UKBizDB.co.uk

SECURE PROPERTY GROUP LIMITED

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

This company is commonly known as Secure Property Group Limited. The company was founded 7 years ago and was given the registration number 10772466. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SECURE PROPERTY GROUP LIMITED
Company Number:10772466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE

Director03 November 2017Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director05 July 2017Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director03 July 2017Active
Cartwrights, 33 Wood Street, Barnet, England, EN5 4BE

Director28 February 2018Active
Inveniam Corporate Finance Ltd, Keel House, Garth Heads, Newcastle, England, NE1 2JE

Director03 November 2017Active
19, Berkeley Street, London, United Kingdom, W1J 8ED

Corporate Secretary16 May 2017Active
19, Berkeley Street, London, United Kingdom, W1J 8ED

Director16 May 2017Active
19, Berkeley Street, London, United Kingdom, W1J 8ED

Director16 May 2017Active
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE

Director03 November 2017Active
Ashdon House, Second Floor, Moon Lane, Barnet, England, EN5 5YL

Director12 October 2017Active

People with Significant Control

Mr Michael John Goddard
Notified on:16 May 2017
Status:Active
Date of birth:May 1944
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

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

Download
2020-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-18Address

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

Download
2019-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-16Resolution

Resolution.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-01-05Resolution

Resolution.

Download
2017-12-21Officers

Second filing of director appointment with name.

Download
2017-12-21Officers

Second filing of director appointment with name.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-11-28Capital

Second filing capital allotment shares.

Download
2017-11-21Address

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

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-15Miscellaneous

Legacy.

Download
2017-11-15Miscellaneous

Legacy.

Download
2017-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.