This company is commonly known as Insite Estates Limited. The company was founded 26 years ago and was given the registration number 03481171. The firm's registered office is in NEWCASTLE QUAYSIDE. You can find them at The Sailors Bethel, Horatio Street, Newcastle Quayside, Newcastle Upon Tyne. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | INSITE ESTATES LIMITED |
---|---|---|
Company Number | : | 03481171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sailors Bethel, Horatio Street, Newcastle Quayside, Newcastle Upon Tyne, NE1 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Sefton Avenue, Heaton, England, NE6 5QR | Director | 13 January 1998 | Active |
C/O Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS | Secretary | 13 January 1998 | Active |
Barton House 24 Yarm Road, Stockton On Tees, TS18 3NB | Corporate Secretary | 15 December 1997 | Active |
Barton House 24 Yarm Road, Stockton On Tees, TS18 3NB | Director | 15 December 1997 | Active |
C/O Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS | Director | 13 January 1998 | Active |
C/O Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS | Director | 13 January 1998 | Active |
23 Holme Avenue, Walkerville, Newcastle Upon Tyne, NE6 4PS | Director | 13 January 1998 | Active |
Ms Susan Frankum | ||
Notified on | : | 28 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Sefton Avenue, Heaton, England, NE6 5QR |
Nature of control | : |
|
Mr Peter Kevin Mcguckin | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Greystoke Park, Newcastle Upon Tyne, United Kingdom, NE3 2DZ |
Nature of control | : |
|
Mr Christopher Alan Emmerson | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mha Tait Walker Bulman House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LS |
Nature of control | : |
|
Mr Robert David Branson | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Sefton Avenue, Heaton, England, NE6 5QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Officers | Change person secretary company with change date. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.