Company NameGosforth Group Ltd
DirectorsAndre Lewis Thorpe and Michael Eric Thorpe
Company StatusActive
Company Number12737911
CategoryPrivate Limited Company
Incorporation Date13 July 2020(3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andre Lewis Thorpe
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Grove Park Oval
Gosforth
Newcastle Upon Tyne
NE3 1EF
Director NameMr Michael Eric Thorpe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2021(8 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Grove Park Oval
Gosforth
Newcastle Upon Tyne
NE3 1EF

Location

Registered Address85 Grove Park Oval
Gosforth
Newcastle Upon Tyne
NE3 1EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

11 January 2024Notification of Michael Thorpe as a person with significant control on 12 July 2022 (2 pages)
24 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
3 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
2 February 2023Registered office address changed from 45 Willowbay Drive Newcastle upon Tyne NE13 9EP United Kingdom to 85 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF on 2 February 2023 (1 page)
1 February 2023Director's details changed for Mr Michael Eric Thorpe on 1 February 2023 (2 pages)
1 February 2023Change of details for Mr Andre Lewis Thorpe as a person with significant control on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mr Andre Lewis Thorpe on 1 February 2023 (2 pages)
27 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
1 August 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
12 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
13 October 2021Registered office address changed from 45 Willowbay Drive Newcastle upon Tyne NE13 9EP United Kingdom to 45 Willowbay Drive Newcastle upon Tyne NE13 9EP on 13 October 2021 (1 page)
12 October 2021Change of details for Mr Andre Lewis Thorpe as a person with significant control on 10 October 2021 (2 pages)
12 October 2021Registered office address changed from 112 Featherstone Grove Newcastle upon Tyne NE3 5RF United Kingdom to 45 Willowbay Drive Newcastle upon Tyne NE13 9EP on 12 October 2021 (1 page)
12 October 2021Director's details changed for Mr Michael Eric Thorpe on 10 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Andre Lewis Thorpe on 10 October 2021 (2 pages)
19 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
27 April 2021Statement of capital following an allotment of shares on 5 April 2021
  • GBP 2
(3 pages)
19 April 2021Appointment of Mr Michael Eric Thorpe as a director on 5 April 2021 (2 pages)
26 February 2021Registered office address changed from 16 Elemore Close Newcastle upon Tyne NE13 9BW United Kingdom to 112 Featherstone Grove Newcastle upon Tyne NE3 5RF on 26 February 2021 (1 page)
25 February 2021Director's details changed for Mr Andre Lewis Thorpe on 8 August 2020 (2 pages)
25 February 2021Change of details for Mr Andre Lewis Thorpe as a person with significant control on 8 August 2020 (2 pages)
13 July 2020Incorporation
Statement of capital on 2020-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)