Company NameReial Property Investments Limited
DirectorNicholas Baxter Ellis
Company StatusActive
Company Number00435309
CategoryPrivate Limited Company
Incorporation Date16 May 1947(76 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Baxter Ellis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(45 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Citygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Clifford Pill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(45 years, 2 months after company formation)
Appointment Duration21 years (resigned 22 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Cloverfield
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0BU
Director NameJohn Howard Ryle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(45 years, 2 months after company formation)
Appointment Duration3 months (resigned 23 October 1992)
RoleMotor Dealer
Correspondence Address8 Friarside Gardens
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4LF
Secretary NameMr Michael Clifford Pill
NationalityBritish
StatusResigned
Appointed25 July 1992(45 years, 2 months after company formation)
Appointment Duration21 years (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cloverfield
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0BU

Location

Registered Address3rd Floor
Citygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Nicholas Baxter Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,082,389
Current Liabilities£241,523

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

24 November 2006Delivered on: 5 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of benton road high heaton newcastle upon tyne.
Outstanding
23 November 2004Delivered on: 30 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former ambulance station and land lying to the south of cornel road newcastle upon tyne t/nos: TY263941 and TY326807.
Outstanding
15 November 2004Delivered on: 30 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 July 1982Delivered on: 29 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 benton road, newcastle upon tyne tyne & wear being land & buildings on the east side of benton road title no nd 3640.
Outstanding
27 June 2014Delivered on: 5 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at dinsdale place newcastle upon tyne.
Outstanding
24 November 2006Delivered on: 5 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly land and buildings on the outh west side of dinsdale place sandyford newcastle upon tyne t/n TY95741 and secondly l/h premises k/a 3 dinsdale place sandyford newcastle upon tyne t/n TY234931.
Outstanding
2 September 1993Delivered on: 9 September 1993
Satisfied on: 20 October 2005
Persons entitled: Barclays Bank PLC

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in all hiring,leasing and hire purchase agreements all securities from time to time. See form 395.
Fully Satisfied
7 July 1982Delivered on: 13 July 1982
Satisfied on: 20 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. With all buildings fixtures fixed plant & machinery.
Fully Satisfied
24 June 1982Delivered on: 25 June 1982
Satisfied on: 5 April 1990
Persons entitled: United Dominious Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at 24 benton road newcastle upon tyne tyne & wear title no: nd 3640.
Fully Satisfied
17 September 1979Delivered on: 17 September 1979
Satisfied on: 20 October 2005
Persons entitled: United Dominious Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to south of ponteland road, and 93,95,97 and 99 ponteland road, cowgate, newcastle upon tyne, tyne and wear ttile nos: ty 37348, ty 23515, ty 382307.
Fully Satisfied
1 February 1979Delivered on: 9 February 1979
Satisfied on: 20 October 2005
Persons entitled: Petrofina (UK) Limited

Classification: Legal charge
Secured details: £120,000 & any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: L/H plot of land with garage & buildings erected thereon at ponteland rd, cowgate, newcastle upon tyne.
Fully Satisfied

Filing History

22 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,800
(3 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,800
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,800
(3 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,800
(3 pages)
5 July 2014Registration of charge 004353090011, created on 27 June 2014 (11 pages)
5 July 2014Registration of charge 004353090011, created on 27 June 2014 (11 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 August 2013Termination of appointment of Michael Pill as a secretary (1 page)
29 August 2013Registered office address changed from C/O O'neill Robson Palmer 1-2 Lansdowne Terrace East Lansdowne Terrace East Newcastle upon Tyne NE3 1HL England on 29 August 2013 (1 page)
29 August 2013Termination of appointment of Michael Pill as a director (1 page)
29 August 2013Registered office address changed from C/O O'neill Robson Palmer 1-2 Lansdowne Terrace East Lansdowne Terrace East Newcastle upon Tyne NE3 1HL England on 29 August 2013 (1 page)
29 August 2013Termination of appointment of Michael Pill as a secretary (1 page)
29 August 2013Termination of appointment of Michael Pill as a director (1 page)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 November 2012Registered office address changed from Richmonds 53 Westgate Road Newcastle upon Tyne NE1 1TS on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Richmonds 53 Westgate Road Newcastle upon Tyne NE1 1TS on 21 November 2012 (1 page)
1 August 2012Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
1 August 2012Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr Michael Clifford Pill on 25 July 2010 (2 pages)
17 August 2010Secretary's details changed for Michael Clifford Pill on 25 July 2010 (1 page)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr Michael Clifford Pill on 25 July 2010 (2 pages)
17 August 2010Director's details changed for Nicholas Baxter Ellis on 25 July 2010 (2 pages)
17 August 2010Secretary's details changed for Michael Clifford Pill on 25 July 2010 (1 page)
17 August 2010Director's details changed for Nicholas Baxter Ellis on 25 July 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 July 2009Return made up to 25/07/09; full list of members (4 pages)
29 July 2009Return made up to 25/07/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 August 2008Return made up to 25/07/08; full list of members (4 pages)
4 August 2008Return made up to 25/07/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
11 August 2006Return made up to 25/07/06; full list of members (2 pages)
11 August 2006Return made up to 25/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Return made up to 25/07/05; full list of members (3 pages)
9 August 2005Return made up to 25/07/05; full list of members (3 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 May 2003 (15 pages)
7 February 2004Total exemption full accounts made up to 31 May 2003 (15 pages)
26 August 2003Return made up to 25/07/03; full list of members (7 pages)
26 August 2003Return made up to 25/07/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (18 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (18 pages)
27 March 2002Full accounts made up to 31 May 2001 (15 pages)
27 March 2002Full accounts made up to 31 May 2001 (15 pages)
8 January 2002Registered office changed on 08/01/02 from: 24 benton rd newcastle upon tyne NE7 7DT (1 page)
8 January 2002Registered office changed on 08/01/02 from: 24 benton rd newcastle upon tyne NE7 7DT (1 page)
10 August 2001Return made up to 25/07/01; full list of members (6 pages)
10 August 2001Return made up to 25/07/01; full list of members (6 pages)
23 January 2001Company name changed A.W.ellis(cowgate)LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed A.W.ellis(cowgate)LIMITED\certificate issued on 23/01/01 (2 pages)
8 November 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Full accounts made up to 31 May 2000 (16 pages)
8 November 2000Full accounts made up to 31 May 2000 (16 pages)
8 November 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Full accounts made up to 31 May 1999 (18 pages)
24 March 2000Full accounts made up to 31 May 1999 (18 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
17 December 1998Full accounts made up to 31 May 1998 (17 pages)
17 December 1998Full accounts made up to 31 May 1998 (17 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
13 August 1998Return made up to 25/07/98; full list of members (6 pages)
13 August 1998Return made up to 25/07/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 May 1997 (17 pages)
6 March 1998Full accounts made up to 31 May 1997 (17 pages)
28 July 1997Return made up to 25/07/97; no change of members (4 pages)
28 July 1997Return made up to 25/07/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 May 1996 (16 pages)
23 October 1996Full accounts made up to 31 May 1996 (16 pages)
19 September 1996Return made up to 25/07/96; no change of members (4 pages)
19 September 1996Return made up to 25/07/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
2 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
17 August 1995Return made up to 25/07/95; full list of members (6 pages)
17 August 1995Return made up to 25/07/95; full list of members (6 pages)