Background WavePink WaveYellow Wave

ALL SAINTS LIVING LIMITED (11834937)

ALL SAINTS LIVING LIMITED (11834937) is a dissolved UK company. incorporated on 19 February 2019. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ALL SAINTS LIVING LIMITED has been registered for 7 years. Current directors include FRASER, Gavin.

Company Number
11834937
Status
dissolved
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
Eldon Gardens Management Suite, Newcastle Upon Tyne, NE1 7RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FRASER, Gavin
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS LIVING LIMITED

ALL SAINTS LIVING LIMITED is an dissolved company incorporated on 19 February 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ALL SAINTS LIVING LIMITED was registered 7 years ago.(SIC: 64203)

Status

dissolved

Active since 7 years ago

Company No

11834937

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 3 March 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Eldon Gardens Management Suite Percy Street Newcastle Upon Tyne, NE1 7RA,

Previous Addresses

C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 12 June 2023To: 20 September 2024
C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom
From: 5 June 2023To: 12 June 2023
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 20 September 2021To: 5 June 2023
6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom
From: 19 February 2019To: 20 September 2021
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jul 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Sept 21
Director Left
Jan 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Cleared
Jun 22
Owner Exit
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRASER, Gavin

Active
Management Suite, Newcastle Upon TyneNE1 7RA
Born September 1972
Director
Appointed 06 Aug 2021

FORREST, Gary Ronald

Resigned
Trinity Gardens, Newcastle Upon TyneNE1 2HJ
Born October 1968
Director
Appointed 19 Feb 2019
Resigned 06 Aug 2021

RENFREW, Stewart Lennox

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born February 1965
Director
Appointed 09 Aug 2021
Resigned 19 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
116 Quayside, Newcastle Upon TyneNE1 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022
Osborne Terrace, Newcastle Upon TyneNE2 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2021
Ceased 16 Aug 2022
Trinity Gardens, Newcastle Upon Tyne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
10 March 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2025
DS01DS01
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2019
NEWINCIncorporation