Company NameR Real Estate Limited
DirectorsSayeed Ahmed and Kemal Guclu
Company StatusActive
Company Number03654489
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Previous NamePortland Residential Limited

Business Activity

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

Directors

Director NameMr Sayeed Ahmed
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr Kemal Guclu
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(25 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Groat Market
Newcastle Upon Tyne
NE1 1UQ
Secretary NameMr Nasir Rashid
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr Nasir Rashid
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 November 2020)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
Director NameMr Nasir Rashid
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.portlandresidential.co.uk
Email address[email protected]
Telephone0191 2812525
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£228,037
Cash£1,509
Current Liabilities£2,831,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

27 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 9-17 collingwood street, newcastle upon tyne, NE1 1HE. 115-116 westborough, scarborough, YO11 1LP. 33-35 penny street, lancaster, LA1 1UA. 89, 91, 93 westgate road, newcastle upon tyne, NE1 4AE.
Outstanding
27 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
16 January 2007Delivered on: 17 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the salsa club, 89-93 westgate road, newcastle tyne and wear t/n nd 9808. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 December 2005Delivered on: 19 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 115-116 westborough scarborough north yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 October 2005Delivered on: 21 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 to 35 and 35A penny street lancaster. 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
23 June 2005Delivered on: 30 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plaza tavern 72-74 west road benwell newcastle upon tyne t/no TY323678. 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
7 June 2005Delivered on: 18 June 2005
Persons entitled: The Royal Bank of Scotland 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

Filing History

1 November 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
23 March 2022Appointment of Mr Nasir Rashid as a director on 1 April 2021 (2 pages)
1 November 2021Company name changed portland residential LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
18 May 2021Registered office address changed from 7-19 Mosley Street Newcastle upon Tyne NE1 1YE United Kingdom to 17 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 18 May 2021 (1 page)
17 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 November 2020Director's details changed for Mr Sayeed Ahmed on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from 17 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE to 7-19 Mosley Street Newcastle upon Tyne NE1 1YE on 6 November 2020 (1 page)
5 November 2020Termination of appointment of Nasir Rashid as a secretary on 4 November 2020 (1 page)
5 November 2020Termination of appointment of Nasir Rashid as a director on 4 November 2020 (1 page)
27 August 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
9 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
29 February 2020Compulsory strike-off action has been suspended (1 page)
2 April 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (2 pages)
3 January 2019Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
25 October 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
12 October 2018Satisfaction of charge 4 in full (2 pages)
12 October 2018Satisfaction of charge 5 in full (2 pages)
28 September 2018Registration of charge 036544890007, created on 27 September 2018 (33 pages)
28 September 2018Registration of charge 036544890006, created on 27 September 2018 (40 pages)
1 August 2018Current accounting period shortened from 31 October 2017 to 5 April 2017 (3 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (2 pages)
17 February 2018Satisfaction of charge 1 in full (4 pages)
17 February 2018Satisfaction of charge 2 in full (4 pages)
17 February 2018Satisfaction of charge 3 in full (4 pages)
9 November 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 November 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 October 2017Secretary's details changed for Mr Nasir Rashid on 5 October 2017 (3 pages)
12 October 2017Secretary's details changed for Mr Nasir Rashid on 5 October 2017 (3 pages)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 25 January 2016
Statement of capital on 2016-03-24
  • GBP 5
(14 pages)
24 March 2016Annual return made up to 25 January 2016
Statement of capital on 2016-03-24
  • GBP 5
(14 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 5
(14 pages)
26 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 5
(14 pages)
30 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 April 2014Annual return made up to 25 January 2014
Statement of capital on 2014-04-09
  • GBP 5
(14 pages)
9 April 2014Annual return made up to 25 January 2014
Statement of capital on 2014-04-09
  • GBP 5
(14 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 April 2013Appointment of Mr Nasir Rashid as a director (2 pages)
9 April 2013Appointment of Mr Nasir Rashid as a director (2 pages)
19 February 2013Annual return made up to 25 January 2013 (14 pages)
19 February 2013Annual return made up to 25 January 2013 (14 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Accounts for a small company made up to 31 October 2011 (7 pages)
30 October 2012Accounts for a small company made up to 31 October 2011 (7 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (15 pages)
20 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (15 pages)
7 December 2011Accounts for a small company made up to 31 October 2010 (7 pages)
7 December 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 March 2011Accounts for a small company made up to 31 October 2009 (8 pages)
14 March 2011Accounts for a small company made up to 31 October 2009 (8 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Annual return made up to 25 January 2011 (11 pages)
31 January 2011Annual return made up to 25 January 2011 (11 pages)
31 January 2011Annual return made up to 25 January 2010 with a full list of shareholders (12 pages)
31 January 2011Annual return made up to 25 January 2010 with a full list of shareholders (12 pages)
26 January 2011Compulsory strike-off action has been suspended (1 page)
26 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2010Accounts for a small company made up to 31 October 2008 (8 pages)
14 July 2010Accounts for a small company made up to 31 October 2008 (8 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Annual return made up to 25 January 2009 (4 pages)
22 February 2010Annual return made up to 25 January 2009 (4 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Accounts for a small company made up to 31 October 2007 (7 pages)
5 June 2009Accounts for a small company made up to 31 October 2007 (7 pages)
27 February 2009Return made up to 22/10/08; full list of members (4 pages)
27 February 2009Return made up to 22/10/08; full list of members (4 pages)
11 August 2008Accounts for a small company made up to 31 October 2006 (7 pages)
11 August 2008Accounts for a small company made up to 31 October 2006 (7 pages)
6 June 2008Return made up to 22/10/07; full list of members (6 pages)
6 June 2008Return made up to 22/10/07; full list of members (6 pages)
13 March 2007Accounts for a small company made up to 31 October 2005 (7 pages)
13 March 2007Accounts for a small company made up to 31 October 2005 (7 pages)
25 January 2007Return made up to 22/10/06; full list of members (7 pages)
25 January 2007Return made up to 22/10/06; full list of members (7 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
19 December 2005Particulars of mortgage/charge (5 pages)
19 December 2005Particulars of mortgage/charge (5 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Ad 20/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 June 2005Ad 20/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
2 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
2 March 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
2 March 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
2 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
27 October 2004Return made up to 22/10/04; full list of members (6 pages)
27 October 2004Return made up to 22/10/04; full list of members (6 pages)
24 March 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2003Return made up to 22/10/01; full list of members (6 pages)
25 June 2003Return made up to 22/10/01; full list of members (6 pages)
17 June 2003Return made up to 22/10/02; full list of members (6 pages)
17 June 2003Return made up to 22/10/02; full list of members (6 pages)
1 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
1 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 December 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
2 December 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
24 May 2001Return made up to 22/10/00; full list of members (6 pages)
24 May 2001Return made up to 22/10/00; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
20 January 2000Return made up to 22/10/99; full list of members (6 pages)
20 January 2000Return made up to 22/10/99; full list of members (6 pages)
10 November 1998Ad 04/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 1998Ad 04/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1998Incorporation (12 pages)
22 October 1998Incorporation (12 pages)