Sunderland
SR1 1TE
Director Name | Mrs Melanie Jayne Price |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bridge House Bridge Street Sunderland SR1 1TE |
Registered Address | 11 Bridge House Bridge St Sunderland Tyne & Wear 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 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 47 east green west auckland DL14 9HJ. Outstanding |
---|---|
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 12 campbell road sunderland SR5 3TF. Outstanding |
1 February 2022 | Delivered on: 21 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 |
21 December 2021 | Delivered on: 7 January 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 52 nevinson avenue, south shields, tyne & wear, NE34 8NP (and registered under title number TY289346). Outstanding |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 29 park street, willington, crook, DL15 0ER. Outstanding |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 11 park street. Seaham. SR7 7TG. Outstanding |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 121 lichfield road. Sunderland. SR5 2NX. Outstanding |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 16 derwent road. Ferryhill. DL17 8HG. Outstanding |
12 May 2023 | Delivered on: 13 May 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 219 rosalind street ashington NE63 9BB. Outstanding |
12 May 2023 | Delivered on: 13 May 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 219 roslaind street ashington NE63 9BB. Outstanding |
6 January 2023 | Delivered on: 6 January 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 22 james street seaham SR7 7QW. Outstanding |
6 December 2022 | Delivered on: 7 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 52 nevinson avenue, south shields NE34 8NP. Outstanding |
3 October 2022 | Delivered on: 4 October 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 20 front street. West auckland. Bishop auckland. DL14 9HW. Outstanding |
1 August 2022 | Delivered on: 3 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 20 shaw avenue south shields NE34 9ST. Outstanding |
1 August 2022 | Delivered on: 2 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 20 shaw avenue south shields NE34 9ST. Outstanding |
26 March 2021 | Delivered on: 31 March 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as 23 roselea avenue, sunderland, SR2 0RZ registered with title number TY334998. Outstanding |
5 December 2023 | S1096 Court Order to Rectify (2 pages) |
---|---|
23 November 2023 | Accounts for a dormant company made up to 31 August 2023 (6 pages) |
23 November 2023 | Registration of a charge with Charles court order to extend. Charge code 127982700018, created on 3 October 2022 (21 pages) |
21 September 2023 | Registration of charge 127982700017, created on 21 September 2023 (4 pages) |
21 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
1 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
13 May 2023 | Registration of charge 127982700015, created on 12 May 2023 (10 pages) |
13 May 2023 | Registration of charge 127982700016, created on 12 May 2023 (12 pages) |
3 April 2023 | Registered office address changed from 14 Bridge House Bridge Street Sunderland SR1 1TE England to 11 Bridge House Bridge St Sunderland Tyne & Wear SR1 1TE on 3 April 2023 (1 page) |
6 January 2023 | Registration of charge 127982700014, created on 6 January 2023 (5 pages) |
7 December 2022 | Registration of charge 127982700013, created on 6 December 2022 (3 pages) |
4 October 2022 | Registration of charge 127982700012, created on 3 October 2022 (17 pages) |
16 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
3 August 2022 | Registration of charge 127982700011, created on 1 August 2022 (12 pages) |
2 August 2022 | Registration of charge 127982700010, created on 1 August 2022 (10 pages) |
1 June 2022 | Registration of charge 127982700008, created on 31 May 2022 (17 pages) |
1 June 2022 | Registration of charge 127982700009, created on 31 May 2022 (17 pages) |
11 May 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
21 February 2022 | Registration of charge 127982700007, created on 1 February 2022 (17 pages) |
7 January 2022 | Registration of charge 127982700006, created on 21 December 2021 (4 pages) |
21 December 2021 | Registration of charge 127982700005, created on 17 December 2021 (3 pages) |
29 October 2021 | Registration of charge 127982700003, created on 26 October 2021 (4 pages) |
29 October 2021 | Registration of charge 127982700004, created on 26 October 2021 (4 pages) |
29 October 2021 | Registration of charge 127982700002, created on 26 October 2021 (4 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
31 March 2021 | Registration of charge 127982700001, created on 26 March 2021 (16 pages) |
7 August 2020 | Incorporation Statement of capital on 2020-08-07
|