This company is commonly known as S G G Property Developments (north East) Limited. The company was founded 9 years ago and was given the registration number 09090109. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Skiff Derwent Haugh, Clasper Way, Swalwell, Newcastle Upon Tyne, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | S G G PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 09090109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Skiff Derwent Haugh, Clasper Way, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Skiff, Derwent Haugh, Clasper Way, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BE | Director | 03 February 2020 | Active |
The Skiff, Derwent Haugh, Clasper Way, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BE | Director | 27 November 2023 | Active |
The Skiff, Derwent Haugh, Clasper Way, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BE | Director | 17 June 2014 | Active |
Miss Ciara Amelia Farini | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Skiff, Derwent Haugh, Clasper Way, Newcastle Upon Tyne, United Kingdom, NE16 3BE |
Nature of control | : |
|
Mrs Teresa Iannitello | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | The Skiff, Derwent Haugh, Clasper Way, Newcastle Upon Tyne, United Kingdom, NE16 3BE |
Nature of control | : |
|
Mr Giuseppe Iannitello | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | The Skiff, Derwent Haugh, Clasper Way, Newcastle Upon Tyne, United Kingdom, NE16 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.