Ochre Yards Eleven Limited
- Active
- Incorporated on 17 Feb 2004
Reg Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER
Company Classifications:
99999 - Dormant Company
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Ochre Yards Eleven Limited" is a ltd and located in Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. Ochre Yards Eleven Limited is currently in active status and it was incorporated on 17 Feb 2004 (20 years 7 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ochre Yards Eleven Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daniel Lloyd Williams | Director | 29 Apr 2021 | British | Active |
2 | Andre Tyler | Director | 25 Jan 2019 | British | Resigned 6 Jan 2021 |
3 | Paul Carter | Director | 21 Jul 2017 | British | Resigned 14 Jan 2020 |
4 | Paul Carter | Director | 21 Jul 2017 | British | Resigned 14 Jan 2020 |
5 | KINGSTON PROPERTY SERVICES LIMITED | Corporate Secretary | 1 May 2010 | - | Active |
6 | Darren James Harris | Director | 19 Mar 2007 | British | Resigned 1 May 2010 |
7 | Nicholas Arkroyd | Director | 26 Oct 2006 | British | Resigned 8 Jan 2007 |
8 | Michael Gerard Cameron | Director | 26 Oct 2006 | British | Resigned 8 Jan 2007 |
9 | James Moran | Director | 26 Oct 2006 | British | Resigned 29 Apr 2021 |
10 | James Moran | Director | 26 Oct 2006 | British | Active |
11 | Barry Miller | Director | 24 Nov 2004 | British | Resigned 26 Oct 2006 |
12 | Barry Miller | Director | 24 Nov 2004 | British | Resigned 26 Oct 2006 |
13 | JL NOMINEES ONE LIMITED | Corporate Nominee Director | 17 Feb 2004 | - | Resigned 17 Feb 2004 |
14 | WB COMPANY DIRECTORS LIMITED | Corporate Director | 17 Feb 2004 | - | Resigned 24 Nov 2004 |
15 | JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 17 Feb 2004 | - | Resigned 17 Feb 2004 |
16 | WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 17 Feb 2004 | - | Resigned 1 May 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 17 Feb 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ochre Yards Eleven Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 13 Feb 2024 | Download PDF |
2 | Confirmation Statement - Updates | 17 Feb 2023 | Download PDF |
3 | Accounts - Dormant | 6 Feb 2023 | Download PDF |
4 | Accounts - Dormant | 11 Aug 2022 | Download PDF |
5 | Accounts - Dormant | 14 Jun 2021 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 30 Apr 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 30 Apr 2021 | Download PDF |
8 | Confirmation Statement - Updates | 15 Feb 2021 | Download PDF 4 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 6 Jan 2021 | Download PDF 1 Pages |
10 | Accounts - Dormant | 12 Oct 2020 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 13 Mar 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 12 Feb 2020 | Download PDF 12 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 14 Jan 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2020 | Download PDF 1 Pages |
15 | Accounts - Dormant | 29 Jul 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 12 Feb 2019 | Download PDF 11 Pages |
17 | Accounts - Dormant | 21 Sep 2018 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 13 Feb 2018 | Download PDF 3 Pages |
19 | Accounts - Dormant | 1 Sep 2017 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 24 Jul 2017 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 22 Feb 2017 | Download PDF 13 Pages |
22 | Accounts - Dormant | 26 Sep 2016 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2016 | Download PDF 12 Pages |
24 | Accounts - Dormant | 14 Sep 2015 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2015 | Download PDF 12 Pages |
26 | Accounts - Dormant | 5 Sep 2014 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Feb 2014 | Download PDF 12 Pages |
