YOUR-MOVE.CO.UK LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

YOUR-MOVE.CO.UK LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
YOUR-MOVE.CO.UK LIMITED was incorporated 39 years ago on 19/11/1984 and has the registered number: 01864469. The accounts status is FULL and accounts are next due on 30/09/2024.

YOUR-MOVE.CO.UK LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
68310 - Real estate agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NEWCASTLE HOUSE ALBANY COURT
NEWCASTLE UPON TYNE
NE4 7YB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/10/2023 12/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER BISSET Jul 1982 British Director 2021-03-01 CURRENT
MRS SAPNA FITZGERALD May 1974 British Secretary 2005-08-18 CURRENT
MR PAUL HARDY Apr 1976 British Director 2023-04-19 CURRENT
MR PAUL HARDY Apr 1976 British Director 2008-02-01 UNTIL 2021-03-01 RESIGNED
MR ADRIAN STUART GILL Jul 1967 British Director 2014-12-23 UNTIL 2016-12-31 RESIGNED
DAVID JULIAN NEWNES Jun 1958 British Director 2001-03-05 UNTIL 2014-12-31 RESIGNED
ROBERT NEIL NORTH Aug 1949 British Director 1998-09-30 UNTIL 2000-09-01 RESIGNED
ANDREW MOHUN SMITH May 1957 British Director 2004-07-15 UNTIL 2006-12-31 RESIGNED
MR JAMES CHARLES MCAULEY May 1954 British Director 2007-04-01 UNTIL 2021-09-01 RESIGNED
DONALD MACLELLAN Mar 1949 British Director 2007-04-01 UNTIL 2008-06-30 RESIGNED
MR MICHAEL TERENCE KIRSCH Nov 1961 British Director 2000-09-01 UNTIL 2003-05-22 RESIGNED
MR BARRIE HOLDER Jul 1945 British Director RESIGNED
DAVID ROSS HILTON HESLOP Jun 1960 British Director 1998-09-30 UNTIL 2001-09-07 RESIGNED
MR JONATHAN PEARSON ROUND Feb 1964 British Director 2007-04-01 UNTIL 2011-12-01 RESIGNED
JAMES ALLEN NEWMAN Jul 1964 British Director 2002-05-15 UNTIL 2004-07-15 RESIGNED
PHILIP MARTIN WHITE Dec 1959 British Secretary 1998-04-21 UNTIL 1998-09-30 RESIGNED
MR MALCOLM JAMES SLATER Oct 1947 British Secretary RESIGNED
ANDREW MOHUN SMITH May 1957 British Secretary 2004-07-15 UNTIL 2005-08-18 RESIGNED
MR SIMON DAVID EMBLEY Oct 1960 British Director 2001-03-05 UNTIL 2014-04-30 RESIGNED
MR LIAM PATRICK FAHY Jul 1949 British Director 2009-07-01 UNTIL 2010-12-31 RESIGNED
MRS HELEN LOUISE WOODHOUSE Feb 1973 British Director 2013-01-01 UNTIL 2014-03-31 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 1998-09-30 UNTIL 2004-07-15 RESIGNED
MR JOHN ROGER BAILEY Jul 1957 British Director 2007-04-01 UNTIL 2008-02-22 RESIGNED
MR SIMON COX Aug 1967 British Director 2011-10-03 UNTIL 2021-02-25 RESIGNED
MR STEPHEN ANDREW COOKE Oct 1965 British Director 2010-10-18 UNTIL 2014-12-19 RESIGNED
MR JONATHAN ALISTAIR COOKE Jul 1968 British Director 2014-04-14 UNTIL 2015-10-01 RESIGNED
MRS LISA CHARLES-JONES Oct 1970 British Director 2007-08-01 UNTIL 2016-06-18 RESIGNED
ADAM ROBERT CASTLETON Mar 1964 British Director 2016-10-14 UNTIL 2021-12-16 RESIGNED
MRS HELEN ELIZABETH BUCK Apr 1960 British Director 2017-02-28 UNTIL 2023-03-31 RESIGNED
MR DAVID SEELEY BROWN Mar 1966 British Director 2007-04-01 UNTIL 2011-03-01 RESIGNED
JAMES HEWLETT BOXALL Jul 1937 British Director RESIGNED
MR OLIVER THOMAS BLAKE May 1971 British Director 2015-10-01 UNTIL 2023-05-04 RESIGNED
JONATHAN GUY BALLIN Oct 1960 British Director 1998-09-30 UNTIL 2002-05-15 RESIGNED
RICHARD JOHN NUTTALL Nov 1962 British Director 2001-03-05 UNTIL 2004-06-30 RESIGNED
