Founded in 1999, 11 Belle Grove Terrace, classified under reg no. 03784011 is an active company. Currently registered at 11 Belle Grove Terrace NE2 4LL, Newcastle Upon Tyne the company has been in the business for 26 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.
The firm has 4 directors, namely Matthew K., Asif H. and David K. and others. Of them, David K., Dale E. have been with the company the longest, being appointed on 8 June 1999 and Matthew K. has been with the company for the least time - from 11 June 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | 11 Belle Grove Terrace |
Town | Newcastle Upon Tyne |
Post code | NE2 4LL |
Country of origin | United Kingdom |
Registration Number | 03784011 |
Date of Incorporation | Tue, 8th Jun 1999 |
Industry | Residents property management |
End of financial Year | 30th June |
Company age | 26 years old |
Account next due date | Sun, 31st Mar 2024 (465 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Wed, 30th Oct 2024 (2024-10-30) |
Last confirmation statement dated | Mon, 16th Oct 2023 |
Position: Director
Appointed: 11 June 2024
Position: Director
Appointed: 01 July 2006
Position: Director
Appointed: 08 June 1999
Position: Director
Appointed: 08 June 1999
The list of PSCs that own or have control over the company includes 7 names. As we found, there is Dale E. This PSC and has 25-50% shares. Another entity in the PSC register is Matthew K. This PSC owns 25-50% shares. The third one is David K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.
Dale E.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Matthew K.
Notified on | 1 August 2024 |
Nature of control: |
25-50% shares |
David K.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Dave K.
Notified on | 1 January 2025 |
Nature of control: |
25-50% shares |
Asif H.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Matthew K.
Notified on | 1 April 2020 |
Ceased on | 29 November 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Iain R.
Notified on | 6 April 2016 |
Ceased on | 1 April 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-06-30 | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 | 2024-06-30 |
Net Worth | -211 | -166 | ||||||||
Balance Sheet | ||||||||||
Current Assets | 889 | 947 | 928 | 1 437 | 723 | 1 118 | 1 781 | 2 873 | 3 723 | 3 962 |
Net Assets Liabilities | -166 | -209 | -337 | -624 | -19 | 578 | 667 | |||
Reserves/Capital | ||||||||||
Shareholder Funds | -211 | -166 | ||||||||
Other | ||||||||||
Creditors | 1 113 | 1 137 | 1 774 | 1 347 | 1 137 | 1 203 | 2 206 | 3 342 | 4 097 | |
Net Current Assets Liabilities | -166 | -209 | -337 | -624 | -19 | 578 | 667 | |||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 601 | |||||||||
Creditors Due Within One Year | 1 100 | 1 113 | ||||||||
Total Assets Less Current Liabilities | -211 | -166 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 30th June 2024 filed on: 28th, March 2025 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy