Holland Drive
Newcastle Upon Tyne
NE2 4LZ
LLP Designated Member Name | Hanro Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2024(17 years after company formation) |
Appointment Duration | 1 month, 1 week |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne NE4 5SQ |
LLP Designated Member Name | Mr Peter Buchan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
LLP Designated Member Name | Mr Mark Richard Thompson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Midhurst Road Benton Newcastle Upon Tyne NE12 9NU |
LLP Member Name | Mr Ian Kennedy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lesbury Road Heaton Newcastle Upon Tyne NE6 5LB |
LLP Member Name | Graham John McDarby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gradon Holburn Lane Ryton NE40 3PE |
LLP Member Name | Mr Hedley Bruce Riches |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Elms Ellington Morpeth NE61 5LH |
LLP Member Name | Mr Paul Seymour |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carlby Way Northburn Drive Cramlington NE23 3YU |
LLP Designated Member Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
LLP Designated Member Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
LLP Designated Member Name | C&W Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2018) |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DS |
LLP Designated Member Name | Ryder Architecture Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 February 2024) |
Correspondence Address | Coopers Studio Westgate Road Newcastle Upon Tyne NE1 3NN |
Registered Address | City Gate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,688,000 |
Cash | £140,000 |
Current Liabilities | £219,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
17 February 2014 | Delivered on: 1 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16-24 westgate road and land and buildings on the north side of westgate road, newcastle upon tyne t/no's TY388308 and TY411361. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 February 2014 | Delivered on: 1 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 July 2008 | Delivered on: 19 July 2008 Satisfied on: 4 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Deed of assignment and charge relating to contracts Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the charged contracts and the contract proceeds. See image for full details. Fully Satisfied |
10 July 2008 | Delivered on: 19 July 2008 Satisfied on: 4 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 July 2008 | Delivered on: 19 July 2008 Satisfied on: 4 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of westgate road newcastle upon tyne t/no TY388308 and f/h 16-24 westgate road newcastle upon tyne t/no TY411361; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
17 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
7 June 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
4 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
23 September 2019 | Satisfaction of charge OC3255760004 in full (1 page) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
29 April 2019 | Appointment of Ryder Architecture Limited as a member on 1 June 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of C&W Investments Limited as a member on 1 June 2018 (1 page) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Cousins Properties Limited as a person with significant control on 26 February 2018 (5 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
13 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 28 April 2016 (5 pages) |
3 May 2016 | Annual return made up to 28 April 2016 (5 pages) |
4 December 2015 | Satisfaction of charge 1 in full (4 pages) |
4 December 2015 | Satisfaction of charge 3 in full (4 pages) |
4 December 2015 | Satisfaction of charge 2 in full (4 pages) |
4 December 2015 | Satisfaction of charge 2 in full (4 pages) |
4 December 2015 | Satisfaction of charge 3 in full (4 pages) |
4 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 28 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 28 April 2015 (5 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to City Gate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to City Gate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to City Gate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 May 2014 | Appointment of C&W Investments Limited as a member (3 pages) |
27 May 2014 | Appointment of C&W Investments Limited as a member (3 pages) |
20 May 2014 | Annual return made up to 28 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 28 April 2014 (4 pages) |
20 May 2014 | Termination of appointment of Hedley Riches as a member (1 page) |
20 May 2014 | Termination of appointment of Hedley Riches as a member (1 page) |
29 April 2014 | Termination of appointment of a member (2 pages) |
29 April 2014 | Termination of appointment of Paul Seymour as a member (2 pages) |
29 April 2014 | Termination of appointment of Ian Kennedy as a member (2 pages) |
29 April 2014 | Termination of appointment of Ian Kennedy as a member (2 pages) |
29 April 2014 | Termination of appointment of Graham Mcdarby as a member (2 pages) |
29 April 2014 | Termination of appointment of Graham Mcdarby as a member (2 pages) |
29 April 2014 | Termination of appointment of a member (2 pages) |
29 April 2014 | Termination of appointment of Paul Seymour as a member (2 pages) |
1 March 2014 | Registration of charge 3255760004 (17 pages) |
1 March 2014 | Registration of charge 3255760004 (17 pages) |
1 March 2014 | Registration of charge 3255760005 (17 pages) |
1 March 2014 | Registration of charge 3255760005 (17 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 April 2013 | Annual return made up to 28 April 2013 (8 pages) |
30 April 2013 | Annual return made up to 28 April 2013 (8 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 May 2012 | Annual return made up to 28 April 2012 (8 pages) |
14 May 2012 | Annual return made up to 28 April 2012 (8 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 May 2011 | Member's details changed for Cousins Properties Limited on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Ian Kennedy on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Ian Kennedy on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Hedley Bruce Riches on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Cousins Properties Limited on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Paul Seymour on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Paul Seymour on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Paul Seymour on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Cousins Properties Limited on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Hedley Bruce Riches on 3 May 2011 (2 pages) |
3 May 2011 | Member's details changed for Ian Kennedy on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 28 April 2011 (8 pages) |
3 May 2011 | Annual return made up to 28 April 2011 (8 pages) |
3 May 2011 | Member's details changed for Hedley Bruce Riches on 3 May 2011 (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 May 2010 | Annual return made up to 28 April 2010 (11 pages) |
10 May 2010 | Annual return made up to 28 April 2010 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Annual return made up to 20/04/09 (5 pages) |
29 April 2009 | Annual return made up to 20/04/09 (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne and wear NE1 4BF (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne and wear NE1 4BF (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from holland park holland drive newcastle upon tyne tyne and wear NE2 4LZ (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from holland park holland drive newcastle upon tyne tyne and wear NE2 4LZ (1 page) |
24 February 2008 | Registered office changed on 24/02/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
24 February 2008 | Annual return made up to 29/01/08 (5 pages) |
24 February 2008 | Registered office changed on 24/02/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
24 February 2008 | Annual return made up to 29/01/08 (5 pages) |
13 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | Member resigned (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | Member resigned (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | Member resigned (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | Member resigned (1 page) |
27 June 2007 | New member appointed (1 page) |
22 May 2007 | Non-designated members allowed (1 page) |
22 May 2007 | Non-designated members allowed (1 page) |
29 January 2007 | Incorporation (5 pages) |
29 January 2007 | Incorporation (5 pages) |