Active
Company Information for SAILFISH 4 LIMITED
1ST FLOOR, BUILDING 7 QUEENS PARK, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0QD,
|
Company Registration Number
05667309
Private Limited Company
Active |
Company Name | ||
---|---|---|
SAILFISH 4 LIMITED | ||
Legal Registered Office | ||
1ST FLOOR, BUILDING 7 QUEENS PARK TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QD Other companies in NE11 | ||
Previous Names | ||
|
Company Number | 05667309 | |
---|---|---|
Company ID Number | 05667309 | |
Date formed | 2006-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 04:32:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAILFISH 430 L.L.C. | 1229 GRAND AVENUE KEOKUK IA 52632 | Active | Company formed on the 2019-12-20 |
Officer | Role | Date Appointed |
---|---|---|
EMILIA KELADITIS |
||
ALAN KEITH TAYLOR |
||
CHRISTOPHER JOHN WHITFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SMITH |
Company Secretary | ||
PHILIP JOHN MOORIN |
Director | ||
MICHAEL IAN SPRIGGS |
Director | ||
CHRISTOPHER JOHN WHITFIELD |
Director | ||
NORHAM HOUSE SECRETARY LIMITED |
Company Secretary | ||
NORHAM HOUSE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPACE FOR GIANTS | Director | 2017-08-01 | CURRENT | 2014-10-01 | Active | |
TRUMEAU LIMITED | Director | 2013-12-20 | CURRENT | 2007-01-25 | Active | |
GENEVA AND LONDON PROPERTY LIMITED | Director | 2017-04-05 | CURRENT | 2013-10-08 | Active | |
NORTH EAST LAND LIMITED | Director | 2017-04-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
LONDON AND GENEVA PROPERTY LIMITED | Director | 2017-04-05 | CURRENT | 2013-09-05 | Active | |
NORTH EAST PROPERTY PARTNERSHIP LIMITED | Director | 2016-03-01 | CURRENT | 2003-12-11 | Active | |
EVER 1855 LIMITED | Director | 2016-03-01 | CURRENT | 2002-08-02 | Active | |
BUILDINGS FOR BUSINESS LIMITED | Director | 2016-02-29 | CURRENT | 2004-02-11 | Active | |
UK TRADE PARKS LIMITED | Director | 2016-02-29 | CURRENT | 2004-03-29 | Active | |
ESTATE CAPITAL LIMITED | Director | 2015-06-17 | CURRENT | 2014-08-07 | Active | |
UK LAND INVESTMENTS LIMITED | Director | 2015-06-17 | CURRENT | 2014-10-01 | Active | |
ESTATE HOMES NORTHUMBERLAND LTD | Director | 2014-05-12 | CURRENT | 2006-06-30 | Active | |
UK LAND ESTATES LIMITED | Director | 2014-05-12 | CURRENT | 2003-10-22 | Active | |
SWISS LAND LIMITED | Director | 2014-05-12 | CURRENT | 2006-01-05 | Active | |
TRUMEAU LIMITED | Director | 2014-05-12 | CURRENT | 2007-01-25 | Active | |
UK LAND ESTATES (PARTNERSHIP) LIMITED | Director | 2011-12-22 | CURRENT | 2002-03-12 | Active | |
UKLEP (2003) LIMITED | Director | 2011-12-22 | CURRENT | 2003-09-18 | Active | |
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED | Director | 2011-09-12 | CURRENT | 2011-07-08 | Active | |
UK LAND ESTATES (SERVICES) LIMITED | Director | 2009-11-17 | CURRENT | 2000-04-28 | Active | |
ESTATE HOMES NORTHUMBERLAND LTD | Director | 2014-05-12 | CURRENT | 2006-06-30 | Active | |
UK LAND ESTATES LIMITED | Director | 2014-05-12 | CURRENT | 2003-10-22 | Active | |
SWISS LAND LIMITED | Director | 2014-05-12 | CURRENT | 2006-01-05 | Active | |
TRUMEAU LIMITED | Director | 2014-05-12 | CURRENT | 2007-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register inspection address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan Keith Taylor on 2022-03-31 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/21 FROM Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Uk Land Estates Limited as a person with significant control on 2020-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Uk Land Estates Limited as a person with significant control on 2019-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/18 FROM Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom | |
PSC05 | Change of details for Uk Land Estates Limited as a person with significant control on 2018-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
PSC05 | Change of details for Uk Land Estates Limited as a person with significant control on 2016-04-06 | |
AD02 | Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Emilia Keladitis on 2017-09-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD | |
AD02 | Register inspection address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
TM02 | Termination of appointment of Robert Smith on 2016-05-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 31/07/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 31/07/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher John Whitfield on 2014-12-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN WHITFIELD | |
AP01 | DIRECTOR APPOINTED ALAN KEITH TAYLOR | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED EMILIA KELADITIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2ND FLOOR BUILDING 7, QUEENS PARK, QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QD | |
AR01 | 05/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SPRIGGS / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MOORIN / 05/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 05/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 22/09/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 05/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN WHITFIELD | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 05/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM PICTURE HOUSE QUEENS PARK QUEENSWAY TEAM VALLEY GATESHEAD NE11 0NX | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRIGGS / 21/02/2008 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 09/02/06 | |
ELRES | S80A AUTH TO ALLOT SEC 09/02/06 | |
CERTNM | COMPANY NAME CHANGED NORHAM HOUSE 1060 LIMITED CERTIFICATE ISSUED ON 10/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC PRIVATE BANK (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SAILFISH 4 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |