Warning: file_put_contents(c/05935b5202e1ae6e92fd89f7e2d34cc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Elite Property Solutions (ne) Ltd, DH3 2TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELITE PROPERTY SOLUTIONS (NE) LTD

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

This company is commonly known as Elite Property Solutions (ne) Ltd. The company was founded 3 years ago and was given the registration number 12851756. The firm's registered office is in GATESHEAD. You can find them at 12s The Pinetree Centre, Durham Road, Gateshead, Co Durham. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELITE PROPERTY SOLUTIONS (NE) LTD
Company Number:12851756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12s The Pinetree Centre, Durham Road, Gateshead, Co Durham, United Kingdom, DH3 2TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Osborne Terrace, Cramlington, United Kingdom, NE23 1EP

Director02 September 2020Active
35, Ingham Grove, Cramlington, United Kingdom, NE23 3LH

Director02 September 2020Active
81, Beech Avenue, Cramlington, United Kingdom, NE23 6XS

Director02 September 2020Active

People with Significant Control

Mr Colin James Chapman
Notified on:02 September 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:35, Ingham Grove, Cramlington, United Kingdom, NE23 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Hagan
Notified on:02 September 2020
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:81, Beech Avenue, Cramlington, United Kingdom, NE23 6XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Carr
Notified on:02 September 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:9, Osborne Terrace, Cramlington, United Kingdom, NE23 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette dissolved voluntary.

Download
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-19Dissolution

Dissolution application strike off company.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts amended with accounts type micro entity.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Address

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

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.