Company NameNortheast Properties Direct Limited
DirectorRobert Robson
Company StatusActive
Company Number04036115
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 8 months ago)

Business Activity

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

Directors

Secretary NameChristine Batey
NationalityBritish
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleSales Assistant
Correspondence Address22 Holly Crescent
Washington
Tyne & Wear
NE38 9BG
Director NameMr Robert Robson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(4 years, 8 months after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Holly Crescent
Harraton
Washington
Tyne & Wear
NE38 9BG
Director NameThomas Clennell
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleRetired
Correspondence Address15 Holly Crescent
Washington
Tyne & Wear
NE38 9BG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address22 Holly Crescent
Washington
Tyne & Wear
NE38 9BG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Financials

Year2013
Net Worth-£106
Current Liabilities£188,854

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

25 May 2005Delivered on: 7 June 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: L/H property k/a or being 7 goschen street bensham gateshead tyne & wear t/no ty 183071 & TY413950. 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
25 May 2005Delivered on: 7 June 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: L/H property k/a or being 9 goschen street gateshead tyne & wear t/nos ty 192383 & ty 182074. 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
12 August 2004Delivered on: 14 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 goschen street bensham gateshead tyne & wear t/no TY192383. 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
23 January 2004Delivered on: 31 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 7 & 9 goschen street bensham gateshead tyne & wear t/n TY192383 & t/n TY182074. 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
26 November 2003Delivered on: 11 December 2003
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: 11 and 13 goschen street, bensham t/nos TY226330 and TY226331. 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
3 September 2003Delivered on: 24 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 moore street & f/h reversion of 65 moore street t/n's TY178557 & TY190654. 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

Filing History

17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Robert Robson on 18 July 2010 (2 pages)
14 October 2010Director's details changed for Robert Robson on 18 July 2010 (2 pages)
14 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 October 2009Return made up to 18/07/09; full list of members (3 pages)
1 October 2009Return made up to 18/07/09; full list of members (3 pages)
10 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 April 2009Return made up to 18/07/08; full list of members (3 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 18/07/08; full list of members (3 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Return made up to 18/07/07; full list of members (3 pages)
2 April 2009Return made up to 18/07/07; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 18/07/06; full list of members (6 pages)
9 August 2006Return made up to 18/07/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 October 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2005Particulars of mortgage/charge (5 pages)
7 June 2005Particulars of mortgage/charge (5 pages)
7 June 2005Particulars of mortgage/charge (5 pages)
7 June 2005Particulars of mortgage/charge (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 August 2004Return made up to 18/07/04; full list of members (6 pages)
24 August 2004Return made up to 18/07/04; full list of members (6 pages)
14 August 2004Particulars of mortgage/charge (5 pages)
14 August 2004Particulars of mortgage/charge (5 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 January 2004Particulars of mortgage/charge (5 pages)
31 January 2004Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
7 October 2003Return made up to 18/07/03; full list of members (6 pages)
7 October 2003Return made up to 18/07/03; full list of members (6 pages)
24 September 2003Particulars of mortgage/charge (5 pages)
24 September 2003Particulars of mortgage/charge (5 pages)
5 July 2003Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 August 2001Return made up to 18/07/01; full list of members (6 pages)
24 August 2001Return made up to 18/07/01; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 July 2000Incorporation (12 pages)
18 July 2000Incorporation (12 pages)