28 | Accounts - Dormant | 22 Aug 2013 | Download PDF 1 Pages |
29 | Address - Change Registered Office Company With Date Old | 25 Feb 2013 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2013 | Download PDF 12 Pages |
31 | Accounts - Dormant | 13 Sep 2012 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2012 | Download PDF 12 Pages |
33 | Accounts - Dormant | 26 Sep 2011 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2011 | Download PDF 12 Pages |
35 | Officers - Change Person Director Company With Change Date | 18 Feb 2011 | Download PDF 2 Pages |
36 | Accounts - Dormant | 14 Sep 2010 | Download PDF 1 Pages |
37 | Officers - Appoint Corporate Secretary Company With Name | 17 May 2010 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name | 17 May 2010 | Download PDF 1 Pages |
39 | Officers - Termination Secretary Company With Name | 17 May 2010 | Download PDF 1 Pages |
40 | Address - Change Registered Office Company With Date Old | 17 May 2010 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2010 | Download PDF 24 Pages |
42 | Accounts - Total Exemption Small | 31 Oct 2009 | Download PDF 3 Pages |
43 | Capital - Legacy | 4 Jun 2009 | Download PDF 2 Pages |
44 | Capital - Legacy | 30 Mar 2009 | Download PDF 2 Pages |
45 | Annual Return - Legacy | 26 Feb 2009 | Download PDF 22 Pages |
46 | Accounts - Total Exemption Small | 23 Oct 2008 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Small | 19 Jun 2008 | Download PDF 3 Pages |
48 | Accounts - Legacy | 1 Apr 2008 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 19 Mar 2008 | Download PDF 23 Pages |
50 | Capital - Legacy | 26 Jun 2007 | Download PDF 2 Pages |
51 | Annual Return - Legacy | 3 Apr 2007 | Download PDF 18 Pages |
52 | Officers - Legacy | 2 Apr 2007 | Download PDF 3 Pages |
53 | Capital - Legacy | 2 Apr 2007 | Download PDF 2 Pages |
54 | Officers - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
55 | Officers - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
56 | Capital - Legacy | 24 Jan 2007 | Download PDF 2 Pages |
57 | Capital - Legacy | 13 Dec 2006 | Download PDF 2 Pages |
58 | Officers - Legacy | 8 Dec 2006 | Download PDF 1 Pages |
59 | Officers - Legacy | 8 Dec 2006 | Download PDF 1 Pages |
60 | Capital - Legacy | 8 Dec 2006 | Download PDF 2 Pages |
61 | Capital - Legacy | 8 Dec 2006 | Download PDF 14 Pages |
62 | Capital - Legacy | 8 Dec 2006 | Download PDF 2 Pages |
63 | Officers - Legacy | 8 Dec 2006 | Download PDF 2 Pages |
64 | Officers - Legacy | 8 Dec 2006 | Download PDF 2 Pages |
65 | Accounts - Dormant | 23 Oct 2006 | Download PDF 2 Pages |
66 | Resolution | 23 Oct 2006 | Download PDF 1 Pages |
67 | Resolution | 23 Oct 2006 | Download PDF |
68 | Resolution | 23 Oct 2006 | Download PDF |
69 | Annual Return - Legacy | 24 Feb 2006 | Download PDF 2 Pages |
70 | Accounts - Dormant | 8 Dec 2005 | Download PDF 2 Pages |
71 | Annual Return - Legacy | 30 Mar 2005 | Download PDF 6 Pages |
72 | Officers - Legacy | 19 Jan 2005 | Download PDF 1 Pages |
73 | Officers - Legacy | 19 Jan 2005 | Download PDF 2 Pages |
74 | Officers - Legacy | 12 Oct 2004 | Download PDF 1 Pages |
75 | Officers - Legacy | 12 Oct 2004 | Download PDF 1 Pages |
76 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
77 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
78 | Address - Legacy | 12 Oct 2004 | Download PDF 1 Pages |
79 | Incorporation - Company | 17 Feb 2004 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | West Park "B" Management Limited Mutual People: KINGSTON PROPERTY SERVICES LIMITED | Active |
2 | Broadwater Property Management Limited Mutual People: KINGSTON PROPERTY SERVICES LIMITED | Active |
3 | Wylam Manor (Wylam) Management Company Limited Mutual People: KINGSTON PROPERTY SERVICES LIMITED | Active |