Company NameSmart Real Estate Limited
DirectorLeslie Norman Smart
Company StatusActive
Company Number03058137
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Previous NameEast Coast Cab And Chassis Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Leslie Norman Smart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleProperty Investor And Landlord
Country of ResidenceEngland
Correspondence Address6 Queens Court North Third Avenue
Team Valley Trading Esate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameTracey Smart
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleBusiness Administrator
Correspondence Address24 Parklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9LL
Secretary NameMr Michael James Songhurst
NationalityBritish
StatusResigned
Appointed29 November 1996(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressWalnote
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Secretary NameMrs Carol Ann Songhurst
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 January 2013)
RoleSecretary
Correspondence AddressSouth View South View
Donaldsons Lodge
Cornhill-On-Tweed
Northumberland
TD12 4XN
Scotland
Secretary NameChristopher Jonathan Welch
NationalityBritish
StatusResigned
Appointed24 December 2009(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 May 2010)
RoleCompany Director
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteeccc.co.uk
Telephone0191 2732925
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Queens Court North Third Avenue
Team Valley Trading Esate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

151k at £1Leslie Norman Smart
100.00%
Ordinary

Financials

Year2014
Net Worth£527,779
Cash£28,356
Current Liabilities£52,026

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

18 January 2010Delivered on: 20 January 2010
Persons entitled: Santander UK PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and benefit and interest in the building contract including all right to monies proceeds to any claims awards and judgements see image for full details.
Outstanding
18 January 2010Delivered on: 20 January 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lh unit 1 sanderson street newcastle upon tyne t/no:TY450993 f/h unit 2 sanderson street newcastle upon tyne t/no:TY212807BY way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Outstanding
18 March 2009Delivered on: 21 March 2009
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that property being part of title no:TY196098 being land on the north side of sanderson street newcastle upon tyne a floating charge over all unfixed plant and machinery and other assets and equipment in or about the property see image for full details.
Outstanding
1 August 2008Delivered on: 7 August 2008
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 January 2006Delivered on: 1 February 2006
Persons entitled: The Co-Operative 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: Floating charge over all that land and buildings at beaumont street, noble street industrial estate, newcastle upon tyne and a floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future in, on or about the property and any part or parts thereof.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreement for lease dated 12 november 2003, all rights, titles, benefits and interest, which is the subject of the lease namely land and building in beaumont street noble street industrial estate scotswood road newcastle upon tyne the goodwill.
Outstanding
30 December 2002Delivered on: 7 January 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage 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
29 November 1996Delivered on: 3 December 1996
Satisfied on: 21 January 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north of sanderson street scotswood road newcastle upon tyne t/no TY212807. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
31 January 2022Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to 6 Queens Court North Third Avenue Team Valley Trading Esate Gateshead Tyne and Wear NE11 0BU on 31 January 2022 (1 page)
16 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 October 2019Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 June 2017Director's details changed for Leslie Norman Smart on 5 May 2017 (2 pages)
1 June 2017Director's details changed for Leslie Norman Smart on 5 May 2017 (2 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
7 December 2016Satisfaction of charge 5 in full (4 pages)
7 December 2016Satisfaction of charge 5 in full (4 pages)
30 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150,998
(6 pages)
30 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150,998
(6 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 150,998
(3 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 150,998
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 October 2014Notice of completion of voluntary arrangement (13 pages)
16 October 2014Notice of completion of voluntary arrangement (13 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 July 2014Director's details changed for Leslie Norman Smart on 1 June 2014 (2 pages)
18 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 150,998
(3 pages)
18 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 150,998
(3 pages)
18 July 2014Director's details changed for Leslie Norman Smart on 1 June 2014 (2 pages)
18 July 2014Director's details changed for Leslie Norman Smart on 1 June 2014 (2 pages)
29 July 2013Registered office address changed from Sanderson Street Scotswood North Ind Est Newcastle upon Tyne Tyne and Wear NE4 7PJ on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Sanderson Street Scotswood North Ind Est Newcastle upon Tyne Tyne and Wear NE4 7PJ on 29 July 2013 (1 page)
