Company NamePPD Newcastle Limited
Company StatusActive
Company Number09051882
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Clifford Patten
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Gareth Ivor Riddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMr Ian George Seddon
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Panacea Property Development LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

16 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
4 March 2019Micro company accounts made up to 31 August 2018 (3 pages)
25 July 2018Micro company accounts made up to 31 August 2017 (3 pages)
28 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
8 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
19 June 2014Registered office address changed from 1St Floor 86 Deansgate Manchester M3 2ER United Kingdom on 19 June 2014 (2 pages)
19 June 2014Current accounting period extended from 31 May 2015 to 31 August 2015 (3 pages)
19 June 2014Current accounting period extended from 31 May 2015 to 31 August 2015 (3 pages)
19 June 2014Registered office address changed from 1St Floor 86 Deansgate Manchester M3 2ER United Kingdom on 19 June 2014 (2 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)