SOUTH SHORE DEVELOPMENTS (MONKTON) LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9SY

Company number 05468022
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address 14 BANKSIDE, THE WATERMARK, GATESHEAD, TYNE AND WEAR, NE11 9SY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of SOUTH SHORE DEVELOPMENTS (MONKTON) LIMITED are www.southshoredevelopmentsmonkton.co.uk, and www.south-shore-developments-monkton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Blaydon Rail Station is 1.7 miles; to Newcastle Rail Station is 2.2 miles; to Wylam Rail Station is 5.7 miles; to Chester-le-Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Shore Developments Monkton Limited is a Private Limited Company. The company registration number is 05468022. South Shore Developments Monkton Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of South Shore Developments Monkton Limited is 14 Bankside The Watermark Gateshead Tyne and Wear Ne11 9sy. . CLARK, Ian is a Secretary of the company. CANNON, Catherine Jane is a Director of the company. CLARK, Ian is a Director of the company. ROBERTSON, William George is a Director of the company. WARD, Elliott Allan is a Director of the company. Secretary BURLEY, Irene has been resigned. Secretary MUTCH, Robert Gordon has been resigned. Secretary WILSON, Irene has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director COWAN, Andrew David has been resigned. Director LYON, Steven has been resigned. Director WOODS, Kenneth James has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLARK, Ian
Appointed Date: 15 February 2013

Director
CANNON, Catherine Jane
Appointed Date: 04 August 2005
61 years old

Director
CLARK, Ian
Appointed Date: 05 December 2012
66 years old

Director
ROBERTSON, William George
Appointed Date: 04 August 2005
80 years old

Director
WARD, Elliott Allan
Appointed Date: 04 August 2005
59 years old

Resigned Directors

Secretary
BURLEY, Irene
Resigned: 31 March 2009
Appointed Date: 04 August 2005

Secretary
MUTCH, Robert Gordon
Resigned: 28 February 2011
Appointed Date: 01 April 2009

Secretary
WILSON, Irene
Resigned: 15 February 2013
Appointed Date: 01 March 2011

Secretary
EVERSECRETARY LIMITED
Resigned: 04 August 2005
Appointed Date: 01 June 2005

Director
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 01 March 2011
58 years old

Director
LYON, Steven
Resigned: 30 April 2009
Appointed Date: 09 November 2007
63 years old

Director
WOODS, Kenneth James
Resigned: 09 November 2007
Appointed Date: 04 August 2005
63 years old

Director
EVERDIRECTOR LIMITED
Resigned: 04 August 2005
Appointed Date: 01 June 2005

SOUTH SHORE DEVELOPMENTS (MONKTON) LIMITED Events

15 Sep 2016
Total exemption full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

29 Sep 2015
Full accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

17 Dec 2014
Full accounts made up to 31 March 2014
...
... and 57 more events
23 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Sep 2005
New secretary appointed
23 Sep 2005
Secretary resigned
23 Sep 2005
Director resigned
01 Jun 2005
Incorporation

SOUTH SHORE DEVELOPMENTS (MONKTON) LIMITED Charges

15 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land and buildings at site BC2103/5 phase 1 monkton…
8 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property being phase 1 monkton business park south…
10 July 2006
Debenture
Delivered: 26 July 2006
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 July 2006
Charge over agreement
Delivered: 26 July 2006
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings being unit bc.2103/5 Phase 2 monkton…