About

Registered Number: 06799536
Date of Incorporation: 23/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Trafalgar Court South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF

 

Established in 2009, Compass Developments (Ne) Ltd have registered office in Northumberland, it's status is listed as "Active". There are 9 directors listed for Compass Developments (Ne) Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Stephen James 28 March 2014 - 1
YOUNG, Peter Lawrence 01 March 2015 - 1
ADAM, Richard Paul 28 March 2014 13 February 2017 1
ANDERSON, John 04 February 2010 13 September 2016 1
ANDERSON, Michelle 04 February 2010 13 September 2016 1
BUCK, Jason Sebastion 23 January 2009 04 February 2010 1
MORRIS, Christopher 01 May 2013 23 January 2019 1
SCOTT, Paul 03 July 2013 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Christopher 14 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 05 November 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 05 December 2018
AP03 - Appointment of secretary 20 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 13 November 2015
CH01 - Change of particulars for director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 29 March 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA01 - Change of accounting reference date 13 December 2010
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 04 November 2010
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 03 February 2010
AD01 - Change of registered office address 03 February 2010
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.