UKBizDB.co.uk

S G G PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Skiff, Derwent Haugh, Clasper Way, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BE

Director03 February 2020Active
The Skiff, Derwent Haugh, Clasper Way, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BE

Director27 November 2023Active
The Skiff, Derwent Haugh, Clasper Way, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BE

Director17 June 2014Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Confirmation statement

Confirmation statement with 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
2020-02-04Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.