Company NameVanda North East Ltd
Company StatusActive
Company Number11575535
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rishi Handa
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address101 Burnbridge Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DZ
Director NameMrs Annika Vaid
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashdale Cresc
Newcastle Upon Tyne
Tyne And Wear
NE5 1AT
Director NameMr Rajiv Vaid
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashdale Cresc
Newcastle Upon Tyne
Tyne And Wear
NE5 1AT
Director NameMrs Angela Handa
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address101 Burnbridge
Newcastle Upon Tyne
Tyne And Wear
NE13 6DZ

Location

Registered AddressAriston House Albany Road
Gateshead
Newcastle Upon Tyne
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

4 April 2022Delivered on: 5 April 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 34 cumberland street, wallsend NE28 7SB.
Outstanding
17 January 2020Delivered on: 20 January 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 34 cumberland street wallsend tyne and wear.
Outstanding
19 June 2019Delivered on: 24 June 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 120 chirton west view north shields together with the f/h reversionary title to 122 chirton west view north shields.
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 95 norham road north shields together with the freehold reversionary title 97 norham road north shields.
Outstanding

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
17 October 2023Cessation of Rajiv Vaid as a person with significant control on 1 October 2023 (1 page)
9 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
9 October 2023Cessation of Annika Vaid as a person with significant control on 9 October 2023 (1 page)
28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
9 August 2023Termination of appointment of Rajiv Vaid as a director on 7 August 2023 (1 page)
9 August 2023Termination of appointment of Annika Vaid as a director on 7 August 2023 (1 page)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
28 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 April 2022Registration of charge 115755350004, created on 4 April 2022 (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
16 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 January 2020Registration of charge 115755350003, created on 17 January 2020 (6 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 June 2019Registration of charge 115755350002, created on 19 June 2019 (5 pages)
4 April 2019Notification of Rajiv Vaid as a person with significant control on 2 April 2019 (2 pages)
4 April 2019Notification of Annika Vaid as a person with significant control on 2 April 2019 (2 pages)
4 April 2019Notification of Angela Handa as a person with significant control on 2 April 2019 (2 pages)
3 April 2019Registration of charge 115755350001, created on 29 March 2019 (5 pages)
27 September 2018Director's details changed for Dr Angela Kapoor on 27 September 2018 (2 pages)
18 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-18
  • GBP 100
(33 pages)