EXCLUSIVE BEDROOMS NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE BEDROOMS NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713938

Incorporation date

16/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

246 Park View, Whitley Bay, Tyne & Wear NE26 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon02/03/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/08/2025
Registration of charge 037139380005, created on 2025-07-30
dot icon25/07/2025
Satisfaction of charge 1 in full
dot icon07/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/10/2024
Cessation of Raymond Gregory Carlisle as a person with significant control on 2024-10-28
dot icon29/10/2024
Notification of Agc Residential Limited as a person with significant control on 2024-10-28
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon12/10/2023
Registration of charge 037139380004, created on 2023-09-28
dot icon23/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon21/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon19/01/2022
Change of details for Gregory Carlisle as a person with significant control on 2021-01-02
dot icon17/01/2022
Change of details for a person with significant control
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/12/2020
Registration of charge 037139380003, created on 2020-12-02
dot icon17/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon15/01/2020
Registration of charge 037139380002, created on 2020-01-13
dot icon12/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/07/2019
Director's details changed for Gregory Carlisle on 2019-07-17
dot icon04/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon27/07/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon22/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon02/01/2018
Director's details changed for Gregory Carlisle on 2017-12-31
dot icon02/01/2018
Secretary's details changed for Ayca Carlisle on 2017-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon17/05/2011
Statement of capital following an allotment of shares on 2010-01-31
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/01/2009
Return made up to 01/01/09; full list of members
dot icon06/05/2008
Secretary appointed ayca carlisle
dot icon06/05/2008
Appointment terminated secretary gregory carlisle
dot icon30/04/2008
Appointment terminated director raymond carlisle
dot icon03/01/2008
Return made up to 01/01/08; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/01/2007
Return made up to 01/01/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/01/2006
Return made up to 01/01/06; full list of members
dot icon12/09/2005
Accounting reference date extended from 31/10/05 to 30/04/06
dot icon05/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/01/2005
Return made up to 04/01/05; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-10-31
dot icon05/04/2004
Secretary's particulars changed;director's particulars changed
dot icon24/01/2004
Accounts for a small company made up to 2002-10-31
dot icon10/01/2004
Return made up to 04/01/04; full list of members
dot icon29/12/2003
Ad 12/12/03--------- £ si 15@1=15 £ ic 100/115
dot icon29/12/2003
Nc inc already adjusted 12/12/03
dot icon29/12/2003
Resolutions
dot icon14/01/2003
Return made up to 04/01/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2001-10-31
dot icon08/01/2002
Return made up to 04/01/02; full list of members
dot icon08/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon12/07/2001
Return made up to 16/02/01; full list of members
dot icon25/04/2001
Registered office changed on 25/04/01 from: 79 kingsway team valley trading estate gateshead tyne & wear NE11 0JT
dot icon19/04/2001
Return made up to 16/12/00; full list of members
dot icon19/04/2001
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon14/04/2001
Accounts for a dormant company made up to 2000-02-29
dot icon21/08/2000
Return made up to 16/02/00; full list of members
dot icon19/08/2000
Particulars of mortgage/charge
dot icon17/07/2000
Registered office changed on 17/07/00 from: 1 the rise seaton sluice whitley bay tyne & wear NE26 4BQ
dot icon17/07/2000
Location of register of members
dot icon18/04/1999
Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1999
Registered office changed on 18/04/99 from: 246 park view whitley bay tyne & wear NE26 3QX
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon22/02/1999
Registered office changed on 22/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
Director resigned
dot icon16/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

21
2023
change arrow icon-16.30 % *

* during past year

Cash in Bank

£1,395,049.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
5.91M
-
0.00
1.40M
-
2022
23
6.78M
-
0.00
1.67M
-
2023
21
7.31M
-
0.00
1.40M
-
2023
21
7.31M
-
0.00
1.40M
-

Employees

2023

Employees

21 Descended-9 % *

Net Assets(GBP)

7.31M £Ascended7.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Descended-16.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlisle, Raymond Gregory
Director
30/03/1999 - Present
6
Carlisle, Gregory
Secretary
30/03/1999 - 28/02/2008
1
Carlisle, Ayca
Secretary
28/02/2008 - Present
1
QA NOMINEES LIMITED
Nominee Director
16/02/1999 - 16/02/1999
8850
QA REGISTRARS LIMITED
Nominee Secretary
16/02/1999 - 16/02/1999
9026

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EXCLUSIVE BEDROOMS NORTH EAST LIMITED

EXCLUSIVE BEDROOMS NORTH EAST LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at 246 Park View, Whitley Bay, Tyne & Wear NE26 3QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCLUSIVE BEDROOMS NORTH EAST LIMITED?

toggle

EXCLUSIVE BEDROOMS NORTH EAST LIMITED is currently Active. It was registered on 16/02/1999 .

Where is EXCLUSIVE BEDROOMS NORTH EAST LIMITED located?

toggle

EXCLUSIVE BEDROOMS NORTH EAST LIMITED is registered at 246 Park View, Whitley Bay, Tyne & Wear NE26 3QX.

What does EXCLUSIVE BEDROOMS NORTH EAST LIMITED do?

toggle

EXCLUSIVE BEDROOMS NORTH EAST LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does EXCLUSIVE BEDROOMS NORTH EAST LIMITED have?

toggle

EXCLUSIVE BEDROOMS NORTH EAST LIMITED had 21 employees in 2023.

What is the latest filing for EXCLUSIVE BEDROOMS NORTH EAST LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-01 with no updates.