This company is commonly known as Proproperties (ne) Limited. The company was founded 11 years ago and was given the registration number 08515152. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 2, Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PROPROPERTIES (NE) LIMITED |
---|---|---|
Company Number | : | 08515152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England, NE13 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England, NE13 7BA | Director | 05 June 2019 | Active |
Unit 2, Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England, NE13 7BA | Director | 05 June 2019 | Active |
15, Bankside, The Watermark, Gateshead, England, NE11 9SY | Director | 02 May 2013 | Active |
15, Bankside, The Watermark, Gateshead, England, NE11 9SY | Director | 02 May 2013 | Active |
Mr Richard Paul Gilbert | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, England, NE13 7BA |
Nature of control | : |
|
Straight Line Holdings North East Limited | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, England, NE13 7BA |
Nature of control | : |
|
Mrs Lorna Anne Gilbert | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | 15, Bankside, Gateshead, NE11 9SY |
Nature of control | : |
|
Mr Raymond Gilbert | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | 15, Bankside, Gateshead, NE11 9SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Resolution | Resolution. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.