CIRCLE RED PROPERTIES (ST. JAMES) LIMITED

Register to unlock more data on OkredoRegister

CIRCLE RED PROPERTIES (ST. JAMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05816245

Incorporation date

15/05/2006

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 15/05/2006)
dot icon02/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/01/2024
Satisfaction of charge 058162450006 in full
dot icon03/01/2024
Satisfaction of charge 058162450007 in full
dot icon22/12/2023
Registration of charge 058162450008, created on 2023-12-21
dot icon22/12/2023
Registration of charge 058162450009, created on 2023-12-21
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
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 icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon26/07/2021
Registration of charge 058162450006, created on 2021-07-16
dot icon26/07/2021
Registration of charge 058162450007, created on 2021-07-16
dot icon16/07/2021
Satisfaction of charge 058162450004 in full
dot icon16/07/2021
Satisfaction of charge 058162450005 in full
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon13/07/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon02/08/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2018
Registered office address changed from 140 New Bridge Street Newcastle upon Tyne NE1 2SZ to Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 2018-02-21
dot icon19/05/2017
Satisfaction of charge 058162450002 in full
dot icon19/05/2017
Satisfaction of charge 058162450003 in full
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon08/05/2017
Registration of charge 058162450004, created on 2017-05-05
dot icon08/05/2017
Registration of charge 058162450005, created on 2017-05-05
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon07/06/2016
Director's details changed for Mr John Bede Morse on 2016-06-07
dot icon23/03/2016
Registration of charge 058162450003, created on 2016-03-14
dot icon23/03/2016
Registration of charge 058162450002, created on 2016-03-14
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/01/2016
Satisfaction of charge 1 in full
dot icon24/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/11/2014
Registered office address changed from C/O Brewster Brown Brewster Brown 129 / 131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 140 New Bridge Street Newcastle upon Tyne NE1 2SZ on 2014-11-18
dot icon12/06/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2014
Compulsory strike-off action has been discontinued
dot icon09/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/01/2013
Director's details changed for Mr David Nathan Wilson on 2013-01-21
dot icon18/01/2013
Appointment of Mr. John Bede Morse as a director
dot icon02/08/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/09/2011
Compulsory strike-off action has been discontinued
dot icon15/09/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/06/2010
Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN on 2010-06-25
dot icon25/06/2010
Termination of appointment of Elaine Devine as a secretary
dot icon25/06/2010
Termination of appointment of Duncan Mcgregor as a director
dot icon25/06/2010
Termination of appointment of Richard Brown as a director
dot icon28/05/2010
Current accounting period extended from 2010-03-31 to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
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 icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 15/05/09; full list of members
dot icon28/12/2008
Registered office changed on 28/12/2008 from 40 apex business village newcastle upon tyne NE23 7BF
dot icon10/09/2008
Director appointed richard norman mills brown
dot icon10/09/2008
Ad 29/08/08\gbp si [email protected]=50\gbp ic 100/150\
dot icon10/09/2008
Nc inc already adjusted 29/08/08
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 2008-03-31
dot icon20/05/2008
Secretary's change of particulars david nathan wilson logged form
dot icon16/05/2008
Return made up to 15/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / david wilson / 10/05/2008
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
S-div 12/06/07
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Ad 12/06/07--------- £ si [email protected]=95 £ ic 4/99
dot icon30/05/2007
Return made up to 15/05/07; full list of members
dot icon02/05/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon21/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Registered office changed on 15/08/06 from: circle red house 30 apex business village newcastle upon tyne tyne & wear NE23 7BF
dot icon11/07/2006
Certificate of change of name
dot icon07/07/2006
Ad 30/06/06--------- £ si 4@1=4 £ ic 1/5
dot icon07/07/2006
Registered office changed on 07/07/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon15/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+74.16 % *

* during past year

Cash in Bank

£65,702.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.45M
-
0.00
37.73K
-
2022
0
1.51M
-
0.00
65.70K
-
2022
0
1.51M
-
0.00
65.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.51M £Ascended4.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.70K £Ascended74.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Nathan Wilson
Director
30/06/2006 - Present
144
Morse, John Bede
Director
10/01/2013 - Present
24
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/05/2006 - 30/06/2006
189
WARD HADAWAY INCORPORATIONS LIMITED
Nominee Director
15/05/2006 - 30/06/2006
184
Brown, Richard Norman Mills
Director
29/08/2008 - 25/06/2010
22

Persons with Significant Control

2
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 (ST. JAMES) LIMITED

CIRCLE RED PROPERTIES (ST. JAMES) LIMITED is an(a) Active company incorporated on 15/05/2006 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE RED PROPERTIES (ST. JAMES) LIMITED?

toggle

CIRCLE RED PROPERTIES (ST. JAMES) LIMITED is currently Active. It was registered on 15/05/2006 .

Where is CIRCLE RED PROPERTIES (ST. JAMES) LIMITED located?

toggle

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

What does CIRCLE RED PROPERTIES (ST. JAMES) LIMITED do?

toggle

CIRCLE RED PROPERTIES (ST. JAMES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIRCLE RED PROPERTIES (ST. JAMES) LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-05-31.