Company NameAloe Flats Limited
Company StatusActive
Company Number03577633
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Angela Mary Brennan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Saville Gardens
The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Secretary NameMr Michael Edward Brennan
NationalityBritish
StatusCurrent
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnside House
19 Moor Crescent Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameMr Michael Edward Brennan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Saville Gardens
The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameMs Sara Helen Brennan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameMiss Sara Helen Brennan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 May 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address36a Gordon Place
Kensington
London
W8 4JE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFlat 3 Saville Gardens
The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

345 at £1Angela Mary Brennan
34.50%
Ordinary
345 at £1Michael Edward Brennan
34.50%
Ordinary
310 at £1Sara Helen Brennan
31.00%
Ordinary

Financials

Year2014
Net Worth£31,289
Cash£4,225
Current Liabilities£409,459

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

20 May 2021Delivered on: 7 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as or being flat 1, 15 tankerville terrace, newcastle upon tyne; flat 1, 2 tankerville terrace, newcastle upon tyne; and flat 2, 29 eskdale terrace, newcastle upon tyne. For more details, please refer to the instrument.
Outstanding
11 February 2021Delivered on: 18 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 September 2008Delivered on: 19 September 2008
Persons entitled: National Westminster 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: Flat 2, 29 eskdale terrace, jesmond, newcastle-upon-tyne, tyne-and-wear by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2005Delivered on: 15 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £165,000.00 due or to become due from the company to.
Particulars: The property k/a flat 1 2 tankerville terrace jesmond newcastle upon tyne.
Outstanding
1 October 2002Delivered on: 12 October 2002
Persons entitled: National Westminster 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: Flat 1 29 eskdale terrace jesmond newcastle upon tyne NE2 4DN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2002Delivered on: 19 June 2002
Persons entitled: National Westminster 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: Flat 2 18 eskdale terrace jesmonds newcastle upon tyne NE2 4DN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2001Delivered on: 8 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1, 15 tankerville terrace, jesmond, newcastle upon tyne.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 May 2021Delivered on: 7 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 29 eskdale terrace, newcastle upon tyne. For more details, please refer to the instrument.
Outstanding
4 June 2001Delivered on: 8 June 2001
Satisfied on: 30 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 95 regent road gosforth newcastle upon tyne t/n TY285849. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 February 2000Delivered on: 29 February 2000
Satisfied on: 30 May 2002
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: The freehold property known as 95 regent road north, gosforth, newcastle upon tyne, TY285849.
Fully Satisfied

Filing History

8 February 2024Micro company accounts made up to 30 June 2023 (5 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
23 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
19 May 2022Appointment of Ms Sara Helen Brennan as a director on 19 May 2022 (2 pages)
5 May 2022Termination of appointment of Sara Helen Brennan as a director on 2 May 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
7 June 2021Registration of charge 035776330009, created on 20 May 2021 (51 pages)
7 June 2021Registration of charge 035776330010, created on 20 May 2021 (51 pages)
17 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 February 2021Registration of charge 035776330008, created on 11 February 2021 (57 pages)
14 January 2021Satisfaction of charge 3 in full (2 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 February 2020Director's details changed for Mrs Angela Mary Brennan on 13 February 2020 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
15 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 August 2016Satisfaction of charge 4 in full (2 pages)
5 August 2016Satisfaction of charge 4 in full (2 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
24 March 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 1,000
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 1,000
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(6 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 October 2013Appointment of Miss Sara Helen Brennan as a director (2 pages)
28 October 2013Appointment of Miss Sara Helen Brennan as a director (2 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 May 2012Appointment of Mr Michael Edward Brennan as a director (2 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 May 2012Appointment of Mr Michael Edward Brennan as a director (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 October 2010Registered office address changed from 19 Moor Crescent Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AP on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 19 Moor Crescent Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AP on 14 October 2010 (1 page)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 June 2008Return made up to 24/05/08; no change of members (6 pages)
12 June 2008Return made up to 24/05/08; no change of members (6 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 24/05/07; full list of members (6 pages)
14 June 2007Return made up to 24/05/07; full list of members (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 24/05/06; full list of members (6 pages)
19 July 2006Return made up to 24/05/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 24/05/05; full list of members (6 pages)
23 June 2005Return made up to 24/05/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 24/05/04; full list of members (6 pages)
8 June 2004Return made up to 24/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 June 2003Return made up to 08/06/03; full list of members (6 pages)
15 June 2003Return made up to 08/06/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Return made up to 08/06/02; full list of members (6 pages)
14 June 2002Return made up to 08/06/02; full list of members (6 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 June 2000Return made up to 08/06/00; full list of members (6 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
10 September 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
10 September 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 July 1999Return made up to 08/06/99; full list of members (6 pages)
2 July 1999Return made up to 08/06/99; full list of members (6 pages)
8 June 1998Incorporation (10 pages)
8 June 1998Incorporation (10 pages)