Company NameNorth Haven Developments (Sunderland) Limited
DirectorsBarry O'Connor and Julia Nichols
Company StatusActive
Company Number02363198
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed24 October 2001(12 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameBarry O'Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed02 August 2006(17 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdfert
Whitshed Road
Greystones
Co Wicklow
Irish
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameBarry Eric Richardson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address14 Bramhall Drive
Washington
Tyne & Wear
NE38 9DB
Director NameGeoffrey Edward Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address6 Oakfield North
Ryton
Tyne & Wear
NE40 3AD
Director NameJohn Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 02 August 2006)
RoleAccountant
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameMr John Spilsbury
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address25 Steamford Avenue
Seaton Delaval
Northumberland
Director NameJohn William Linton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 1996)
RoleCompany Director
Correspondence Address17 Wheatlands Drive
Marske
Redcar
Cleveland
TS11 6DH
Director NameRonald Ralph Bowey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address144 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HN
Secretary NameWilliam James Forsyth
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration7 months (resigned 22 October 1992)
RoleCompany Director
Correspondence Address16b Painshawfield Road
Stocksfield
Northumberland
NE43 7EA
Secretary NameMr Paul Thomson Smith
NationalityBritish
StatusResigned
Appointed22 October 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Reynards Copse
Colchester
Essex
CO4 9UR
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Secretary NameMr Steven John Simpson
NationalityBritish
StatusResigned
Appointed20 May 1994(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Moor Park Court
Chirton
North Shields
Tyne & Wear
NE29 8AH
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressNewton Low Hall
Newton On The Moor Felton
Morpeth
Northumberland
NE65 9JU
Director NameBrian Light
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(7 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address9 Kittiwake Close
Blyth
Northumberland
NE24 3RG
Director NameMr Richard Symon Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnby House, Parkers Lane
Kington Langley
Chippenham
SN15 5PH
Director NameMr Fraser Scott Ranson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31 Parkshiel
South Shields
Tyne & Wear
NE34 8BU
Director NameKaren Emerson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2001)
RoleSales Director
Correspondence AddressThe Old School
Hepple Hill
Edmundbyers
County Durham
DH8 9NT
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(12 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn Paul Robson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2004)
RoleCompany Director
Correspondence AddressWest View Hollywell Lane
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5NG
Director NameMaurice Gordon Wood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2007)
RoleAccountant
Correspondence Address13 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(17 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinburne House 1c Swinburne Road
Darlington
County Durham
DL3 7TB
Secretary NameMr Barry David Smith
NationalityBritish
StatusResigned
Appointed02 August 2006(17 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinburne House 1c Swinburne Road
Darlington
County Durham
DL3 7TB
Director NameDavid Jenkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(18 years after company formation)
Appointment Duration13 years, 5 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(27 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Telephone01276 808080
Telephone regionCamberley

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£36,705
Cash£89,497
Current Liabilities£53,537

