Warning: file_put_contents(c/50985cbeceba7205e0a9248e392e6bd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/acd949ddcb2d9590b815d75e38332cc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Boyd Developments North East Limited, NE2 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOYD DEVELOPMENTS NORTH EAST LIMITED

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

This company is commonly known as Boyd Developments North East Limited. The company was founded 18 years ago and was given the registration number 05624821. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1a Boyd Street, Sandyford, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOYD DEVELOPMENTS NORTH EAST LIMITED
Company Number:05624821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1a Boyd Street, Sandyford, Newcastle Upon Tyne, NE2 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ

Secretary16 November 2005Active
22 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ

Director16 November 2005Active
1 Ridgeley Drive, Ponteland, NE20 9BJ

Director16 November 2005Active
44, Appleby Park, North Shields, England, NE29 0PL

Director16 November 2005Active

People with Significant Control

Mr Phillip Ronald Thynne
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:44, Appleby Park, North Shields, England, NE29 0PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Dias
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:22, Bemersyde Drive, Newcastle Upon Tyne, England, NE2 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Daglish Moses
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:1, Ridgely Drive, Newcastle Upon Tyne, England, NE20 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

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

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Officers

Change person director company with change date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.