About

Registered Number: 03481171
Date of Incorporation: 15/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: The Sailors Bethel, Horatio Street, Newcastle Quayside, Newcastle Upon Tyne, NE1 2PE

 

Founded in 1997, Insite Estates Ltd have registered office in Newcastle Quayside, Newcastle Upon Tyne, it's status is listed as "Active". We don't know the number of employees at the business. There are no directors listed for Insite Estates Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 December 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 17 December 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 30 October 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 15 December 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 01 December 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 12 September 2006
169 - Return by a company purchasing its own shares 20 June 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2001
AA - Annual Accounts 04 November 2001
395 - Particulars of a mortgage or charge 27 September 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 15 January 1999
395 - Particulars of a mortgage or charge 14 February 1998
225 - Change of Accounting Reference Date 01 February 1998
395 - Particulars of a mortgage or charge 29 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2001 Outstanding

N/A

Legal charge 28 January 1998 Outstanding

N/A

Debenture 27 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.