Background WavePink WaveYellow Wave

31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED (08234052)

31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED (08234052) is an active UK company. incorporated on 28 September 2012. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. 31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED has been registered for 13 years. Current directors include PATTINSON, Eliza, NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED.

Company Number
08234052
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATTINSON, Eliza, NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED

31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. 31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08234052

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

102 Fulham Palace Road London W6 9PL
From: 25 August 2016To: 29 June 2020
Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
From: 28 September 2012To: 25 August 2016
Timeline

13 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Oct 14
Director Joined
Oct 14
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jun 20
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FITZGERALD, Sapna Bedi

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019

NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED

Active
Saint James Boulevard, Newcastle Upon TyneNE1 4JE
Corporate director
Appointed 28 Sept 2012

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 01 Mar 2016
Resigned 27 Sept 2024

WINDLE, Michael

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 28 Sept 2012
Resigned 01 Mar 2016

GOLDHILL, Michael Louis

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1949
Director
Appointed 29 Oct 2012
Resigned 29 Jun 2020

JOPLING, Nicholas Mark Fletcher

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 29 Oct 2012
Resigned 20 Dec 2017

MICHAELIDES, Paul Damien

Resigned
Disbrowe Road, LondonW6 8QG
Born December 1977
Director
Appointed 11 Jul 2014
Resigned 28 Jun 2019

ROBSON, Mark Jeremy

Resigned
Fulham Palace Road, LondonW6 9PL
Born April 1959
Director
Appointed 02 Jan 2018
Resigned 30 Apr 2019

WINDLE, Michael Patrick

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born November 1954
Director
Appointed 28 Sept 2012
Resigned 29 Oct 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Damien Michaelides

Ceased
Fulham Palace Road, LondonW6 9PL
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Incorporation Company
28 September 2012
NEWINCIncorporation