Background WavePink WaveYellow Wave

CONNECTED LIVING LONDON (RP) LIMITED (11965568)

CONNECTED LIVING LONDON (RP) LIMITED (11965568) is an active UK company. incorporated on 26 April 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CONNECTED LIVING LONDON (RP) LIMITED has been registered for 6 years. Current directors include EASTGATE, David Gavin, EVANS, Helen Elizabeth, KEAVENEY, Michael Paul and 2 others.

Company Number
11965568
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
EASTGATE, David Gavin, EVANS, Helen Elizabeth, KEAVENEY, Michael Paul, NICKLIN, Digby Stuart, TAKHAR, Jitinder
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTED LIVING LONDON (RP) LIMITED

CONNECTED LIVING LONDON (RP) LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CONNECTED LIVING LONDON (RP) LIMITED was registered 6 years ago.(SIC: 68201)

Status

active

Active since 6 years ago

Company No

11965568

LTD Company

Age

6 Years

Incorporated 26 April 2019

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 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

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

Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Apr 21
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
Jul 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jan 24
Director Left
Jan 24
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EASTGATE, David Gavin

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1961
Director
Appointed 15 May 2020

EVANS, Helen Elizabeth

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 01 Apr 2021

KEAVENEY, Michael Paul

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born December 1967
Director
Appointed 26 Apr 2019

NICKLIN, Digby Stuart

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born February 1969
Director
Appointed 30 Nov 2023

TAKHAR, Jitinder

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born February 1965
Director
Appointed 15 May 2020

FLETCHER-SMITH, Fiona

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1968
Director
Appointed 15 May 2020
Resigned 19 Mar 2021

GORDON, Helen Christine

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 26 Apr 2019
Resigned 15 May 2020

HAWKES, Joanna Marageret

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1961
Director
Appointed 15 Oct 2022
Resigned 30 Nov 2023

SAUNDERSON, Andrew Philip

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 26 Apr 2019
Resigned 15 May 2020

YOUNGMAN, Kenneth John

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born December 1956
Director
Appointed 15 May 2020
Resigned 30 Sept 2022

Persons with significant control

1

St James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Resolution
10 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Registration Company As Social Landlord
10 February 2022
HC01HC01
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2019
NEWINCIncorporation