Company NameCleadon Property Development Ltd
DirectorNathan O'Brien
Company StatusActive
Company Number12521031
CategoryPrivate Limited Company
Incorporation Date17 March 2020(4 years, 1 month ago)
Previous NameTimec 1715 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(3 months after company formation)
Appointment Duration3 years, 10 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
Appointed17 March 2020(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
Appointed17 March 2020(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 Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 March 2023 (8 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2021Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021 (1 page)
16 March 2021Confirmation statement made on 16 March 2021 with updates (5 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)
23 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
(3 pages)
23 June 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 23 June 2020 (1 page)
22 June 2020Notification of Nathan O'brien as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Appointment of Mr Nathan O'brien as a director on 22 June 2020 (2 pages)
22 June 2020Termination of appointment of Andrew John Davison as a director on 22 June 2020 (1 page)
22 June 2020Termination of appointment of Muckle Secretary Limited as a secretary on 22 June 2020 (1 page)
22 June 2020Cessation of Muckle Director Limited as a person with significant control on 22 June 2020 (1 page)
17 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-17
  • GBP 1
(31 pages)