ARMES-REARDON PROPERTIES LIMITED
NEWCASTLE UPON TYNE SANDCO 1247 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX
Company number 08279485
Status Active
Incorporation Date 2 November 2012
Company Type Private Limited Company
Address SANDGATE HOUSE, 102 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of ARMES-REARDON PROPERTIES LIMITED are www.armesreardonproperties.co.uk, and www.armes-reardon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Armes Reardon Properties Limited is a Private Limited Company. The company registration number is 08279485. Armes Reardon Properties Limited has been working since 02 November 2012. The present status of the company is Active. The registered address of Armes Reardon Properties Limited is Sandgate House 102 Quayside Newcastle Upon Tyne Ne1 3dx. . ARMES-REARDON, Sarah Lesley is a Director of the company. ARMES-REARDON, Simon Patrick John Francis is a Director of the company. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director HEWITT, Colin Thompson has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ARMES-REARDON, Sarah Lesley
Appointed Date: 27 November 2012
56 years old

Director
ARMES-REARDON, Simon Patrick John Francis
Appointed Date: 27 November 2012
70 years old

Resigned Directors

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2012
Appointed Date: 02 November 2012

Director
HEWITT, Colin Thompson
Resigned: 27 November 2012
Appointed Date: 02 November 2012
68 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 27 November 2012
Appointed Date: 02 November 2012

Persons With Significant Control

Mr Simon Patrick John Francis Armes-Reardon Ba(Hons) Econ Aca
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Lesley Armes-Reardon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMES-REARDON PROPERTIES LIMITED Events

17 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2

...
... and 7 more events
27 Nov 2012
Appointment of Mrs Sarah Lesley Armes-Reardon as a director
27 Nov 2012
Current accounting period extended from 30 November 2013 to 31 March 2014
27 Nov 2012
Company name changed sandco 1247 LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution

09 Nov 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted