UKBizDB.co.uk

THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD

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

This company is commonly known as The Property Investment Partnership (the Pip) Ltd. The company was founded 5 years ago and was given the registration number 11646317. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Clavering House, Clavering Place, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD
Company Number:11646317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom, NE1 3NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director29 October 2018Active

People with Significant Control

Mr William Gibson
Notified on:29 October 2018
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom, NE1 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Gibson
Notified on:29 October 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom, NE1 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Julie Gibson
Notified on:29 October 2018
Status:Active
Date of birth:April 1975
Nationality:British
Address:Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

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

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-27Insolvency

Liquidation receiver appointment of receiver.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Accounts

Change account reference date company previous shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-05-19Address

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

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.