Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Registered Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
13 December 2019 | Delivered on: 13 December 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 1, 2 and 3 st james terrace, 17 st james street and land lying to the rear of 13 st james street, newcastle upon tyne and registered at hm land registry with title absolute under title number TY229453. All that freehold interest in the land and property known as land 15-17 st james street, newcastle upon tyne and registered at hm land registry with title absolute under title number TY430480. All that freehold interest in the land and property known as land on the west side of 3 st james terrace, newcastle upon tyne NE1 4NE and registered at hm land registry with title absolute under title number TY523733. Outstanding |
---|---|
13 December 2019 | Delivered on: 13 December 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
12 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
13 December 2019 | Registration of charge 118726640002, created on 13 December 2019 (30 pages) |
13 December 2019 | Registration of charge 118726640001, created on 13 December 2019 (16 pages) |
23 October 2019 | Registered office address changed from 1 Coburg Street Gateshead Tyne & Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 23 October 2019 (1 page) |
23 October 2019 | Change of details for Salil Harshadrai Patel as a person with significant control on 23 October 2019 (2 pages) |
23 October 2019 | Change of details for Salil Harshadrai Patel as a person with significant control on 15 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Salil Harshadrai Patel on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Salil Harshadrai Patel on 15 October 2019 (2 pages) |
23 October 2019 | Change of details for Nguvu Limited as a person with significant control on 15 October 2019 (2 pages) |
9 March 2019 | Incorporation Statement of capital on 2019-03-09
|