FORSYTH PROPERTIES (UK) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9HL

Company number 03659164
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address 126 RUNNYMEDE ROAD, PONTELAND, NEWCASTLE UPON TYNE, NE20 9HL
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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORSYTH PROPERTIES (UK) LIMITED are www.forsythpropertiesuk.co.uk, and www.forsyth-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Blaydon Rail Station is 5.7 miles; to Prudhoe Rail Station is 6.6 miles; to Newcastle Rail Station is 7.8 miles; to Dunston Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forsyth Properties Uk Limited is a Private Limited Company. The company registration number is 03659164. Forsyth Properties Uk Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Forsyth Properties Uk Limited is 126 Runnymede Road Ponteland Newcastle Upon Tyne Ne20 9hl. . BOAKES, Russell is a Secretary of the company. BOAKES, Russell is a Director of the company. SWEENEY, James is a Director of the company. Secretary BOAKES, Russell has been resigned. Secretary JACKSON, Stephen has been resigned. Secretary MATTHEWS, David Steven has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOAKES, Russell
Appointed Date: 25 October 2005

Director
BOAKES, Russell
Appointed Date: 29 October 1998
66 years old

Director
SWEENEY, James
Appointed Date: 29 October 1998
65 years old

Resigned Directors

Secretary
BOAKES, Russell
Resigned: 15 June 2004
Appointed Date: 29 October 1998

Secretary
JACKSON, Stephen
Resigned: 25 October 2005
Appointed Date: 15 June 2004

Secretary
MATTHEWS, David Steven
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Director
CORPORATE LEGAL LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

FORSYTH PROPERTIES (UK) LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
02 Dec 1998
New secretary appointed;new director appointed
02 Dec 1998
New director appointed
06 Nov 1998
Director resigned
06 Nov 1998
Secretary resigned
29 Oct 1998
Incorporation

FORSYTH PROPERTIES (UK) LIMITED Charges

6 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Legal charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that f/h property k/a 209 osborne road jesmond…
9 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 54 glenthorn road, jesmond, newcastle upon…
9 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property being 69 forsyth road,jesmond newcastle…
21 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property being 17 queens terrace jesmond newcastle upon…
18 September 2000
Legal charge
Delivered: 18 November 2000
Status: Satisfied on 27 September 2003
Persons entitled: Paragon Mortgages Limited
Description: All that l/h property being 28 myrtle grove jesmond…
12 September 2000
Legal charge
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that l/h property k/a 83 glenthorn road jesmond…
12 September 2000
Legal charge
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a 24 cavendish place jesmond newcastle…
1 September 2000
Legal charge
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The freehold property known as 13 cavendish place jesmond…
20 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Causey buildings gosforth high street/causey street…
21 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied on 27 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H building k/a 209 osborne road jesmond newcastle upon…
14 September 1999
Legal charge
Delivered: 25 September 1999
Status: Satisfied on 27 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property being 42 myrtle grove,jesmond,newcastle…
31 August 1999
Legal charge
Delivered: 8 September 1999
Status: Satisfied on 27 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property being 69 forsyth road,jesmond…
27 August 1999
Legal charge
Delivered: 7 September 1999
Status: Satisfied on 27 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h prperty being 54 glenthorn road jesmond…
20 July 1999
Legal charge
Delivered: 6 August 1999
Status: Satisfied on 27 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 108 glenthorn road jesmond newcastle upon tyne. Fixed…
18 June 1999
Legal charge
Delivered: 24 June 1999
Status: Satisfied on 27 September 2003
Persons entitled: First Active Financial PLC
Description: The l/h property k/a 1 holmwood grove jesmond newcastle…
16 April 1999
Legal charge
Delivered: 22 April 1999
Status: Satisfied on 27 September 2003
Persons entitled: First Active Financial PLC
Description: The leasehold property known as 63 forsyth road, jesmond…
5 March 1999
Legal charge
Delivered: 9 March 1999
Status: Satisfied on 27 September 2003
Persons entitled: First Active Financial PLC
Description: F/H property k/a 51 and 53 deuchar street jesmond newcastle…
17 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied on 27 September 2003
Persons entitled: First Active Financial PLC
Description: L/H 83 glenthorn road jesmond newcastle upon tyne…