STRAWBERRY PLACE NEWCASTLE LIMITED
Overview
Company Name | STRAWBERRY PLACE NEWCASTLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03304860 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRAWBERRY PLACE NEWCASTLE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STRAWBERRY PLACE NEWCASTLE LIMITED located?
Registered Office Address | Grenville Court Britwell Road SL1 8DF Burnham Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRAWBERRY PLACE NEWCASTLE LIMITED?
Company Name | From | Until |
---|---|---|
MGM GRAND NEWCASTLE LIMITED | Jan 22, 2004 | Jan 22, 2004 |
NEWCASTLE UNITED HOLDINGS LIMITED | Jan 21, 1997 | Jan 21, 1997 |
What are the latest accounts for STRAWBERRY PLACE NEWCASTLE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 26, 2025 |
Next Accounts Due On | Jan 26, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for STRAWBERRY PLACE NEWCASTLE LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for STRAWBERRY PLACE NEWCASTLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Oct 18, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Full accounts made up to Apr 30, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 18 pages | AA | ||||||||||
Termination of appointment of Michael Patrick Murray as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Pattenden as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Apr 27, 2019 to Apr 26, 2019 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Apr 28, 2019 to Apr 27, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Apr 29, 2018 to Apr 28, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of STRAWBERRY PLACE NEWCASTLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EACOTTS INTERNATIONAL LIMITED | Secretary | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire England |
| 124151150003 | ||||||||||
PATTENDEN, James | Director | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire | England | British | Company Director | 281266030001 | ||||||||
CUSHING, Russell | Secretary | Rothley Middleshield Cottage Longwitton NE61 4JY Morpeth Northumberland | British | Director | 7015030002 | |||||||||
IRVING, John Andrew | Secretary | St James Park Newcastle Upon Tyne NE1 4ST | British | Accountant | 125499320001 | |||||||||
NATHAN, Lloyd Charles | Secretary | The Harbourview 11 Magazine Gap Road Hong Kong | British | Casino Executive | 83685330007 | |||||||||
PRICE, Andrew Brian | Secretary | 21 Mercia Drive Dore S17 3QF Sheffield South Yorkshire | British | Solicitor | 72429040002 | |||||||||
WHEATLEY, Leslie Alan | Secretary | 32 Graham Park Road NE3 4BH Newcastle Upon Tyne | British | Accountant | 63115990001 | |||||||||
NEWCASTLE UNITED EMPLOYMENT LIMITED | Secretary | Saint James Park Strawberry Place NE1 4ST Newcastle Upon Tyne Tyne &Wear | 71032300001 | |||||||||||
CHARNLEY, Lee | Director | St James Park Newcastle Upon Tyne NE1 4ST | United Kingdom | British | Managing Director | 135290170003 | ||||||||
CUSHING, Russell | Director | Rothley Middleshield Cottage Longwitton NE61 4JY Morpeth Northumberland | England | British | Coo | 7015030002 | ||||||||
DIXON, Josephine | Director | 23 The Chare NE1 4DD Newcastle Upon Tyne | British | Chartered Accountant | 50770680001 | |||||||||
FLETCHER, Alfred Olding | Director | 154a Western Way Darras Hall NE20 9LY Pontelant Northumberland | England | British | Director | 226590003 | ||||||||
HALL, Douglas Stuart | Director | Town Range Barracks FOREIGN Gibraltar 15b/2 | Gibraltar | British | Director | 78650700011 | ||||||||
IRVING, John Andrew | Director | St James Park Newcastle Upon Tyne NE1 4ST | Great Britain | British | Accountant | 125499320001 | ||||||||
LLAMBIAS, Derek David | Director | St James Park Newcastle Upon Tyne NE1 4ST | United Kingdom | British | Director | 83675970004 | ||||||||
MORT, Christopher Andrew | Director | 65 Fleet Street EC4Y 1HS London | England | British | Solicitor | 142496480001 | ||||||||
MURRAY, Michael Patrick | Director | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire England | England | British | Property Developer | 196435550002 | ||||||||
NATHAN, Lloyd Charles | Director | The Harbourview 11 Magazine Gap Road Hong Kong | British | Casino Executive | 83685330007 | |||||||||
PRICE, Andrew Brian | Director | 21 Mercia Drive Dore S17 3QF Sheffield South Yorkshire | British | Solicitor | 72429040002 | |||||||||
ROSEVEAR, Kenneth Arthur | Director | 8407 Turtle Creek Circle NV 89113 Las Vegas Nv89113 Usa | Usa | Casino Executive | 89771860001 | |||||||||
SHEPHERD, William Frederick | Director | Sandy Croft Jesmond Park West NE7 7BU Newcastle Upon Tyne Tyne & Wear | England | British | Director | 44705510001 | ||||||||
WHEATLEY, Leslie Alan | Director | 32 Graham Park Road NE3 4BH Newcastle Upon Tyne | British | Accountant | 63115990001 | |||||||||
WILLIAMSON, David Craig | Director | 37 Glendale Close Chapel Park NE5 1SD Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 127653930001 | ||||||||
NEWCASTLE UNITED GROUP LIMITED | Director | Saint James Park Strawberry Place NE1 4ST Newcastle Upon Tyne Tyne & Wear | 71032350001 |
Who are the persons with significant control of STRAWBERRY PLACE NEWCASTLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mash Holdings Limited | Apr 06, 2016 | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0