Warning: file_put_contents(c/e8b3772741fc403eee3c9bd604388b2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Closegate Haymarket Hub Limited, NE1 6SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLOSEGATE HAYMARKET HUB LIMITED

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

This company is commonly known as Closegate Haymarket Hub Limited. The company was founded 16 years ago and was given the registration number 06601741. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CLOSEGATE HAYMARKET HUB LIMITED
Company Number:06601741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ

Secretary01 September 2014Active
42 Broomfield Drive, Billingshurst, RH14 9TN

Director23 May 2008Active
Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ

Director01 July 2014Active
Ratcheugh House, Longhoughton, Alnwick, England, NE66 3AE

Director23 October 2012Active
Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ

Director01 October 2020Active
Ratcheugh House, Longhoughton, Alnwick, NE66 3AE

Secretary23 May 2008Active
Ratcheugh House, Longhoughton, Alnwick, NE99 3AE

Director23 May 2008Active
27 North Lodge, Chester Le Street, DH3 4BA

Director23 May 2008Active

People with Significant Control

Closegate Hotel Developments Ltd
Notified on:24 October 2019
Status:Active
Country of residence:United Kingdom
Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Bishop
Notified on:24 October 2019
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Geraldine Anne Hunt
Notified on:24 October 2019
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Geraldine Ann Hunt
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Bishop
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Ownership of shares 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
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.