26 July 2013Director's details changed for Leslie Norman Smart on 18 May 2013 (2 pages)
26 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Director's details changed for Leslie Norman Smart on 18 May 2013 (2 pages)
26 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 June 2013Change of name notice (2 pages)
26 June 2013Company name changed east coast cab and chassis LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
(3 pages)
26 June 2013Company name changed east coast cab and chassis LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
(3 pages)
26 June 2013Change of name notice (2 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 January 2013Termination of appointment of Carol Songhurst as a secretary (2 pages)
21 January 2013Termination of appointment of Carol Songhurst as a secretary (2 pages)
14 January 2013Termination of appointment of Carol Songhurst as a secretary (3 pages)
14 January 2013Termination of appointment of Carol Songhurst as a secretary (3 pages)
19 November 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 November 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Christopher Welch as a secretary (1 page)
4 June 2010Termination of appointment of Christopher Welch as a secretary (1 page)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
3 June 2010Termination of appointment of Christopher Welch as a secretary (1 page)
3 June 2010Termination of appointment of Christopher Welch as a secretary (1 page)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 January 2010Appointment of Christopher Jonathan Welch as a secretary (3 pages)
9 January 2010Appointment of Christopher Jonathan Welch as a secretary (3 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
28 May 2008Secretary's change of particulars / carol songhurst / 01/08/2007 (2 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Secretary's change of particulars / carol songhurst / 01/08/2007 (2 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
12 September 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
12 September 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
2 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
13 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
26 May 2006Return made up to 18/05/06; full list of members (6 pages)
26 May 2006Return made up to 18/05/06; full list of members (6 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
28 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
28 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
16 May 2005Return made up to 18/05/05; full list of members (6 pages)
16 May 2005Return made up to 18/05/05; full list of members (6 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
21 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
21 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
11 May 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
24 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
5 June 2003Return made up to 18/05/03; full list of members (6 pages)
5 June 2003Return made up to 18/05/03; full list of members (6 pages)
7 January 2003Particulars of mortgage/charge (11 pages)
7 January 2003Particulars of mortgage/charge (11 pages)
11 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
11 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
19 May 1999Return made up to 18/05/99; full list of members (6 pages)
19 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Secretary resigned (1 page)
20 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 June 1997Return made up to 18/05/97; change of members (6 pages)
22 June 1997Return made up to 18/05/97; change of members (6 pages)
14 May 1997Nc inc already adjusted 09/05/97 (1 page)
14 May 1997Nc inc already adjusted 09/05/97 (1 page)
14 May 1997Ad 09/05/97--------- £ si 149998@1=149998 £ ic 1000/150998 (2 pages)
14 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 May 1997Ad 09/05/97--------- £ si 149998@1=149998 £ ic 1000/150998 (2 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
27 January 1997Accounting reference date extended from 30/04 to 31/08 (1 page)
27 January 1997Accounting reference date extended from 30/04 to 31/08 (1 page)
9 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 December 1996Ad 29/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 December 1996Ad 29/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
3 December 1996Particulars of mortgage/charge (7 pages)
3 December 1996Particulars of mortgage/charge (7 pages)
18 October 1996Return made up to 18/05/96; full list of members (8 pages)
18 October 1996Return made up to 18/05/96; full list of members (8 pages)
22 February 1996Accounting reference date notified as 30/04 (1 page)
22 February 1996Accounting reference date notified as 30/04 (1 page)
11 October 1995Registered office changed on 11/10/95 from: sanderson street scotswood north industrial estat newcastle upon tyne NE4 7PJ (1 page)
11 October 1995Registered office changed on 11/10/95 from: sanderson street scotswood north industrial estat newcastle upon tyne NE4 7PJ (1 page)
1 September 1995New secretary appointed;director resigned (2 pages)
1 September 1995Secretary resigned;new director appointed (2 pages)
1 September 1995Secretary resigned;new director appointed (2 pages)
1 September 1995New secretary appointed;director resigned (2 pages)
12 July 1995Registered office changed on 12/07/95 from: sanderson street scotswood business park scotswood road newcastle upon tyne NE4 7PJ (1 page)
12 July 1995Registered office changed on 12/07/95 from: sanderson street scotswood business park scotswood road newcastle upon tyne NE4 7PJ (1 page)
18 May 1995Incorporation (16 pages)
18 May 1995Incorporation (16 pages)