UKBizDB.co.uk

INSITE ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27 Sefton Avenue, Heaton, England, NE6 5QR

Director13 January 1998Active
C/O Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Secretary13 January 1998Active
Barton House 24 Yarm Road, Stockton On Tees, TS18 3NB

Corporate Secretary15 December 1997Active
Barton House 24 Yarm Road, Stockton On Tees, TS18 3NB

Director15 December 1997Active
C/O Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director13 January 1998Active
C/O Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director13 January 1998Active
23 Holme Avenue, Walkerville, Newcastle Upon Tyne, NE6 4PS

Director13 January 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Address

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

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Address

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

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person secretary company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.