UKBizDB.co.uk

ALL SAINTS PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Saints Property Investments Limited. The company was founded 8 years ago and was given the registration number 09759805. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6th Floor, Stockbridge House, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALL SAINTS PROPERTY INVESTMENTS LIMITED
Company Number:09759805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, Stockbridge House, Newcastle Upon Tyne, England, NE1 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Wantage Road, Durham, England, DH1 1LP

Director01 June 2023Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary03 September 2015Active
6th Floor, Stockbridge House, Newcastle Upon Tyne, England, NE1 2HJ

Director01 July 2016Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director03 September 2015Active
Scotts 5, Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN

Director20 December 2021Active
6th Floor, Stockbridge House, Newcastle Upon Tyne, England, NE1 2HJ

Director03 September 2015Active
2nd Floor, Cuthbert House, Newcastle, United Kingdom, NE1 2ET

Director03 September 2015Active

People with Significant Control

Mr Stuart Thomas Niven
Notified on:11 July 2023
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Scotts 5, Bowes Offices, Chester Le Street, England, DH3 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Knox
Notified on:20 December 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Scotts 5, Bowes Offices, Chester Le Street, England, DH3 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
All Saints Commercial Plc
Notified on:05 August 2016
Status:Active
Country of residence:England
Address:27-28, Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation receiver appointment of receiver.

Download
2024-03-13Insolvency

Liquidation receiver appointment of receiver.

Download
2024-01-23Insolvency

Liquidation receiver appointment of receiver.

Download
2024-01-23Insolvency

Liquidation receiver appointment of receiver.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Gazette

Gazette filings brought up to date.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2021-09-25Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.