About

Registered Number: 05816245
Date of Incorporation: 15/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Henson House Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ,

 

Circle Red Properties (St. James) Ltd was founded on 15 May 2006 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". Morse, John Bede, Wilson, David Nathan, Devine, Elaine, Wilson, Abigail Clare, Brown, Richard Norman Mills, Mcgregor, Duncan Richard are the current directors of the business. Currently we aren't aware of the number of employees at the Circle Red Properties (St. James) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSE, John Bede 10 January 2013 - 1
WILSON, David Nathan 30 June 2006 - 1
BROWN, Richard Norman Mills 29 August 2008 25 June 2010 1
MCGREGOR, Duncan Richard 30 June 2006 25 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DEVINE, Elaine 09 October 2006 25 June 2010 1
WILSON, Abigail Clare 30 June 2006 09 October 2006 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 21 February 2018
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
CS01 - N/A 15 May 2017
MR01 - N/A 08 May 2017
MR01 - N/A 08 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
MR01 - N/A 23 March 2016
MR01 - N/A 23 March 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 26 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 18 November 2014
AA - Annual Accounts 12 June 2014
DISS40 - Notice of striking-off action discontinued 10 June 2014
AR01 - Annual Return 09 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 12 February 2013
CH01 - Change of particulars for director 29 January 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 15 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA01 - Change of accounting reference date 28 May 2010
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 28 December 2008
RESOLUTIONS - N/A 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
123 - Notice of increase in nominal capital 10 September 2008
MEM/ARTS - N/A 10 September 2008
AA - Annual Accounts 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 03 September 2007
RESOLUTIONS - N/A 22 June 2007
RESOLUTIONS - N/A 22 June 2007
RESOLUTIONS - N/A 22 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
363a - Annual Return 30 May 2007
225 - Change of Accounting Reference Date 02 May 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
287 - Change in situation or address of Registered Office 15 August 2006
CERTNM - Change of name certificate 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

A registered charge 14 March 2016 Fully Satisfied

N/A

A registered charge 14 March 2016 Fully Satisfied

N/A

Mortgage deed 18 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.