Newcastle Upon Tyne
NE4 5SQ
LLP Designated Member Name | Hanro Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2024(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne NE4 5SQ |
LLP Designated Member Name | Strawberry Percy Holdings 1 Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2017(same day as company formation) |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
LLP Designated Member Name | Strawberry Percy Holdings 2 Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2017(same day as company formation) |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Registered Address | Citygate 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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land and buildings at percy house, percy street and to the north of gallowgate, newcastle upon tyne, NE1 4PW and registered at land registry under title number TY380500. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land on the south side of strawberry place, newcastle upon tyne, and registered at land registry under title number TY456861. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the strawberry, 7-8 strawberry place, newcastle upon tyne, NE1 4SF and registered at land registry under title number TY483935. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land at killingworth place, newcastle upon tyne, and registered at land registry under title number TY458662. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land on the east side of strawberry lane, newcastle upon tyne, and registered at land registry under title number TY532093. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land lying to the west of percy house, percy street, newcastle upon tyne, NE1 4PW and registered at land registry under title number TY458664. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land on the north side of strawberry place, newcastle upon tyne and registered at land registry under title number TY528675. Outstanding |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
1 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (3 pages) |
18 November 2019 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 18 November 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
8 September 2017 | Registration of charge OC4176090007, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090001, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090006, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090007, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090006, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090008, created on 8 September 2017 (18 pages) |
8 September 2017 | Registration of charge OC4176090005, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090003, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090008, created on 8 September 2017 (18 pages) |
8 September 2017 | Registration of charge OC4176090005, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090004, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090001, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090004, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090003, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090002, created on 8 September 2017 (16 pages) |
8 September 2017 | Registration of charge OC4176090002, created on 8 September 2017 (16 pages) |
19 July 2017 | Notification of Strawberry Percy Holdings 1 Llp as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (1 page) |
19 July 2017 | Cessation of Strawberry Percy Holdings 1 Ll as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Strawberry Percy Holdings 1 Ll as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (1 page) |
19 July 2017 | Notification of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (2 pages) |
19 July 2017 | Cessation of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (1 page) |
19 July 2017 | Cessation of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (1 page) |
19 July 2017 | Notification of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Incorporation of a limited liability partnership (8 pages) |
2 June 2017 | Incorporation of a limited liability partnership (8 pages) |