AD IDEM PROPERTIES LIMITED
GATESHEAD NORHAM HOUSE 1061 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0BE

Company number 05667322
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address AXIS BUILDING MAINGATE, KINGSWAY NORTH, TEAM VALLEY, GATESHEAD, UNITED KINGDOM, NE11 0BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017; Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. The most likely internet sites of AD IDEM PROPERTIES LIMITED are www.adidemproperties.co.uk, and www.ad-idem-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Newcastle Rail Station is 1.8 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ad Idem Properties Limited is a Private Limited Company. The company registration number is 05667322. Ad Idem Properties Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Ad Idem Properties Limited is Axis Building Maingate Kingsway North Team Valley Gateshead United Kingdom Ne11 0be. . SMITH, Robert is a Secretary of the company. BARTLE, Adrian is a Director of the company. MOORIN, Philip John is a Director of the company. SMITH, Robert is a Director of the company. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director HUDSON, Gary Douglas has been resigned. Director SPRIGGS, Michael Ian has been resigned. Director WHITFIELD, Christopher John has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Robert
Appointed Date: 03 March 2006

Director
BARTLE, Adrian
Appointed Date: 03 March 2006
54 years old

Director
MOORIN, Philip John
Appointed Date: 03 March 2006
58 years old

Director
SMITH, Robert
Appointed Date: 03 March 2006
72 years old

Resigned Directors

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 03 March 2006
Appointed Date: 05 January 2006

Director
HUDSON, Gary Douglas
Resigned: 22 September 2011
Appointed Date: 03 March 2006
62 years old

Director
SPRIGGS, Michael Ian
Resigned: 02 December 2013
Appointed Date: 05 October 2006
68 years old

Director
WHITFIELD, Christopher John
Resigned: 13 December 2011
Appointed Date: 03 March 2006
61 years old

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 03 March 2006
Appointed Date: 05 January 2006

Persons With Significant Control

Mr Adrian Bartle
Notified on: 6 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Brenda Smith
Notified on: 7 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ann Elizabeth Moorin
Notified on: 7 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AD IDEM PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 6 January 2017 with updates
08 Jan 2017
Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017
12 Oct 2016
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
04 Jul 2016
Total exemption full accounts made up to 30 April 2016
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 54 more events
21 Mar 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
21 Mar 2006
Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100
21 Mar 2006
New director appointed
21 Mar 2006
New director appointed
05 Jan 2006
Incorporation

AD IDEM PROPERTIES LIMITED Charges

31 July 2007
Legal mortgage
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 5 bamburgh court team valley trading estate…
13 April 2007
Legal mortgage
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Linde gas portrack grange road stockton-on-tees t/no ce…
22 December 2006
Legal mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ebr kingsway south team valley trading…
22 May 2006
Debenture
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…