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

13 June 1996Delivered on: 19 June 1996
Persons entitled: Tyne & Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7TH august 1995.
Particulars: Courtyard number one off dame dorothy street north dock sunderland tyne & wear.
Outstanding
7 August 1995Delivered on: 12 August 1995
Persons entitled: Beazer Homes PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 7TH august 1995 limited to a principal sum of £550,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 1995Delivered on: 12 August 1995
Persons entitled: Beazer Homes PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 7TH august 1995 limited to a principal sum of £550,000.
Particulars: Building agreement dated 7TH august 1995.
Outstanding
11 February 1994Delivered on: 15 February 1994
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 4/2/92.
Particulars: Sites 95 to 100 on the north sands estate off dame dorothy street sunderland in the county of tyne and wear.
Outstanding
10 June 1993Delivered on: 12 June 1993
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 04/02/92.
Particulars: Sites 111-116 on north sands estate off dame dorothy street sunderland tyne and wear.
Outstanding
27 April 1993Delivered on: 30 April 1993
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 04/02/92.
Particulars: Sites 126-131 north sands estate off dame dorothy street sunderland tyne and wear.
Outstanding
28 October 1997Delivered on: 1 November 1997
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee detailed in an agreement dated 7TH august 1995.
Particulars: Courtyard number eight off dame dorothy street north dock sunderland tyne and wear.
Outstanding
20 March 1997Delivered on: 28 March 1997
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: In favour of the chargee the payment of monies due from the company in an agreement dated 7TH august 1995.
Particulars: Courtyard number three off dame dorothy street north dock sunderland tyne and wear.
Outstanding
21 June 1996Delivered on: 22 June 1996
Persons entitled: Tyne & Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7 august 1995.
Particulars: Courtyard number two off dame dorothy street north dock sunderland tyne and wear.
Outstanding
7 August 1995Delivered on: 23 August 1995
Satisfied on: 26 October 2005
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the agreement dated 7 august 1995 relating to land at north dock sunderland tyne & wear, and the benefit of the same and all the premises comprised therein. See the mortgage charge document for full details.
Fully Satisfied
7 August 1995Delivered on: 18 August 1995
Satisfied on: 26 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 1992Delivered on: 28 July 1992
Satisfied on: 19 October 1994
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building agreement dated 4TH february 1992 between tyne and wear development corporation ,north haven developments (sunderland ) limited, beazer homes limited and bowey group limited.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
29 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
24 April 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 August 2016Director's details changed for David Jenkinson on 12 August 2016 (2 pages)
14 March 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
14 March 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
25 November 2015Termination of appointment of Barry David Smith as a director on 17 November 2015 (1 page)
25 November 2015Termination of appointment of Barry David Smith as a secretary on 17 November 2015 (1 page)
25 November 2015Termination of appointment of Barry David Smith as a director on 17 November 2015 (1 page)
25 November 2015Termination of appointment of Barry David Smith as a secretary on 17 November 2015 (1 page)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(8 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(8 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(8 pages)
13 January 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
13 January 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(8 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(8 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(8 pages)
28 March 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
28 March 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(8 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(8 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(8 pages)
14 March 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
14 March 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
14 January 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
14 January 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
28 October 2008Return made up to 01/10/08; full list of members (5 pages)
28 October 2008Return made up to 01/10/08; full list of members (5 pages)
28 November 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
28 November 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
20 November 2007Auditor's resignation (1 page)
20 November 2007Auditor's resignation (1 page)
14 November 2007Auditor's resignation (1 page)
14 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
18 April 2007Director resigned (1 page)
20 October 2006Return made up to 01/10/06; full list of members (4 pages)
20 October 2006Return made up to 01/10/06; full list of members (4 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
24 April 2006Full accounts made up to 31 October 2005 (13 pages)
24 April 2006Full accounts made up to 31 October 2005 (13 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
13 April 2005Full accounts made up to 31 October 2004 (13 pages)
13 April 2005Full accounts made up to 31 October 2004 (13 pages)
27 October 2004Return made up to 01/10/04; full list of members (7 pages)
27 October 2004Return made up to 01/10/04; full list of members (7 pages)
23 June 2004Full accounts made up to 31 October 2003 (13 pages)
23 June 2004Full accounts made up to 31 October 2003 (13 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
22 January 2004New director appointed (8 pages)
22 January 2004New director appointed (8 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
27 October 2003Return made up to 01/10/03; full list of members (8 pages)
27 October 2003Return made up to 01/10/03; full list of members (8 pages)
21 August 2003Full accounts made up to 31 October 2002 (13 pages)
21 August 2003Full accounts made up to 31 October 2002 (13 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
16 October 2002Return made up to 01/10/02; no change of members (6 pages)
16 October 2002Return made up to 01/10/02; no change of members (6 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
9 July 2002Full accounts made up to 28 September 2001 (14 pages)
9 July 2002Full accounts made up to 28 September 2001 (14 pages)
24 June 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
24 June 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Return made up to 01/10/01; full list of members (7 pages)
6 November 2001Return made up to 01/10/01; full list of members (7 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: beazer house melbourne street newcastle upon tyne NE99 1PG (1 page)
2 November 2001Registered office changed on 02/11/01 from: beazer house, melbourne street, newcastle upon tyne, NE99 1PG (1 page)
20 March 2001Full accounts made up to 29 September 2000 (13 pages)
20 March 2001Full accounts made up to 29 September 2000 (13 pages)
27 October 2000Return made up to 01/10/00; full list of members (7 pages)
27 October 2000Return made up to 01/10/00; full list of members (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
24 March 2000Full accounts made up to 1 October 1999 (14 pages)
24 March 2000Full accounts made up to 1 October 1999 (14 pages)
24 March 2000Full accounts made up to 1 October 1999 (14 pages)
13 October 1999Return made up to 01/10/99; full list of members (7 pages)
13 October 1999Return made up to 01/10/99; full list of members (7 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
9 March 1999Full accounts made up to 2 October 1998 (15 pages)
9 March 1999Full accounts made up to 2 October 1998 (15 pages)
9 March 1999Full accounts made up to 2 October 1998 (15 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
12 November 1998Return made up to 01/10/98; full list of members (12 pages)
12 November 1998Return made up to 01/10/98; full list of members (12 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
31 March 1998Full accounts made up to 30 September 1997 (13 pages)
31 March 1998Full accounts made up to 30 September 1997 (13 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 01/10/97; full list of members (9 pages)
28 October 1997Return made up to 01/10/97; full list of members (9 pages)
2 June 1997Full accounts made up to 30 September 1996 (13 pages)
2 June 1997Full accounts made up to 30 September 1996 (13 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (3 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
22 October 1996Return made up to 01/10/96; full list of members (8 pages)
22 October 1996Return made up to 01/10/96; full list of members (8 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
25 March 1996Full accounts made up to 30 September 1995 (13 pages)
25 March 1996Full accounts made up to 30 September 1995 (13 pages)
12 January 1996Registered office changed on 12/01/96 from: city house 1-3 city road newcastle upon tyne (1 page)
12 January 1996Registered office changed on 12/01/96 from: city house, 1-3 city road, newcastle upon tyne (1 page)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
19 February 1992Ad 04/02/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 February 1992Ad 04/02/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 June 1989Memorandum and Articles of Association (7 pages)
22 June 1989Memorandum and Articles of Association (7 pages)
14 June 1989Company name changed north haven developments (north east) LIMITED\certificate issued on 15/06/89 (2 pages)
14 June 1989Company name changed north haven developments (north east) LIMITED\certificate issued on 15/06/89 (2 pages)
15 May 1989Company name changed actmode LIMITED\certificate issued on 16/05/89 (2 pages)
15 May 1989Company name changed actmode LIMITED\certificate issued on 16/05/89 (2 pages)
20 March 1989Incorporation (9 pages)
20 March 1989Incorporation (9 pages)