CIRCLE RED PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CIRCLE RED PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908256

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henson House, Ponteland Road, Newcastle Upon Tyne NE5 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon22/12/2025
Satisfaction of charge 4 in full
dot icon22/12/2025
Satisfaction of charge 3 in full
dot icon22/12/2025
Registration of charge 049082560005, created on 2025-12-22
dot icon22/12/2025
Registration of charge 049082560006, created on 2025-12-22
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon05/06/2025
Change of details for Mr David Nathan Wilson as a person with significant control on 2025-06-05
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/03/2023
Current accounting period extended from 2023-03-22 to 2023-03-31
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-22
dot icon15/08/2022
Registered office address changed from Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 2022-08-15
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-22
dot icon25/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-22
dot icon20/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-22
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon18/06/2019
Appointment of Mr John Muckian as a director on 2019-06-18
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-22
dot icon10/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon21/02/2018
Registered office address changed from Henson House Whitley Road Benton Newcastle upon Tyne NE12 9SR to Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 2018-02-21
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-22
dot icon17/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-22
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon16/12/2016
Confirmation statement made on 2016-09-23 with updates
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-22
dot icon01/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Duncan Richard Mcgregor as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of Charles Alistair Stuart Macgregor as a director on 2015-09-02
dot icon15/04/2015
Appointment of Charles Alistar Stuart Macgregor as a director on 2015-03-27
dot icon14/04/2015
Appointment of Mr Duncan Richard Mcgregor as a director on 2015-03-27
dot icon09/10/2014
Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN to Henson House Whitley Road Benton Newcastle upon Tyne NE12 9SR on 2014-10-09
dot icon01/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-22
dot icon06/03/2014
Total exemption small company accounts made up to 2013-03-22
dot icon06/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon12/03/2013
Director's details changed for Mr David Nathan Wilson on 2013-03-01
dot icon12/03/2013
Director's details changed for David Nathan Wilson on 2013-03-01
dot icon18/12/2012
Termination of appointment of Duncan Mcgregor as a director
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-22
dot icon03/02/2012
Termination of appointment of Elaine Devine as a secretary
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-22
dot icon10/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Richard Brown as a director
dot icon04/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-22
dot icon30/03/2010
Registered office address changed from Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER on 2010-03-30
dot icon28/09/2009
Return made up to 23/09/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-22
dot icon28/12/2008
Registered office changed on 28/12/2008 from circle red house 40 apex business village newcastle upon tyne northumberland NE23 7BF
dot icon30/09/2008
Return made up to 23/09/08; full list of members
dot icon10/09/2008
Director appointed richard norman mills brown
dot icon10/09/2008
Ad 29/08/08\gbp si 50@1=50\gbp ic 150/200\
dot icon10/09/2008
Memorandum and Articles of Association
dot icon10/09/2008
Resolutions
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-22
dot icon02/10/2007
Return made up to 23/09/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-22
dot icon02/04/2007
Director's particulars changed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-22
dot icon23/01/2007
Ad 20/09/05--------- £ si 75@1
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
Registered office changed on 16/10/06 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS
dot icon16/10/2006
Return made up to 23/09/06; full list of members
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
New director appointed
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon25/04/2006
Resolutions
dot icon18/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 23/09/05; full list of members
dot icon06/03/2006
Secretary's particulars changed
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-22
dot icon10/02/2005
Accounting reference date extended from 30/09/04 to 22/03/05
dot icon01/10/2004
Return made up to 23/09/04; full list of members
dot icon13/02/2004
Ad 04/02/04--------- £ si 74@1=74 £ ic 1/75
dot icon08/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Registered office changed on 22/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon18/12/2003
Certificate of change of name
dot icon23/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.56K
-
0.00
5.14K
-
2022
0
21.00K
-
0.00
11.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Nathan Wilson
Director
24/05/2006 - Present
144
Muckian, John
Director
18/06/2019 - Present
25
Graeme, Lesley Joyce
Nominee Director
23/09/2003 - 05/12/2003
9757
Macgregor, Charles Allistair Stuart
Director
27/03/2015 - 02/09/2015
31
Brown, Richard Norman Mills
Director
29/08/2008 - 04/02/2011
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE RED PROPERTIES LIMITED

CIRCLE RED PROPERTIES LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at Henson House, Ponteland Road, Newcastle Upon Tyne NE5 3DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE RED PROPERTIES LIMITED?

toggle

CIRCLE RED PROPERTIES LIMITED is currently Active. It was registered on 23/09/2003 .

Where is CIRCLE RED PROPERTIES LIMITED located?

toggle

CIRCLE RED PROPERTIES LIMITED is registered at Henson House, Ponteland Road, Newcastle Upon Tyne NE5 3DF.

What does CIRCLE RED PROPERTIES LIMITED do?

toggle

CIRCLE RED PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CIRCLE RED PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Satisfaction of charge 4 in full.