Gosforth
Newcastle Upon Tyne
NE13 9NT
Director Name | Mr Michael Alexander Pattison |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wyatt Court Blagdon Estate Seaton Burn Newcastle Upon Tyne NE13 6BF |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wyatt Court Blagdon Estate Seaton Burn Newcastle Upon Tyne NE13 6BF |
Registered Address | 2 Wyatt Court Blagdon Estate Seaton Burn Newcastle Upon Tyne NE13 6BF |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: Aran Handa Renu Handa Classification: A registered charge Outstanding |
---|---|
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that land lying to the south of brunton lane, gosforth, newcastle upon tyne NE13 7NT (being all of title number TY18664 and part of title number TY24235) transferred to the company pursuant to a transfer of even date between (1) renu handa and aran handa and (2) the company. Outstanding |
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that land lying to the south of brunton lane, gosforth, newcastle upon tyne NE13 7NT (being all of title number TY18664 and part of title number TY24235) transferred to the company pursuant to a transfer of even date between (1) renu handa and aran handa and (2) the company. Outstanding |
21 April 2021 | Delivered on: 21 April 2021 Persons entitled: Aran Handa Renu Handa Aran Handa Renu Handa Classification: A registered charge Particulars: The freehold property lying to the south of brunton lane, gosforth, newcastle upon tyne, NE13 7NT, being the whole of the land registered at hm land registry with title absolute under title number TY18664 and part of the land registered at hm land registry with title absolute under title number TY24235, as more particularised in the transfer (TP1) dated on around the date of the charge and made between the seller (1) and the buyer (2). Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 April 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 March 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
31 May 2021 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
21 May 2021 | Registered office address changed from East House Brunton Lane Gosforth Newcastle upon Tyne NE13 9NT United Kingdom to 2 Wyatt Court Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6BF on 21 May 2021 (1 page) |
5 May 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
5 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2021 | Resolutions
|
5 May 2021 | Change of share class name or designation (2 pages) |
5 May 2021 | Memorandum and Articles of Association (30 pages) |
22 April 2021 | Registration of charge 131597630003, created on 21 April 2021 (37 pages) |
22 April 2021 | Registration of charge 131597630002, created on 21 April 2021 (21 pages) |
22 April 2021 | Registration of charge 131597630004, created on 21 April 2021 (30 pages) |
21 April 2021 | Registration of charge 131597630001, created on 21 April 2021 (26 pages) |
19 April 2021 | Appointment of Mr Michael Alexander Pattison as a director on 19 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr John Stewart Richardson Swanson as a director on 19 April 2021 (2 pages) |
19 April 2021 | Change of details for Minhoco 62 Limited as a person with significant control on 19 April 2021 (2 pages) |
19 April 2021 | Notification of Countylife Corbridge Limited as a person with significant control on 19 April 2021 (2 pages) |
26 January 2021 | Incorporation Statement of capital on 2021-01-26
|