ST. CUTHBERT NEWCASTLE ESTATES LIMITED

The Cube The Cube, Newcastle Upon Tyne, NE4 6DB, Tyne And Wear
StatusACTIVE
Company No.00229959
CategoryPrivate Limited Company
Incorporated25 Apr 1928
Age96 years, 21 days
JurisdictionEngland Wales

SUMMARY

ST. CUTHBERT NEWCASTLE ESTATES LIMITED is an active private limited company with number 00229959. It was incorporated 96 years, 21 days ago, on 25 April 1928. The company address is The Cube The Cube, Newcastle Upon Tyne, NE4 6DB, Tyne And Wear.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Resolution

Date: 12 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 20 Dec 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 11 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Judith Ann Bishop

Appointment date: 2022-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Whaley Heppell

Termination date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Anthony Smith

Termination date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 11 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2021

Action Date: 11 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2020

Action Date: 11 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2020

Action Date: 16 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002299590029

Charge creation date: 2020-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2019

Action Date: 11 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2018

Action Date: 11 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002299590028

Charge creation date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2017

Action Date: 11 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Nash

Change date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Judith Ann Bishop

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002299590025

Charge creation date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-01

Charge number: 002299590024

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-01

Charge number: 002299590027

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-01

Charge number: 002299590026

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 002299590023

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2016

Action Date: 11 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2015

Action Date: 11 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Whaley Heppell

Appointment date: 2014-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-28

Officer name: Ruth Martin

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002299590023

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2014

Action Date: 11 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-10

Officer name: Mrs Sarah Jane Nash

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2013

Action Date: 11 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB

Change date: 2013-02-15

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 22

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 21

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-12

Officer name: Albert Malcolm Stonach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2012

Action Date: 11 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-11

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Martin

Appointment date: 2012-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-01-01

Officer name: Albert Malcolm Stonach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2011

Action Date: 11 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Charles Anthony Smith

Change date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Mr James Whaley Heppell

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2010

Action Date: 11 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-11

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james heppell / 09/03/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2009

Action Date: 11 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-11

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/07; no change of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2008

Action Date: 11 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-11

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2007

Action Date: 11 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-11

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2006

Action Date: 11 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-11

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2005

Action Date: 11 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-11

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2004

Action Date: 11 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-11

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2003

Action Date: 11 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-11

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ARDCHYLINE FARM

STRACHUR,,

Number:SL000358
Status:ACTIVE
Category:Limited Partnership

GRANGEWOOD BUILDERS LIMITED

12-16 LIONEL ROAD,ESSEX,SS8 9DE

Number:02715038
Status:ACTIVE
Category:Private Limited Company

LANDMARK ESTATES (SHIRLEY) LIMITED

UNITS 9 AND 10 FRIDAYS COURT,RINGWOOD,BH24 1AB

Number:10613291
Status:ACTIVE
Category:Private Limited Company

M J MAYES CONSULTING LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11880686
Status:ACTIVE
Category:Private Limited Company

MAISAN LIMITED

56 SKETTY ROAD,SWANSEA,SA2 0LG

Number:08060100
Status:ACTIVE
Category:Private Limited Company

PLAIN ENGLISH PRODUCTIONS LTD

8 BROOK CRESCENT,WAKEFIELD,WF1 5PB

Number:05133851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source