019Notification of Paul Delaney as a person with significant control on 1 June 2019 (2 pages)
8 August 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)