ORETON PROPERTIES (GRANGE-OVER-SANDS) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9NA

Company number 04471266
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 3 AVONDALE ROAD, PONTELAND, NEWCASTLE UPON TYNE, NE20 9NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ORETON PROPERTIES (GRANGE-OVER-SANDS) LIMITED are www.oretonpropertiesgrangeoversands.co.uk, and www.oreton-properties-grange-over-sands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Blaydon Rail Station is 5.4 miles; to Prudhoe Rail Station is 5.8 miles; to Metrocentre Rail Station is 6.8 miles; to Dunston Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oreton Properties Grange Over Sands Limited is a Private Limited Company. The company registration number is 04471266. Oreton Properties Grange Over Sands Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Oreton Properties Grange Over Sands Limited is 3 Avondale Road Ponteland Newcastle Upon Tyne Ne20 9na. . BIRCH, Anthony James, Dr. is a Secretary of the company. BIRCH, Anthony James, Dr is a Director of the company. TURNER, George Barrington is a Director of the company. WHITELEY, Rachel Elizabeth is a Director of the company. Secretary BUTLER, Timothy Paul has been resigned. Secretary GREENHALGH, Zoe has been resigned. Secretary WARD, Margaret Ethel has been resigned. Secretary WARD, Thomas Peter George Abel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUTLER, Timothy Paul has been resigned. Director WARD, Catherine Helen has been resigned. Director WARD, Margaret Ethel has been resigned. Director WARD, Thomas Peter George Abel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


oreton properties (grange-over-sands) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BIRCH, Anthony James, Dr.
Appointed Date: 20 November 2013

Director
BIRCH, Anthony James, Dr
Appointed Date: 12 November 2008
77 years old

Director
TURNER, George Barrington
Appointed Date: 12 November 2008
90 years old

Director
WHITELEY, Rachel Elizabeth
Appointed Date: 30 December 2013
52 years old

Resigned Directors

Secretary
BUTLER, Timothy Paul
Resigned: 20 November 2013
Appointed Date: 12 November 2008

Secretary
GREENHALGH, Zoe
Resigned: 10 September 2005
Appointed Date: 27 June 2002

Secretary
WARD, Margaret Ethel
Resigned: 12 November 2008
Appointed Date: 10 September 2005

Secretary
WARD, Thomas Peter George Abel
Resigned: 12 November 2008
Appointed Date: 10 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
BUTLER, Timothy Paul
Resigned: 20 November 2013
Appointed Date: 12 November 2008
71 years old

Director
WARD, Catherine Helen
Resigned: 10 September 2005
Appointed Date: 27 June 2002
64 years old

Director
WARD, Margaret Ethel
Resigned: 12 November 2008
Appointed Date: 10 September 2005
86 years old

Director
WARD, Thomas Peter George Abel
Resigned: 12 November 2008
Appointed Date: 10 September 2005
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Persons With Significant Control

Dr Anthony James Birch Bsc Pld Cchem Frsc
Notified on: 16 February 2017
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr George Barrington Turner
Notified on: 16 February 2017
90 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Rachel Elizabeth Whiteley
Notified on: 16 February 2017
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ORETON PROPERTIES (GRANGE-OVER-SANDS) LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6

03 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 48 more events
27 Aug 2003
Secretary resigned
27 Aug 2003
Director resigned
24 Jul 2003
Secretary resigned
24 Jul 2003
Director resigned
27 Jun 2002
Incorporation