UKBizDB.co.uk

PROPROPERTIES (NE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England, NE13 7BA

Director05 June 2019Active
Unit 2, Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England, NE13 7BA

Director05 June 2019Active
15, Bankside, The Watermark, Gateshead, England, NE11 9SY

Director02 May 2013Active
15, Bankside, The Watermark, Gateshead, England, NE11 9SY

Director02 May 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Resolution

Resolution.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Accounts

Change account reference date company previous shortened.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.