Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EAST WORKSPACE LIMITED
Company Information for

NORTH EAST WORKSPACE LIMITED

UNIT 3, GROUND FLOOR 7-15 PINK, LANE, NEWCASTLE UPON TYNE, NE1 5DW,
Company Registration Number
02484070
Private Limited Company
Active

Company Overview

About North East Workspace Ltd
NORTH EAST WORKSPACE LIMITED was founded on 1990-03-22 and has its registered office in . The organisation's status is listed as "Active". North East Workspace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTH EAST WORKSPACE LIMITED
 
Legal Registered Office
UNIT 3, GROUND FLOOR 7-15 PINK
LANE, NEWCASTLE UPON TYNE
NE1 5DW
Other companies in NE1
 
Filing Information
Company Number 02484070
Company ID Number 02484070
Date formed 1990-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST WORKSPACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH EAST WORKSPACE LIMITED

Current Directors
Officer Role Date Appointed
NATHANIEL RICHARD MATHWIN CLARK
Director 1997-12-08
DAWN CRANSWICK
Director 2011-06-06
JAMES PAUL HEDLAND
Director 2009-09-07
ANDREW CERI JONES
Director 2014-04-29
CAROLINE PILLING
Director 2016-09-05
TIMOTHY RALPH SMITH
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE HENRY MARTIN
Director 1992-03-09 2015-09-07
JEREMY JOHN BURTON
Director 1998-09-14 2013-10-04
IAN THOMPSON
Company Secretary 1994-09-12 2012-06-11
ALEXANDER THOMAS OGILVIE
Director 2000-01-17 2011-04-04
JOHN PAUL STRAWINSKI
Director 1993-12-20 2009-09-07
JAMES HENRY CROWE
Director 1992-03-03 2005-09-12
DAVID IRWIN
Director 1991-04-30 2000-01-17
PETER CURWEN DODD
Director 1992-03-09 1998-06-30
RICHARD CLARK
Company Secretary 1991-04-30 1994-09-12
JOHN MILTON KEIR
Director 1991-04-30 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHANIEL RICHARD MATHWIN CLARK THE PNE FOUNDATION Director 2010-09-23 CURRENT 2010-09-23 Active
NATHANIEL RICHARD MATHWIN CLARK TYNE THAMES TECHNOLOGY LIMITED Director 2003-03-27 CURRENT 1989-02-13 Dissolved 2015-07-07
NATHANIEL RICHARD MATHWIN CLARK SILICON ALLEY (NEWCASTLE UPON TYNE) LTD Director 2000-02-09 CURRENT 2000-02-09 Active
NATHANIEL RICHARD MATHWIN CLARK DESIGN WORKS (GATESHEAD) LIMITED Director 1993-06-25 CURRENT 1986-12-17 Active - Proposal to Strike off
DAWN CRANSWICK THE PNE FOUNDATION Director 2012-05-22 CURRENT 2010-09-23 Active
DAWN CRANSWICK NEWCASTLE YOUTH ENTERPRISE CENTRE Director 2011-06-06 CURRENT 1984-07-13 Dissolved 2017-05-30
DAWN CRANSWICK VOLUNTARYSKILLS.COM LIMITED Director 2002-06-17 CURRENT 2002-06-17 Dissolved 2017-01-24
JAMES PAUL HEDLAND NEWCASTLE YOUTH ENTERPRISE CENTRE Director 2009-09-07 CURRENT 1984-07-13 Dissolved 2017-05-30
JAMES PAUL HEDLAND DESIGN WORKS (GATESHEAD) LIMITED Director 2009-09-07 CURRENT 1986-12-17 Active - Proposal to Strike off
ANDREW CERI JONES THE PNE FOUNDATION Director 2015-01-05 CURRENT 2010-09-23 Active
ANDREW CERI JONES NEWCASTLE YOUTH ENTERPRISE CENTRE Director 2014-04-29 CURRENT 1984-07-13 Dissolved 2017-05-30
ANDREW CERI JONES DESIGN WORKS (GATESHEAD) LIMITED Director 2014-04-29 CURRENT 1986-12-17 Active - Proposal to Strike off
ANDREW CERI JONES LANDLORD TAP LIMITED Director 2014-02-07 CURRENT 2009-12-21 Active
ANDREW CERI JONES PROJECT NORTH EAST Director 2007-11-26 CURRENT 1983-04-18 Active
ANDREW CERI JONES NORTHUMBRIAN WATER LIMITED Director 2004-01-01 CURRENT 1989-04-01 Active
CAROLINE PILLING THE PNE FOUNDATION Director 2015-01-05 CURRENT 2010-09-23 Active
TIMOTHY RALPH SMITH THE PNE FOUNDATION Director 2015-01-05 CURRENT 2010-09-23 Active
TIMOTHY RALPH SMITH PROJECT NORTH EAST Director 1999-02-22 CURRENT 1983-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-09-27SH0115/09/21 STATEMENT OF CAPITAL GBP 504
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21SH0109/12/20 STATEMENT OF CAPITAL GBP 501
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MRS TRACEY JOANNE MOORE
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RALPH SMITH
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PILLING
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAWN CRANSWICK
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAWN CRANSWICK
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MR TIMOTHY RALPH SMITH
2016-09-14AP01DIRECTOR APPOINTED MRS CAROLINE PILLING
2016-07-27CH01Director's details changed for Mrs Dawn Cranswick on 2016-06-23
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HENRY MARTIN
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-02AP01DIRECTOR APPOINTED MR ANDREW CERI JONES
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BURTON
2013-10-01MISCSection 519
2013-09-17AUDAUDITOR'S RESIGNATION
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0101/12/12 FULL LIST
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY IAN THOMPSON
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY IAN THOMPSON
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0101/12/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AP01DIRECTOR APPOINTED DR DAWN CRANSWICK
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OGILVIE
2010-12-02AR0101/12/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS OGILVIE / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE HENRY MARTIN / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL HEDLAND / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL RICHARD MATHWIN CLARK / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BURTON / 01/12/2010
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / IAN THOMPSON / 01/12/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-17AR0101/12/09 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL HEDLAND / 01/12/2009
2009-09-28288aDIRECTOR APPOINTED MR JAMES PAUL HEDLAND
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN STRAWINSKI
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: HAWTHORN HOUSE FORTH BANKS NEWCASTLE UPON TYNE NE1 3SG
2005-10-02288bDIRECTOR RESIGNED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08AUDAUDITOR'S RESIGNATION
2002-12-18363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02288cDIRECTOR'S PARTICULARS CHANGED
2002-03-07288cSECRETARY'S PARTICULARS CHANGED
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-14363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288bDIRECTOR RESIGNED
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST WORKSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EAST WORKSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-10 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2006-08-10 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2002-01-29 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2000-01-14 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL MORTGAGE 1999-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-12-24 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL MORTGAGE 1995-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH EAST WORKSPACE LIMITED

Intangible Assets
Patents
We have not found any records of NORTH EAST WORKSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST WORKSPACE LIMITED
Trademarks
We have not found any records of NORTH EAST WORKSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST WORKSPACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORTH EAST WORKSPACE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST WORKSPACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST WORKSPACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH EAST WORKSPACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.