Company NameEast Boldon Developments Limited
DirectorNathan O'Brien
Company StatusActive
Company Number12271311
CategoryPrivate Limited Company
Incorporation Date18 October 2019(4 years, 6 months ago)
Previous NameTimec 1703 Limited

Business Activity

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

Directors

Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2019(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

17 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
10 September 2020Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 (1 page)
24 August 2020Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages)
14 February 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
14 February 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
12 February 2020Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 12 February 2020 (1 page)
12 February 2020Current accounting period shortened from 31 October 2020 to 30 April 2020 (1 page)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
11 February 2020Cessation of Muckle Director Limited as a person with significant control on 11 February 2020 (1 page)
11 February 2020Notification of Nathan O'brien as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of Muckle Secretary Limited as a secretary on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Andrew John Davison as a director on 11 February 2020 (1 page)
11 February 2020Appointment of Mr Nathan O'brien as a director on 11 February 2020 (2 pages)
18 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-18
  • GBP 1
(31 pages)