Ryhope
Sunderland
SR2 0RZ
Director Name | Mr Javier Alexander Ojeda |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Weaverham Road Sandiway Northwich CW8 2NG |
Director Name | Mr Jonathan St John Price |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bridge House, Bridge Street, Sunderland Bridge Sunderland SR1 1TE |
Registered Address | 11 Bridge Street Sunderland SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
1 February 2022 | Delivered on: 16 February 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 22 james street, seaham, SR7 7QW (and registered under title number DU291219). Outstanding |
---|---|
23 August 2021 | Delivered on: 31 August 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 22 attlee grove, sunderland, SR2 0DJ. Outstanding |
23 August 2021 | Delivered on: 31 August 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 16 chester terrace north, millfield, SR4 7AP. Outstanding |
23 August 2021 | Delivered on: 31 August 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 2 benville terrace, new brancepeth, durham, DH7 7HX. Outstanding |
19 August 2020 | Delivered on: 20 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 22 attlee grove. Sunderland. SR2 0DJ. Outstanding |
19 August 2020 | Delivered on: 20 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 chester terrace north. Sunderland. SR4 7AP. Outstanding |
19 August 2020 | Delivered on: 20 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 benville terrace. New bracnepeth. Durham. DH7 7HX. Outstanding |
14 August 2020 | Delivered on: 14 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 14 Bridge House, Bridge Street, Sunderland Bridge Street Sunderland SR1 1TE England to 11 Bridge Street Sunderland SR1 1TE on 3 April 2023 (1 page) |
29 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
16 February 2022 | Registration of charge 122496420008, created on 1 February 2022 (17 pages) |
18 October 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
22 September 2021 | Satisfaction of charge 122496420001 in full (1 page) |
22 September 2021 | Satisfaction of charge 122496420004 in full (1 page) |
22 September 2021 | Satisfaction of charge 122496420002 in full (1 page) |
22 September 2021 | Satisfaction of charge 122496420003 in full (1 page) |
31 August 2021 | Registration of charge 122496420005, created on 23 August 2021 (6 pages) |
31 August 2021 | Registration of charge 122496420006, created on 23 August 2021 (6 pages) |
31 August 2021 | Registration of charge 122496420007, created on 23 August 2021 (6 pages) |
8 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
23 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
20 August 2020 | Registration of charge 122496420002, created on 19 August 2020 (38 pages) |
20 August 2020 | Registration of charge 122496420003, created on 19 August 2020 (37 pages) |
20 August 2020 | Registration of charge 122496420004, created on 19 August 2020 (38 pages) |
14 August 2020 | Registration of charge 122496420001, created on 14 August 2020 (42 pages) |
6 August 2020 | Registered office address changed from 1 the Barn Woolston Church Stretton SY6 6QD United Kingdom to 14 Bridge House, Bridge Street, Sunderland Bridge Street Sunderland SR1 1TE on 6 August 2020 (1 page) |
8 October 2019 | Incorporation Statement of capital on 2019-10-08
|