COUNTRY HOMES & ESTATES (NORTHERN) LIMITED
NORTH SHIELDS COUNTRY HOMES & ESTATES (ADDERSTONE MAINS) LIMITED SANDCO 860 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE30 1AY

Company number 05200471
Status Active
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address THE OLD POST OFFICE, 63 SAVILLE STREET, NORTH SHIELDS, TYNE AND WEAR, NE30 1AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Confirmation statement made on 9 August 2016 with updates; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 1,000 . The most likely internet sites of COUNTRY HOMES & ESTATES (NORTHERN) LIMITED are www.countryhomesestatesnorthern.co.uk, and www.country-homes-estates-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to East Boldon Rail Station is 4.4 miles; to Seaburn Rail Station is 5.9 miles; to Heworth Rail Station is 6 miles; to Sunderland Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Homes Estates Northern Limited is a Private Limited Company. The company registration number is 05200471. Country Homes Estates Northern Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of Country Homes Estates Northern Limited is The Old Post Office 63 Saville Street North Shields Tyne and Wear Ne30 1ay. . BELL, John is a Secretary of the company. CARLISLE, Christopher John is a Director of the company. Secretary STEELE, Janet Lynn has been resigned. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BELL, John
Appointed Date: 18 October 2006

Director
CARLISLE, Christopher John
Appointed Date: 22 October 2004
65 years old

Resigned Directors

Secretary
STEELE, Janet Lynn
Resigned: 15 November 2005
Appointed Date: 22 October 2004

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 October 2006
Appointed Date: 15 November 2005

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 October 2004
Appointed Date: 09 August 2004

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 22 October 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Mr Christopher John Carlisle
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COUNTRY HOMES & ESTATES (NORTHERN) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
15 Aug 2016
Confirmation statement made on 9 August 2016 with updates
12 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

16 Jul 2015
Total exemption small company accounts made up to 30 December 2014
23 Dec 2014
Total exemption small company accounts made up to 30 December 2013
...
... and 48 more events
27 Oct 2004
Nc inc already adjusted 22/10/04
27 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

27 Oct 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Oct 2004
Company name changed sandco 860 LIMITED\certificate issued on 26/10/04
09 Aug 2004
Incorporation

COUNTRY HOMES & ESTATES (NORTHERN) LIMITED Charges

15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Leadbitters Hotels Limited
Description: F/H property k/a land to the rear of the mizenhead hotel…
15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of land at the rear of the mizen head hotel, bamburgh…
15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Small triangle of land at the rear of the mizen head hotel…
1 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the hindley estate stocksfield northumberland. By…
27 June 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cottages & barnes, adderstone mains farm nr bamburgh tyne &…
23 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…