Cobalt Business Park
Tyne & Wear
NE27 0BY
Director Name | Miss Caroline Elizabeth Davidson |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16a Northumberland Square North Shields NE30 1PX |
Director Name | Mr Glen Kingston |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Management Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant The Silverlink North North Tyneside NE27 0BY |
Director Name | Mrs Elizabeth Frances Linsley |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant The Silverlink North North Tyneside NE27 0BY |
Director Name | Mr Andrew Mark Needham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Data Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant The Silverlink North North Tyneside NE27 0BY |
Director Name | Mr George Stephen Varty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Northumberland Square North Shields NE30 1PX |
Registered Address | 14 Northumberland Square North Shields NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
19 April 2023 | Appointment of Miss Grace Sarah Paul as a director on 19 April 2023 (2 pages) |
2 February 2023 | Amended total exemption full accounts made up to 28 February 2022 (13 pages) |
30 January 2023 | Notification of a person with significant control statement (2 pages) |
25 January 2023 | Cessation of Aurora Properties (Sale) Limited as a person with significant control on 4 November 2022 (1 page) |
3 January 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
20 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
4 November 2022 | Termination of appointment of Richard Mathew Brook as a director on 4 November 2022 (1 page) |
2 November 2022 | Registered office address changed from Quadrant the Silverlink North North Tyneside NE27 0BY United Kingdom to 14 Northumberland Square North Shields NE30 1PX on 2 November 2022 (1 page) |
27 July 2022 | Appointment of Mr Andrew Mark Needham as a director on 21 July 2022 (2 pages) |
27 July 2022 | Appointment of Mrs Elizabeth Frances Linsley as a director on 21 July 2022 (2 pages) |
27 July 2022 | Appointment of Mr Glen Kingston as a director on 21 July 2022 (2 pages) |
27 July 2022 | Appointment of Miss Caroline Elizabeth Davidson as a director on 21 July 2022 (2 pages) |
27 July 2022 | Appointment of Mr George Stephen Varty as a director on 21 July 2022 (2 pages) |
10 February 2022 | Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
10 February 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
17 December 2020 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
17 December 2020 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
16 December 2020 | Incorporation (31 pages) |