DEAN FIELDING Oct 1965 British Director 2003-05-22 UNTIL 2004-07-15 RESIGNED
MR WILLIAM GORDON FOWLIS Jan 1950 British Director 2011-03-01 UNTIL 2014-12-31 RESIGNED
MR LIAM PATRICK FAHY Jul 1949 British Director 2007-04-01 UNTIL 2008-05-31 RESIGNED
MR PETER ROBERT HALES Oct 1946 British Director 1998-09-30 UNTIL 2000-09-01 RESIGNED
MR RICHARD ANDREW WHITAKER Jul 1952 British Director 1995-12-01 UNTIL 1998-07-23 RESIGNED
MR MARK CHARLES WARBURTON Apr 1950 British Director 2006-04-01 UNTIL 2009-07-01 RESIGNED
MR MICHAEL NORRIS URMSTON Mar 1949 British Director 1998-09-30 UNTIL 1998-11-17 RESIGNED
GARETH SAMPLES Apr 1968 British Director 2007-04-01 UNTIL 2012-01-06 RESIGNED
MICHAEL KENNETH DYER Nov 1940 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lending Solutions Holdings Ltd 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR MEDIEVAL AND RENAISSANCE STUDIES LIMITED OXFORD Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
HORNBY INDUSTRIES LIMITED MARGATE ENGLAND Active TOTAL EXEMPTION FULL 32409 - Manufacture of other games and toys, n.e.c.
HORNBY PLC MARGATE ENGLAND Active GROUP 32409 - Manufacture of other games and toys, n.e.c.
BESTINVEST (CONSULTANTS) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
H & M (SYSTEMS) LIMITED MARGATE ENGLAND Active DORMANT 32409 - Manufacture of other games and toys, n.e.c.
LENDING SOLUTIONS LIMITED NEWCASTLE UPON TYNE Active DORMANT 70100 - Activities of head offices
HW FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
HORNBY HOBBIES LIMITED MARGATE ENGLAND Active FULL 32409 - Manufacture of other games and toys, n.e.c.
ADVANCE MORTGAGE FUNDING LIMITED NEWCASTLE UPON TYNE Active FULL 64209 - Activities of other holding companies n.e.c.
E.SURV LIMITED KETTERING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
17 AND 18 RICHMOND ROAD EXETER MANAGEMENT COMPANY LIMITED DEVON Active DORMANT 68320 - Management of real estate on a fee or contract basis
BDS MORTGAGE GROUP LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
BESTINVEST (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CONFERENCE KEBLE LIMITED Active SMALL 55100 - Hotels and similar accommodation
FIRST COMPLETE LIMITED NEWCASTLE UPON TYNE Active FULL 64999 - Financial intermediation not elsewhere classified
LSLI LIMITED NEWCASTLE Active FULL 64209 - Activities of other holding companies n.e.c.
EMPEROR BIDCO LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
EMBRACE FINANCIAL SERVICES LTD EXETER ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURGO CONSTRUCTION LIMITED NEWCASTLE UPON TYNE Active FULL 41201 - Construction of commercial buildings
ADVANCE MORTGAGE FUNDING LIMITED NEWCASTLE UPON TYNE Active FULL 64209 - Activities of other holding companies n.e.c.
ELIESHA TRAINING LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
THOMAS MORRIS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
TEMPLETON LPA LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
ST TRINITY LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
ASSOCIATION OF EDUCATION ADVISERS NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
MOBILE WORLDWIDE DEVELOPERS LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 58290 - Other software publishing
ELIESHA TRAINING TRUSTEE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 99999 - Dormant Company