Background WavePink WaveYellow Wave

THE CONSETT SHOPPING CENTRE LIMITED (06439994)

THE CONSETT SHOPPING CENTRE LIMITED (06439994) is an active UK company. incorporated on 28 November 2007. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE CONSETT SHOPPING CENTRE LIMITED has been registered for 18 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
06439994
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONSETT SHOPPING CENTRE LIMITED

THE CONSETT SHOPPING CENTRE LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE CONSETT SHOPPING CENTRE LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06439994

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Previous Addresses

7 Whitehall Road, Gateshead Gateshead Tyne & Wear NE8 4EQ
From: 28 November 2007To: 12 December 2011
Timeline

2 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Owner Exit
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 24 Dec 2007

SCHLEIDER, Brocho

Resigned
Alexandra Road, GatesheadNE8 1RB
Secretary
Appointed 24 Dec 2007
Resigned 30 Nov 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Nov 2007
Resigned 29 Nov 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Nov 2007
Resigned 29 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2025

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 November 2017
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 November 2017
3.63.6
Liquidation Receiver Cease To Act Receiver
30 October 2017
RM02RM02
Liquidation Receiver Cease To Act Receiver
30 October 2017
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
30 August 2017
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
15 March 2017
3.63.6
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 July 2016
3.63.6
Liquidation Receiver Appointment Of Receiver
12 April 2016
RM01RM01
Liquidation Receiver Cease To Act Receiver
12 April 2016
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 February 2016
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Liquidation Receiver Appointment Of Receiver
29 December 2014
RM01RM01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Sail Address Company
12 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation